Shematrix Pty Limited (New Zealand Business Number 9429032191660) was registered on 26 Jun 2009. 2 addresses are currently in use by the company: 2215B Cove Road, Mangawhai, 0573 (type: registered, physical). 46 Yeovil Road, Te Atatu Peninsula, Auckland had been their registered address, up to 12 Nov 2021. 32 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 6 shares (18.75% of shares), namely:
Clare, Rowena (an individual) located at Rd 5, Mangawhai postcode 0975. As far as the second group is concerned, a total of 1 shareholder holds 18.75% of all shares (6 shares); it includes
Di Costanzo, Tania (an individual) - located at Ocean Shores, Nsw. Moving on to the 3rd group of shareholders, share allocation (7 shares, 21.88%) belongs to 1 entity, namely:
Sutherland-Leyden, Sheila, located at Te Atatu Peninsula, Auckland (an individual). "Educational support services nec" (business classification P822020) is the category the Australian Bureau of Statistics issued to Shematrix Pty Limited. The Businesscheck database was last updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
2215b Cove Road, Mangawhai, 0573 | Registered & physical & service | 12 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
Sheila Sutherland-leyden
Esk, Queensland, 4312
Address used since 04 Nov 2021
Te Atatu Peninsula, Auckland, 0610
Address used since 28 Dec 2017
Bucklands Beach, Auckland, 2014
Address used since 04 Dec 2015 |
Director | 10 Nov 2011 - current |
Suzanne Elizabeth Balmer
Murwillumbah, Nsw, 2484
Address used since 01 Jan 1970
Ocean Shores, Nsw, 2483
Address used since 22 Jul 2019
Murwillumbah, Nsw, 2484
Address used since 01 Jan 1970
Ocean Shores, Nsw, 2483
Address used since 01 Feb 2016
Ocean Shores North, Nsw, 2483
Address used since 28 Dec 2017 |
Director | 01 Feb 2016 - current |
Rowena Clare
Mangawhai, 0573
Address used since 04 Nov 2021
Rd 5, Mangawhai, 0975
Address used since 22 Jul 2019 |
Director | 22 Jul 2019 - current |
Sally Jane Holt
Murwillumbah, Nsw, 2484
Address used since 01 Jan 1970
Ocean Shores North, Nsw, 2483
Address used since 28 Dec 2017
Ocean Shores, New South Wales, 2483
Address used since 15 Mar 2017 |
Director | 15 Mar 2017 - 22 Jul 2019 |
Louise Donna Griffin
Mullumbimby, Nsw, 2482
Address used since 10 Nov 2011
Murwillumbah Nsw, 2484
Address used since 01 Jan 1970
Murwillumbah Nsw, 2484
Address used since 01 Jan 1970 |
Director | 10 Nov 2011 - 15 Mar 2017 |
Ann Margaret Mccarthy
Murwillumbah Nsw, 2484
Address used since 01 Jan 1970
Mullumbimby, Nsw, 2482
Address used since 30 Oct 2012
Murwillumbah Nsw, 2484
Address used since 01 Jan 1970 |
Director | 10 Nov 2011 - 22 Mar 2016 |
Susan Margaret Burlinson
Buckleys Rd, Tyagarah, Nsw 2481, Australia,
Address used since 26 Jun 2009 |
Director | 26 Jun 2009 - 10 Nov 2011 |
Previous address | Type | Period |
---|---|---|
46 Yeovil Road, Te Atatu Peninsula, Auckland, 0610 | Registered & physical | 10 Jan 2018 - 12 Nov 2021 |
91 Macleans Road, Bucklands Beach, Auckland, 2014 | Registered & physical | 05 Feb 2016 - 10 Jan 2018 |
64 Killalea Place, Paraparaumu, 5032 | Registered & physical | 17 Nov 2011 - 05 Feb 2016 |
C/o Sheryn Gieck, 8 Hay Street, Oriental Bay, Wellington, 6011 | Physical & registered | 24 Nov 2010 - 17 Nov 2011 |
8 Hay Street, Oriental Bay, Wellington | Registered | 26 Jun 2009 - 24 Nov 2010 |
C/o Sheryn Gieck, 8 Hay Street, Oriental Bay, Wellington | Physical | 26 Jun 2009 - 24 Nov 2010 |
Shareholder Name | Address | Period |
---|---|---|
Clare, Rowena Individual |
Rd 5 Mangawhai 0975 |
29 Aug 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Di Costanzo, Tania Individual |
Ocean Shores Nsw 2483 |
22 Dec 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Sutherland-leyden, Sheila Individual |
Te Atatu Peninsula Auckland 0610 |
24 Oct 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Burlinson, Susan Margaret Individual |
149 Grays Lane, Tyagarah Nsw 2481 |
25 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Kurts, Joanne Individual |
Mullumbimby Nsw 2482 |
24 Oct 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Fort, Nikki Ellen Individual |
Eden Hills Sa 5050 |
24 Oct 2012 - 22 Mar 2016 |
Griffin, Louise Donna Individual |
Mullumbimby Nsw 2482 |
24 Oct 2012 - 25 Apr 2017 |
Mccarthy, Ann Margaret Individual |
Mullumbimby Nsw 2482 |
24 Oct 2012 - 22 Mar 2016 |
Burlinson, Susan Margaret Individual |
Buckleys Rd Tyagarah, Nsw 2481, Australia |
26 Jun 2009 - 24 Oct 2012 |
Carlino, Vida Individual |
Guildford Wa 6055 |
24 Oct 2012 - 22 Dec 2021 |
Balmer, Suzanne Elizabeth Director |
Ocean Shores Nsw 2483 |
24 Mar 2016 - 22 Dec 2021 |
Lauer, Alan Jeffrey Individual |
Tyagarah Nsw 2481, Australia |
26 Jun 2009 - 24 Oct 2012 |
Engels, Iris Individual |
Mullumbimby Nsw 2482 |
24 Oct 2012 - 26 Apr 2017 |
Cameron, Susan Individual |
Upper Wilsons Creek, Mullumbimby Nsw 2482 |
24 Oct 2012 - 25 Apr 2017 |
Holt, Sally Jane Individual |
Ocean Shores North New South Wales 2483 |
26 Apr 2017 - 29 Aug 2019 |
Hibiscus Research Limited 44 Yeovil Road |
|
Hosken & Associates Limited 99 Gloria Avenue |
|
Roundhouse Plumbing & Gasfitting Limited 7 Bridgens Avenue |
|
Plaster Options Limited 33 Yeovil Road |
|
Mcintyre Group Limited 33 Yeovil Road |
|
Wings Investments Limited 6 Springbank Lane |
The Child Early Learning Consultancy Limited 41 Graham Avenue |
Vanilla English Limited 459 Old Te Atatu Road |
Artificial Intelligence College Of New Zealand Limited Unit C, Level 1, 199 Lincoln Road |
NZ Dreamhome Student Services Limited 15 Spinnaker Drive |
Selwyn Education Limited 7 Blethyn Place |
Auckland Music Education Limited Suite 4, 34 Te Pai Place |