Matrix Typography Limited, a registered company, was registered on 13 Aug 1993. 9429038835872 is the business number it was issued. "Graphic design service - for advertising" (ANZSIC M692450) is how the company was classified. This company has been managed by 2 directors: Yvonne Gerdina Walraven - an active director whose contract started on 13 Aug 1993,
Walter Lodewijk Walraven - an active director whose contract started on 13 Aug 1993.
Updated on 22 Apr 2024, BizDb's data contains detailed information about 3 addresses the company registered, specifically: Valintine Place, Strandon, New Plymouth, 4312 (registered address),
Valintine Place, Strandon, New Plymouth, 4312 (physical address),
Valintine Place, Strandon, New Plymouth, 4312 (service address),
6 Valintine Place, Strandon, New Plymouth, 4312 (other address) among others.
Matrix Typography Limited had been using 4 Cobham Court, Porirua City Centre, Porirua as their physical address up until 15 Feb 2022.
A total of 2 shares are allotted to 2 shareholders (2 groups). The first group includes 1 share (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (50 per cent).
Principal place of activity
7 Winchester Avenue, Pinehaven, Upper Hutt, 5019 New Zealand
Previous addresses
Address #1: 4 Cobham Court, Porirua City Centre, Porirua, 5022 New Zealand
Physical address used from 13 Feb 2019 to 15 Feb 2022
Address #2: Winchster Avenue, Pinehaven, Upper Hutt, 5019 New Zealand
Registered address used from 13 Feb 2019 to 15 Feb 2022
Address #3: 4 Cobham Court, Porirua City Centre, Porirua, 5022 New Zealand
Registered address used from 26 Feb 2018 to 13 Feb 2019
Address #4: 7 Winchester Avenue, Pinehaven, Upper Hutt, Wellington, 5019 New Zealand
Physical address used from 26 Feb 2018 to 13 Feb 2019
Address #5: 4 Cobham Court, Porirua City Centre, Porirua, 5022 New Zealand
Physical & registered address used from 19 Feb 2018 to 26 Feb 2018
Address #6: Level 3 Change House, 150 Featherston Street, Wellington, 6011 New Zealand
Registered & physical address used from 29 Feb 2012 to 19 Feb 2018
Address #7: Level 7 Change House, 150 Featherston Street, Wellington New Zealand
Registered & physical address used from 13 Feb 2005 to 29 Feb 2012
Address #8: L7 Change House, 150 Featherston Street, Wellington
Registered address used from 04 Mar 2004 to 13 Feb 2005
Address #9: 7 Winchester Ave, Pinehaven, Upper Hutt
Physical address used from 03 Mar 1997 to 13 Feb 2005
Address #10: Level 7, Riddiford House, 150 Featherston Street, Wellington
Registered address used from 03 Mar 1997 to 04 Mar 2004
Basic Financial info
Total number of Shares: 2
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Walraven, Walter Lodewijk |
Strandon New Plymouth 4312 New Zealand |
13 Aug 1993 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Walraven, Yvonne Gerdina |
Strandon New Plymouth 4312 New Zealand |
13 Aug 1993 - |
Yvonne Gerdina Walraven - Director
Appointment date: 13 Aug 1993
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 02 Feb 2024
Address: Pinehaven, Upper Hutt, 5019 New Zealand
Address used since 13 Aug 1993
Walter Lodewijk Walraven - Director
Appointment date: 13 Aug 1993
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 02 Feb 2024
Address: Pinehaven, Upper Hutt, 5019 New Zealand
Address used since 13 Aug 1993
Billy's Boutique Limited
7 Cobham Court
Liang Peng Limited
15 Cobham Court
Mana Parents Centre Incorporated
Pember House
Living Violence Free- Te Noho Riri Kore Incorporated
Pember House
Wellington Regional Youth Worker Trust
Pember House
Porirua One Stop Shop For Youth Trust
C/o 4th Floor
40 Knots Limited
19a Main Road
Designerbloom Limited
10 Catlins Glen
Flying Jandal Design Limited
73 John Burke Drive
Schematics Limited
6 Tombane Terrace
Stella Associates Limited
C/o 19 St Aidans Ways
The Graphic Shop Limited
Unit 4, 73 Kenepuru Drive