Shortcuts

Metrix Imports Limited

Type: NZ Limited Company (Ltd)
9429033312378
NZBN
1955690
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F333210
Industry classification code
Bathroom And Toilet Fittings - Wholesaling
Industry classification description
Current address
Metrix Building, 155 The Strand
Parnell
Auckland 1151
New Zealand
Physical & service address used since 14 Jul 2011
Metrix Building, 155 The Strand
Parnell
Auckland 1151
New Zealand
Office & delivery address used since 11 Sep 2019
Po Box 137151
Parnell
Auckland 1151
New Zealand
Postal & invoice address used since 02 Sep 2022

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.

Addresses

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

Contact info
64 9 4445656
Phone
64 9 3065548
29 Sep 2020 Phone
www.metrix.co.nz
04 Sep 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 5000
Entity (NZ Co-operative Company) Nzpm Co-operative Limited
Shareholder NZBN: 9429039986900
Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Demarche Limited
Shareholder NZBN: 9429037826505
Company Number: 911913
Entity Demarche Limited
Shareholder NZBN: 9429037826505
Company Number: 911913
Other Shane Anderson, Andrew Barzotto And Steve Price
Other Null - Shane Anderson, Andrew Barzotto And Steve Price

Ultimate Holding Company

21 Jul 1991
Effective Date
Nzpm Group Limited
Name
Coop
Type
210161
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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

Similar companies

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