Metrix Imports Limited (issued an NZBN of 9429033312378) was incorporated on 18 Jun 2007. 9 addresess are currently in use by the company: Metrix Building, Level 2, 65 Parnell Rise, Parnell, Auckland, 1052 (type: office, delivery). Metrix Building, 155 The Strand, Parnell, Auckland had been their registered address, until 03 Aug 2023. Metrix Imports Limited used other names, namely: Balineum Limited from 18 Jun 2007 to 02 Jul 2007. 5000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 5000 shares (100% of shares), namely:
Nzpm Co-Operative Limited (an entity) located at Parnell, Auckland postcode 1052. "tilling" (business classification F333210) is the classification the Australian Bureau of Statistics issued to Metrix Imports Limited. The Businesscheck database was last updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Metrix Building, 155 The Strand, Parnell, Auckland, 1151 | Physical & service | 14 Jul 2011 |
| Metrix Building, 155 The Strand, Parnell, Auckland, 1151 | Office & delivery | 11 Sep 2019 |
| Po Box 137151, Parnell, Auckland, 1151 | Postal & invoice | 02 Sep 2022 |
| Metrix Building, Level 2, 65 Parnell Rise, Parnell, Auckland, 1052 | Registered | 03 Aug 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Brett Allan Cruickshank
St Heliers, Auckland, 1071
Address used since 18 Jun 2015 |
Director | 18 Jun 2015 - current |
|
Katherine Anne Meads
Harewood, Christchurch, 8051
Address used since 27 Apr 2023 |
Director | 27 Apr 2023 - current |
|
Robert George Kidd
Rd 2, Taupaki, 0782
Address used since 27 Apr 2023 |
Director | 27 Apr 2023 - current |
|
John Ido Debernardo
Tawa, Wellington, 5028
Address used since 04 Jul 2014 |
Director | 04 Jul 2014 - 18 Apr 2023 |
|
Paul Richard Smart
Murrays Bay, Auckland, 0630
Address used since 06 Mar 2013 |
Director | 06 Mar 2013 - 30 Jun 2015 |
|
Stephen John Dey
Narrow Neck, North Shore City, 0624
Address used since 28 Feb 2011 |
Director | 28 Feb 2011 - 04 Jul 2014 |
|
Alister Lawrence
Palm Beach, Waiheke Island, 1081
Address used since 09 Mar 2011 |
Director | 10 Feb 2010 - 06 Mar 2013 |
|
Arthur Flint
Palmerston North,
Address used since 10 Feb 2010 |
Director | 10 Feb 2010 - 28 Feb 2011 |
|
Graeme Mander
Khandallah, Wellington, 6035
Address used since 27 Jul 2007 |
Director | 27 Jul 2007 - 10 Feb 2010 |
|
Robin Houghton
Hawera, 4610
Address used since 22 Oct 2009 |
Director | 27 Jul 2007 - 10 Feb 2010 |
|
Robert Gillies
Maungaraki, Lower Hutt, 5010
Address used since 22 Oct 2009 |
Director | 27 Jul 2007 - 10 Feb 2010 |
|
Graham Jackson
Wallacetown, Southland,
Address used since 27 Jul 2007 |
Director | 27 Jul 2007 - 10 Feb 2010 |
|
Bruce Patrick Ellwood
Remuera, Auckland, 1050
Address used since 22 Oct 2009 |
Director | 08 Aug 2008 - 10 Feb 2010 |
|
Paul Richard Smart
Murrays Bay, Auckland, 0630
Address used since 25 Jun 2009 |
Director | 25 Jun 2009 - 10 Feb 2010 |
|
Stuart Ronald Mcivor
Wanaka, 9305
Address used since 22 Oct 2009 |
Director | 01 Sep 2009 - 10 Feb 2010 |
|
Anthony Barry Watkins
West Harbour, Auckland,
Address used since 02 Jul 2007 |
Director | 02 Jul 2007 - 07 Aug 2009 |
|
Richard Punter
Havelock North,
Address used since 27 Jul 2007 |
Director | 27 Jul 2007 - 07 Aug 2009 |
|
John Simmiss
Havelock North,
Address used since 27 Jul 2007 |
Director | 27 Jul 2007 - 20 Mar 2009 |
|
Peter Charles Tunnicliffe
Riverhead,, Auckland,
Address used since 02 Jul 2007 |
Director | 02 Jul 2007 - 09 Jun 2008 |
|
Mark Andrew Lowndes
Auckland,
Address used since 18 Jun 2007 |
Director | 18 Jun 2007 - 02 Jul 2007 |
| Type | Used since | |
|---|---|---|
| Metrix Building, Level 2, 65 Parnell Rise, Parnell, Auckland, 1052 | Registered | 03 Aug 2023 |
| Metrix Building, Level 2, 65 Parnell Rise, Parnell, Auckland, 1052 | Service | 24 Aug 2023 |
| Metrix Building, Level 2, 65 Parnell Rise, Parnell, Auckland, 1052 | Office & delivery | 12 Sep 2023 |
| Metrix Building, 155 The Strand , Parnell , Auckland , 1151 |
| Previous address | Type | Period |
|---|---|---|
| Metrix Building, 155 The Strand, Parnell, Auckland, 1151 | Registered | 14 Jul 2011 - 03 Aug 2023 |
| 38 Fitzherbert Ave, Palmerston North | Physical & registered | 08 Oct 2009 - 14 Jul 2011 |
| 32 Amesbury Street,, Palmerston North | Physical & registered | 09 Jul 2007 - 08 Oct 2009 |
| Level 5, 18 Shortland Street, Auckland | Physical & registered | 18 Jun 2007 - 09 Jul 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nzpm Co-operative Limited Shareholder NZBN: 9429039986900 Entity (NZ Co-operative Company) |
Parnell Auckland 1052 |
02 Jul 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Demarche Limited Shareholder NZBN: 9429037826505 Company Number: 911913 Entity |
18 Jun 2007 - 27 Jun 2010 | |
|
Demarche Limited Shareholder NZBN: 9429037826505 Company Number: 911913 Entity |
18 Jun 2007 - 27 Jun 2010 | |
|
Shane Anderson, Andrew Barzotto And Steve Price Other |
02 Jul 2007 - 02 Jul 2007 | |
|
Null - Shane Anderson, Andrew Barzotto And Steve Price Other |
02 Jul 2007 - 02 Jul 2007 |
| Effective Date | 21 Jul 1991 |
| Name | Nzpm Group Limited |
| Type | Coop |
| Ultimate Holding Company Number | 210161 |
| Country of origin | NZ |
![]() |
Nzpm Co-operative Limited Metrix Building, 155 The Strand |
![]() |
Plumbing World Limited Metrix Building, 155 The Strand |
![]() |
Apartment Services Limited 805/86 The Strand |
![]() |
Jalisco Holdings Limited Flat 505, 86 The Strand |
![]() |
Flinz Limited 305/88 The Strand |
![]() |
Forrester Forests Limited Flat 606, 88 The Strand |
|
Robertson (nz) Projects Limited Level 4, 4 Graham Street |
|
Acm (nz) Pty Limited Level 1, 110 Carlton Gore Road |
|
Millen Bathroom Limited 335a Sandringham Road |
|
Ss Plumbing Supplies Limited Unit 5, 761 Great South Road |
|
Rks Perfect Tillling Limited 7 Undine Street |
|
Aquatica NZ Limited 9 Saunders Place |