Shortcuts

Matrix Security Group Limited

Type: NZ Limited Company (Ltd)
9429037982270
NZBN
879630
Company Number
Registered
Company Status
68950260
GST Number
No Abn Number
Australian Business Number
O771245
Industry classification code
Security Service
Industry classification description
Current address
8 Rockridge Avenue
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 28 Oct 2010
Po Box 62669
Greenlane
Auckland 1546
New Zealand
Postal address used since 03 Oct 2019
8 Rockridge Avenue
Penrose
Auckland 1061
New Zealand
Office & delivery address used since 03 Oct 2019

Matrix Security Group Limited, a registered company, was incorporated on 14 Oct 1997. 9429037982270 is the business number it was issued. "Security service" (ANZSIC O771245) is how the company is categorised. The company has been managed by 12 directors: George Humphry Davy Rolleston - an active director whose contract started on 17 Jun 2013,
Bruce Raymond Sheppard - an active director whose contract started on 26 Jul 2021,
Stuart John Nattrass - an active director whose contract started on 11 Aug 2021,
Jason Kereama Rogers - an inactive director whose contract started on 31 Mar 2004 and was terminated on 29 Jul 2022,
Scott Jonathan Carter - an inactive director whose contract started on 30 Mar 1998 and was terminated on 15 Aug 2021.
Updated on 28 Mar 2024, our database contains detailed information about 1 address: Po Box 62669, Greenlane, Auckland, 1546 (types include: postal, office).
Matrix Security Group Limited had been using Ground Floor, Building 2,, Central Park, 666 Great South Road, Penrose, Auckland as their registered address up until 28 Oct 2010.
Previous aliases for this company, as we managed to find at BizDb, included: from 08 Apr 1998 to 30 Jun 2003 they were named Matrix Security Concepts Limited, from 14 Oct 1997 to 08 Apr 1998 they were named Johnmac Holdings Limited.
A total of 2191781 shares are issued to 3 shareholders (3 groups). The first group is comprised of 191781 shares (8.75%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 540000 shares (24.64%). Finally there is the next share allotment (1460000 shares 66.61%) made up of 1 entity.

Addresses

Principal place of activity

8 Rockridge Avenue, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: Ground Floor, Building 2,, Central Park, 666 Great South Road, Penrose, Auckland New Zealand

Registered address used from 24 Oct 2002 to 28 Oct 2010

Address #2: Ground Floor, Building 2, Central Park, 666 Great South Road, Penrose, Auckland New Zealand

Physical address used from 19 Aug 2002 to 28 Oct 2010

Address #3: The Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland

Registered address used from 11 Apr 2000 to 24 Oct 2002

Address #4: Offices Of Colson White & Co, Level 1, North City Centre, 129-155 Hurstmere, Rd, Takapuna, Auckland

Registered address used from 04 Feb 2000 to 11 Apr 2000

Address #5: Offices Of Colson White & Co, Level 1, North City Centre, 129-155 Hurstmere, Rd, Takapuna, Auckland

Physical address used from 04 Feb 2000 to 04 Feb 2000

Address #6: Ground Floor Building 3, Central Park, 666 Great South Road, Penrose

Physical address used from 04 Feb 2000 to 19 Aug 2002

Address #7: The Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland

Registered & physical address used from 08 Apr 1998 to 04 Feb 2000

Contact info
64 9 5791567
03 Oct 2018 Phone
sales@matrixsecurity.co.nz
03 Oct 2018 Email
www.matrixsecurity.co.nz
03 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 2191781

Annual return filing month: October

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 191781
Entity (NZ Limited Company) Asset Management Limited
Shareholder NZBN: 9429040354248
Fendalton
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 540000
Entity (NZ Limited Company) Emerald Assets Limited
Shareholder NZBN: 9429050232475
Glendowie
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 1460000
Entity (NZ Limited Company) Asset Management Limited
Shareholder NZBN: 9429040354248
Fendalton
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Carter, Scott Jonathan Glendowie
Auckland
1071
New Zealand
Individual Simmons, Richard Manurewa
Entity Trinity Finance Limited
Shareholder NZBN: 9429038746871
Company Number: 616331
Individual Birch, Shane Te Atatu South
Auckland
Entity Trinity Finance Limited
Shareholder NZBN: 9429038746871
Company Number: 616331
Individual Speight, Jeremy Robert Remuera
Auckland
Individual Speight, Tanya Anne Remuera
Directors

George Humphry Davy Rolleston - Director

Appointment date: 17 Jun 2013

ASIC Name: Asset Growth Fund Pty Ltd

Address: Glen Iris, Melbourne, 3146 Australia

Address: Glen Iris, Melbourne, 3146 Australia

Address: Prahran, Victoria, 3181 Australia

Address used since 17 Jun 2013


Bruce Raymond Sheppard - Director

Appointment date: 26 Jul 2021

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 26 Jul 2021


Stuart John Nattrass - Director

Appointment date: 11 Aug 2021

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 11 Aug 2021


Jason Kereama Rogers - Director (Inactive)

Appointment date: 31 Mar 2004

Termination date: 29 Jul 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 10 Aug 2021

Address: Beachlands, Manukau, 2018 New Zealand

Address used since 02 Oct 2009


Scott Jonathan Carter - Director (Inactive)

Appointment date: 30 Mar 1998

Termination date: 15 Aug 2021

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 09 Dec 2014


Humphry John Davy Rolleston - Director (Inactive)

Appointment date: 30 Mar 2005

Termination date: 10 Aug 2021

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 04 Oct 2016


Richard Ernest Simmons - Director (Inactive)

Appointment date: 03 Apr 1998

Termination date: 30 Mar 2005

Address: Manurewa, Auckland,

Address used since 03 Apr 1998


Shane Birch - Director (Inactive)

Appointment date: 13 Apr 1999

Termination date: 30 Mar 2005

Address: Te Atatu South, Auckland,

Address used since 17 Oct 2002


Jeremy Robert Speight - Director (Inactive)

Appointment date: 09 May 2003

Termination date: 30 Mar 2005

Address: Remuera, Auckland,

Address used since 06 Oct 2004


David Dean Davenport - Director (Inactive)

Appointment date: 17 Apr 1998

Termination date: 13 Apr 1999

Address: West Harbour, Auckland,

Address used since 17 Apr 1998


Christopher Robert Denny - Director (Inactive)

Appointment date: 03 Apr 1998

Termination date: 16 Jul 1998

Address: Remuera, Auckland,

Address used since 03 Apr 1998


Jack Lee Porus - Director (Inactive)

Appointment date: 14 Oct 1997

Termination date: 30 Mar 1998

Address: Remuera, Auckland,

Address used since 14 Oct 1997

Nearby companies

Blue Collar Limited
6 Rockridge Avenue

The Danish Society Incorporated
6 Rockridge Avenue

Icon Home Limited
20 Rockridge Avenue

Get Laser Limited
1 Rockridge Avenue

Laser Group Services Limited
1 Rockridge Avenue

Laser Systems Limited
1 Rockridge Avenue

Similar companies

Advanced Security Group (wgtn) Limited
665c Great South Road

Asg Technologies Limited
665c Great South Road

Asgspl Limited
665c Great South Road

Direct Security Services Limited
7 Fairfax Avenue

Vigilair Limited
665c Great South Road

Xp Security Limited
60 Hugo Johnston Drive