Metrix Imports Limited, a registered company, was registered on 18 Jun 2007. 9429033312378 is the NZBN it was issued. "Bathroom and toilet fittings - wholesaling" (ANZSIC F333210) is how the company was classified. This company has been run by 20 directors: Brett Allan Cruickshank - an active director whose contract began on 18 Jun 2015,
Katherine Anne Meads - an active director whose contract began on 27 Apr 2023,
Robert George Kidd - an active director whose contract began on 27 Apr 2023,
John Ido Debernardo - an inactive director whose contract began on 04 Jul 2014 and was terminated on 18 Apr 2023,
Paul Richard Smart - an inactive director whose contract began on 06 Mar 2013 and was terminated on 30 Jun 2015.
Updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: Metrix Building, Level 2, 65 Parnell Rise, Parnell, Auckland, 1052 (category: office, delivery).
Metrix Imports Limited had been using Metrix Building, 155 The Strand, Parnell, Auckland as their registered address up to 03 Aug 2023.
Former names used by the company, as we found at BizDb, included: from 18 Jun 2007 to 02 Jul 2007 they were called Balineum Limited.
A single entity owns all company shares (exactly 5000 shares) - Nzpm Co-Operative Limited - located at 1052, Parnell, Auckland.
Other active addresses
Address #4: Metrix Building, Level 2, 65 Parnell Rise, Parnell, Auckland, 1052 New Zealand
Registered address used from 03 Aug 2023
Address #5: Metrix Building, Level 2, 65 Parnell Rise, Parnell, Auckland, 1052 New Zealand
Service address used from 24 Aug 2023
Address #6: Metrix Building, Level 2, 65 Parnell Rise, Parnell, Auckland, 1052 New Zealand
Office & delivery address used from 12 Sep 2023
Principal place of activity
Metrix Building, 155 The Strand, Parnell, Auckland, 1151 New Zealand
Previous addresses
Address #1: Metrix Building, 155 The Strand, Parnell, Auckland, 1151 New Zealand
Registered address used from 14 Jul 2011 to 03 Aug 2023
Address #2: 38 Fitzherbert Ave, Palmerston North New Zealand
Physical & registered address used from 08 Oct 2009 to 14 Jul 2011
Address #3: 32 Amesbury Street,, Palmerston North
Physical & registered address used from 09 Jul 2007 to 08 Oct 2009
Address #4: Level 5, 18 Shortland Street, Auckland
Physical & registered address used from 18 Jun 2007 to 09 Jul 2007
Basic Financial info
Total number of Shares: 5000
Annual return filing month: September
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Entity (NZ Co-operative Company) | Nzpm Co-operative Limited Shareholder NZBN: 9429039986900 |
Parnell Auckland 1052 New Zealand |
02 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Demarche Limited Shareholder NZBN: 9429037826505 Company Number: 911913 |
18 Jun 2007 - 27 Jun 2010 | |
Entity | Demarche Limited Shareholder NZBN: 9429037826505 Company Number: 911913 |
18 Jun 2007 - 27 Jun 2010 | |
Other | Shane Anderson, Andrew Barzotto And Steve Price | 02 Jul 2007 - 02 Jul 2007 | |
Other | Null - Shane Anderson, Andrew Barzotto And Steve Price | 02 Jul 2007 - 02 Jul 2007 |
Ultimate Holding Company
Brett Allan Cruickshank - Director
Appointment date: 18 Jun 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 18 Jun 2015
Katherine Anne Meads - Director
Appointment date: 27 Apr 2023
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 27 Apr 2023
Robert George Kidd - Director
Appointment date: 27 Apr 2023
Address: Rd 2, Taupaki, 0782 New Zealand
Address used since 27 Apr 2023
John Ido Debernardo - Director (Inactive)
Appointment date: 04 Jul 2014
Termination date: 18 Apr 2023
Address: Tawa, Wellington, 5028 New Zealand
Address used since 04 Jul 2014
Paul Richard Smart - Director (Inactive)
Appointment date: 06 Mar 2013
Termination date: 30 Jun 2015
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 06 Mar 2013
Stephen John Dey - Director (Inactive)
Appointment date: 28 Feb 2011
Termination date: 04 Jul 2014
Address: Narrow Neck, North Shore City, 0624 New Zealand
Address used since 28 Feb 2011
Alister Lawrence - Director (Inactive)
Appointment date: 10 Feb 2010
Termination date: 06 Mar 2013
Address: Palm Beach, Waiheke Island, 1081 New Zealand
Address used since 09 Mar 2011
Arthur Flint - Director (Inactive)
Appointment date: 10 Feb 2010
Termination date: 28 Feb 2011
Address: Palmerston North,
Address used since 10 Feb 2010
Robert Gillies - Director (Inactive)
Appointment date: 27 Jul 2007
Termination date: 10 Feb 2010
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 22 Oct 2009
Robin Houghton - Director (Inactive)
Appointment date: 27 Jul 2007
Termination date: 10 Feb 2010
Address: Hawera, 4610 New Zealand
Address used since 22 Oct 2009
Graeme Mander - Director (Inactive)
Appointment date: 27 Jul 2007
Termination date: 10 Feb 2010
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 27 Jul 2007
Graham Jackson - Director (Inactive)
Appointment date: 27 Jul 2007
Termination date: 10 Feb 2010
Address: Wallacetown, Southland,
Address used since 27 Jul 2007
Bruce Patrick Ellwood - Director (Inactive)
Appointment date: 08 Aug 2008
Termination date: 10 Feb 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Oct 2009
Paul Richard Smart - Director (Inactive)
Appointment date: 25 Jun 2009
Termination date: 10 Feb 2010
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 25 Jun 2009
Stuart Ronald Mcivor - Director (Inactive)
Appointment date: 01 Sep 2009
Termination date: 10 Feb 2010
Address: Wanaka, 9305 New Zealand
Address used since 22 Oct 2009
Anthony Barry Watkins - Director (Inactive)
Appointment date: 02 Jul 2007
Termination date: 07 Aug 2009
Address: West Harbour, Auckland,
Address used since 02 Jul 2007
Richard Punter - Director (Inactive)
Appointment date: 27 Jul 2007
Termination date: 07 Aug 2009
Address: Havelock North,
Address used since 27 Jul 2007
John Simmiss - Director (Inactive)
Appointment date: 27 Jul 2007
Termination date: 20 Mar 2009
Address: Havelock North,
Address used since 27 Jul 2007
Peter Charles Tunnicliffe - Director (Inactive)
Appointment date: 02 Jul 2007
Termination date: 09 Jun 2008
Address: Riverhead,, Auckland,
Address used since 02 Jul 2007
Mark Andrew Lowndes - Director (Inactive)
Appointment date: 18 Jun 2007
Termination date: 02 Jul 2007
Address: Auckland,
Address used since 18 Jun 2007
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
Acm (nz) Pty Limited
Level 1, 109 Carlton Gore Road
Alpha Suppliers Limited
C/-cleaver & Co Ltd
Hydrowater Limited
Level 2 90 Symonds Street
Robertson (nz) Projects Limited
Level 4, 4 Graham Street
Shower Solutions 2016 Limited
10 Maidstone Street
Waterware Services Limited
Bdo Spicers