General information

Matrix Automation Limited

Type: NZ Limited Company (Ltd)
9429030051393
New Zealand Business Number
4662781
Company Number
Registered
Company Status
112397302
GST Number
E323220 - Electrical Services
Industry classification codes with description

Matrix Automation Limited (issued a business number of 9429030051393) was incorporated on 23 Sep 2013. 2 addresses are currently in use by the company: Unit 6, 1 Waterman Place, Ferrymead, Christchurch, 8023 (type: registered, physical). 7 Sandalwood Place, Waimairi Beach, Christchurch had been their registered address, up to 16 Aug 2022. 1000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 450 shares (45% of shares), namely:
Neil, Barry Paul (a director) located at Rolleston, Rolleston postcode 7615. In the second group, a total of 1 shareholder holds 45% of all shares (exactly 450 shares); it includes
James, Nick Cameron (a director) - located at Parklands, Christchurch. Next there is the third group of shareholders, share allotment (100 shares, 10%) belongs to 1 entity, namely:
Lauder, Bonham, located at Sefton (an individual). "Electrical services" (ANZSIC E323220) is the category the ABS issued to Matrix Automation Limited. Businesscheck's database was updated on 04 May 2024.

Current address Type Used since
Unit 6, 1 Waterman Place, Ferrymead, Christchurch, 8023 Registered & physical & service 16 Aug 2022
Contact info
64 8006 28719
Phone (Phone)
admin@matrixautomation.co.nz
Email
www.matrixautomation.co.nz
Website
Directors
Name and Address Role Period
Nick Cameron James
Parklands, Christchurch, 8083
Address used since 14 Feb 2023
Waimairi Beach, Christchurch, 8083
Address used since 13 Mar 2015
Director 13 Mar 2015 - current
Barry Paul Neil
Rolleston, Rolleston, 7615
Address used since 26 Jul 2022
Aranui, Christchurch, 8061
Address used since 17 Apr 2015
Director 17 Apr 2015 - current
Darren Mckenzie-potter
Southshore, Christchurch, 8062
Address used since 23 Sep 2013
Director 23 Sep 2013 - 13 Mar 2015
Ruth Jochebad Neil
Aranui, Christchurch, 8061
Address used since 23 Sep 2013
Director 23 Sep 2013 - 01 Apr 2014
Addresses
Previous address Type Period
7 Sandalwood Place, Waimairi Beach, Christchurch, 8083 Registered & physical 23 Mar 2015 - 16 Aug 2022
7 Godwit Street, Southshore, Christchurch, 8062 Registered & physical 23 Sep 2013 - 23 Mar 2015
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
03 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 450
Shareholder Name Address Period
Neil, Barry Paul
Director
Rolleston
Rolleston
7615
17 Apr 2015 - current
Shares Allocation #2 Number of Shares: 450
Shareholder Name Address Period
James, Nick Cameron
Director
Parklands
Christchurch
8083
13 Mar 2015 - current
Shares Allocation #3 Number of Shares: 100
Shareholder Name Address Period
Lauder, Bonham
Individual
Sefton
7477
15 May 2020 - current

Historic shareholders

Shareholder Name Address Period
Mckenzie-potter, Darren
Individual
Southshore
Christchurch
8062
23 Sep 2013 - 13 Mar 2015
Mckenzie-potter, Lara Margret
Individual
Southshore
Christchurch
8062
28 May 2014 - 13 Mar 2015
Allen, Jason
Individual
Wainoni
Christchurch
8061
15 May 2020 - 01 May 2023
Ahdar, Simon
Individual
New Brighton
Christchurch
8083
17 Apr 2015 - 23 Apr 2017
Neil, Ruth Jochebad
Individual
Aranui
Christchurch
8061
23 Sep 2013 - 03 Jul 2014
Ruth Jochebad Neil
Director
Aranui
Christchurch
8061
23 Sep 2013 - 03 Jul 2014
Darren Mckenzie-potter
Director
Southshore
Christchurch
8062
23 Sep 2013 - 13 Mar 2015
Location
Companies nearby
Nick James Limited
7 Sandalwood Place
Nick James Accounting Solutions Limited
7 Sandalwood Place
Crowded House Properties Limited
7 Sandalwood Place
Aquatic Environmental Sciences Limited
7 Sandalwood Place
Stenick Properties Limited
7 Sandalwood Place
Collins James Limited
7 Sandalwood Place
Similar companies
Powered Up Limited
38 Orlando Crescent
Heyday Electric Limited
117 Effingham Street
Greenfield Industries Limited
74 Pacific Road
Refined Electrical Limited
256b Bower Avenue
Acs Electrical Chch Limited
20 Mataroa Place
Db Electrical Services Limited
16 Greenhaven Drive