Gmatrix Tech Limited was registered on 15 Dec 2016 and issued a number of 9429045881008. The registered LTD company has been managed by 4 directors: Jian Zhang - an active director whose contract started on 04 Apr 2017,
Yunqian Zhang - an inactive director whose contract started on 08 Jan 2018 and was terminated on 06 Oct 2019,
Zhongyang Meng - an inactive director whose contract started on 15 Dec 2016 and was terminated on 08 Jan 2018,
Kee Chen Tan - an inactive director whose contract started on 04 Apr 2017 and was terminated on 02 Nov 2017.
According to BizDb's database (last updated on 22 Mar 2024), this company uses 1 address: Unit 501, 19-21 Rawene Road, Birkenhead, Auckland, 0626 (category: registered, physical).
Up to 23 Mar 2021, Gmatrix Tech Limited had been using Flat 2, 27 Holgate Road, Kohimarama, Auckland as their registered address.
BizDb identified more names for this company: from 15 Dec 2016 to 24 Jul 2017 they were named Gmartix Tech Limited.
A total of 20000 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 2800 shares are held by 1 entity, namely:
Liu, Yao (an individual) located at Epsom, Auckland postcode 1023.
Another group consists of 1 shareholder, holds 38% shares (exactly 7600 shares) and includes
Zhang, Jian - located at Birkenhead, Auckland.
The next share allocation (9600 shares, 48%) belongs to 1 entity, namely:
Wang, Lin, located at Newmarket, Auckland (an individual). Gmatrix Tech Limited is classified as "Wholesaling, all products (excluding storage and handling of goods)" (business classification F373980).
Previous addresses
Address: Flat 2, 27 Holgate Road, Kohimarama, Auckland, 1071 New Zealand
Registered & physical address used from 20 Oct 2020 to 23 Mar 2021
Address: 4a Wapiti Avenue, Epsom, Auckland, 1051 New Zealand
Registered & physical address used from 21 Dec 2018 to 20 Oct 2020
Address: 63 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 15 Dec 2016 to 21 Dec 2018
Basic Financial info
Total number of Shares: 20000
Annual return filing month: November
Annual return last filed: 09 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2800 | |||
Individual | Liu, Yao |
Epsom Auckland 1023 New Zealand |
11 Jan 2024 - |
Shares Allocation #2 Number of Shares: 7600 | |||
Individual | Zhang, Jian |
Birkenhead Auckland 0626 New Zealand |
04 Apr 2017 - |
Shares Allocation #3 Number of Shares: 9600 | |||
Individual | Wang, Lin |
Newmarket Auckland 1023 New Zealand |
11 Jan 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Liu, Yao |
Mount Eden Auckland 1024 New Zealand |
24 Oct 2020 - 24 Oct 2020 |
Individual | Tan, Kee Chen |
West Harbour Auckland 0618 New Zealand |
04 Apr 2017 - 02 Nov 2017 |
Director | Zhongyang Meng |
Rosedale Auckland 0632 New Zealand |
15 Dec 2016 - 08 Jan 2018 |
Director | Zhongyang Meng |
Rosedale Auckland 0632 New Zealand |
15 Dec 2016 - 08 Jan 2018 |
Individual | Meng, Zhongyang |
Rosedale Auckland 0632 New Zealand |
15 Dec 2016 - 08 Jan 2018 |
Jian Zhang - Director
Appointment date: 04 Apr 2017
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 15 Mar 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 12 Oct 2020
Address: Epsom, Auckland, 1051 New Zealand
Address used since 13 Dec 2018
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 04 Apr 2017
Yunqian Zhang - Director (Inactive)
Appointment date: 08 Jan 2018
Termination date: 06 Oct 2019
Address: Epsom, Auckland, 1051 New Zealand
Address used since 13 Dec 2018
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 08 Jan 2018
Zhongyang Meng - Director (Inactive)
Appointment date: 15 Dec 2016
Termination date: 08 Jan 2018
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 15 Dec 2016
Kee Chen Tan - Director (Inactive)
Appointment date: 04 Apr 2017
Termination date: 02 Nov 2017
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 04 Apr 2017
Eastcliffe Properties Limited
Unit 4 Building D
Callaghan Futures Limited
Unit 4 Building D, 63 Apollo Drive
Threebyone Nz Holdings Limited
Unit 4, Bldg D, 63 Apollo Drive
Te Arai Point Health And Life Limited
C/-jmv Limited
Consumer Product Sourcing Limited
Unit 4, Bldg D, 63 Apollo Drive
Harpercollins Publishers Holdings (new Zealand)
Unit D1, 63 Apollo Drive
Deda International Company Limited
Unit G4, 63 Apollo Drive
Enviropod International Limited
Unit 3, 10 Canaveral Drive
Huge Bridge Limited
Unit C4, 63 Apollo Drive
Natural Taste Nz Limited
21 Zara Court
Oceanwin International Trade (nz) Limited
9b Apollo Drive
Star Holding Group Limited
32 Constellation Drive