Matrix Applied Computing Limited, a registered company, was incorporated on 04 Feb 1977. 9429040819976 is the business number it was issued. "General engineering" (business classification C249910) is how the company was categorised. This company has been supervised by 1 director, named James Jay Culberson - an active director whose contract started on 07 Oct 1992.
Last updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: 29 Northcroft Street, Takapuna, Auckland, 0622 (category: physical, registered).
Matrix Applied Computing Limited had been using Level 1, Tenancy 3, Des Swann Drive, Takapuna, Auckland City as their registered address until 19 Sep 2014.
Former names used by the company, as we managed to find at BizDb, included: from 15 Aug 1991 to 13 Nov 1991 they were named Matrix Applied Computing Limitd, from 04 Feb 1977 to 15 Aug 1991 they were named Contract Computer Services Ltd.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group includes 1 share (1%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 99 shares (99%).
Previous addresses
Address: Level 1, Tenancy 3, Des Swann Drive, Takapuna, Auckland City, 0622 New Zealand
Registered & physical address used from 01 Dec 2011 to 19 Sep 2014
Address: Unit 2-5 72 Dominion Road, Mt Eden, Auckland, 1003 New Zealand
Registered & physical address used from 15 Aug 2011 to 01 Dec 2011
Address: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland New Zealand
Registered & physical address used from 09 Feb 2010 to 15 Aug 2011
Address: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland
Registered & physical address used from 30 Jun 2009 to 09 Feb 2010
Address: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland
Physical & registered address used from 23 Oct 2007 to 30 Jun 2009
Address: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland
Registered & physical address used from 06 Feb 2004 to 23 Oct 2007
Address: 97-101 Hobson Street, Auckland
Physical address used from 17 Aug 1995 to 06 Feb 2004
Address: 171 Grafton Road, Auckland
Registered address used from 14 Aug 1991 to 06 Feb 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 14 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Culberson, James Jay |
Browns Bay Auckland 0630 New Zealand |
30 Jan 2004 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Culberson, Truste Of The Dtc Trust James Jay |
Browns Bay Auckland 0630 New Zealand |
04 Feb 1977 - |
Individual | Sclater, Truste Of The Dtc Trust James Matheson |
Arrowtown Arrowtown 9302 New Zealand |
04 Feb 1977 - |
James Jay Culberson - Director
Appointment date: 07 Oct 1992
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 11 Mar 2015
Aaip Limited
29 Northcroft Street
Pharmbio Pty Limited
29 Northcroft Street
Keith Bunyan Trustee Limited
29 Northcroft Street
Zubi Limited
29 Northcroft Street
African Timber Products Limited
29 Northcroft Street
Dragon Homes Limited
29 Northcroft Street
Azcan Engineering Limited
126a/unit1 Wairau Road
Boakes Engineering Limited
2/20 Northcroft St
Championship Products International Limited
11 Anzac Street
Chatfield Engineering (2013) Limited
Suite 4, 445 Lake Road
Flux Engineering Limited
24a Park Avenue
Scorpro Engineering & Development Co Limited
As Per Registered Office