Metrix Imports Limited (issued an NZBN of 9429033312378) was incorporated on 18 Jun 2007. 9 addresess are currently in use by the company: Metrix Building, Level 2, 65 Parnell Rise, Parnell, Auckland, 1052 (type: office, delivery). Metrix Building, 155 The Strand, Parnell, Auckland had been their registered address, until 03 Aug 2023. Metrix Imports Limited used other names, namely: Balineum Limited from 18 Jun 2007 to 02 Jul 2007. 5000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 5000 shares (100% of shares), namely:
Nzpm Co-Operative Limited (an entity) located at Parnell, Auckland postcode 1052. "Bathroom and toilet fittings - wholesaling" (business classification F333210) is the classification the Australian Bureau of Statistics issued to Metrix Imports Limited. The Businesscheck database was last updated on 14 Feb 2024.
Current address | Type | Used since |
---|---|---|
Metrix Building, 155 The Strand, Parnell, Auckland, 1151 | Physical & service | 14 Jul 2011 |
Metrix Building, 155 The Strand, Parnell, Auckland, 1151 | Office & delivery | 11 Sep 2019 |
Po Box 137151, Parnell, Auckland, 1151 | Postal & invoice | 02 Sep 2022 |
Metrix Building, Level 2, 65 Parnell Rise, Parnell, Auckland, 1052 | Registered | 03 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Brett Allan Cruickshank
St Heliers, Auckland, 1071
Address used since 18 Jun 2015 |
Director | 18 Jun 2015 - current |
Katherine Anne Meads
Harewood, Christchurch, 8051
Address used since 27 Apr 2023 |
Director | 27 Apr 2023 - current |
Robert George Kidd
Rd 2, Taupaki, 0782
Address used since 27 Apr 2023 |
Director | 27 Apr 2023 - current |
John Ido Debernardo
Tawa, Wellington, 5028
Address used since 04 Jul 2014 |
Director | 04 Jul 2014 - 18 Apr 2023 |
Paul Richard Smart
Murrays Bay, Auckland, 0630
Address used since 06 Mar 2013 |
Director | 06 Mar 2013 - 30 Jun 2015 |
Stephen John Dey
Narrow Neck, North Shore City, 0624
Address used since 28 Feb 2011 |
Director | 28 Feb 2011 - 04 Jul 2014 |
Alister Lawrence
Palm Beach, Waiheke Island, 1081
Address used since 09 Mar 2011 |
Director | 10 Feb 2010 - 06 Mar 2013 |
Arthur Flint
Palmerston North,
Address used since 10 Feb 2010 |
Director | 10 Feb 2010 - 28 Feb 2011 |
Robert Gillies
Maungaraki, Lower Hutt, 5010
Address used since 22 Oct 2009 |
Director | 27 Jul 2007 - 10 Feb 2010 |
Robin Houghton
Hawera, 4610
Address used since 22 Oct 2009 |
Director | 27 Jul 2007 - 10 Feb 2010 |
Graeme Mander
Khandallah, Wellington, 6035
Address used since 27 Jul 2007 |
Director | 27 Jul 2007 - 10 Feb 2010 |
Graham Jackson
Wallacetown, Southland,
Address used since 27 Jul 2007 |
Director | 27 Jul 2007 - 10 Feb 2010 |
Bruce Patrick Ellwood
Remuera, Auckland, 1050
Address used since 22 Oct 2009 |
Director | 08 Aug 2008 - 10 Feb 2010 |
Paul Richard Smart
Murrays Bay, Auckland, 0630
Address used since 25 Jun 2009 |
Director | 25 Jun 2009 - 10 Feb 2010 |
Stuart Ronald Mcivor
Wanaka, 9305
Address used since 22 Oct 2009 |
Director | 01 Sep 2009 - 10 Feb 2010 |
Anthony Barry Watkins
West Harbour, Auckland,
Address used since 02 Jul 2007 |
Director | 02 Jul 2007 - 07 Aug 2009 |
Richard Punter
Havelock North,
Address used since 27 Jul 2007 |
Director | 27 Jul 2007 - 07 Aug 2009 |
John Simmiss
Havelock North,
Address used since 27 Jul 2007 |
Director | 27 Jul 2007 - 20 Mar 2009 |
Peter Charles Tunnicliffe
Riverhead,, Auckland,
Address used since 02 Jul 2007 |
Director | 02 Jul 2007 - 09 Jun 2008 |
Mark Andrew Lowndes
Auckland,
Address used since 18 Jun 2007 |
Director | 18 Jun 2007 - 02 Jul 2007 |
Type | Used since | |
---|---|---|
Metrix Building, Level 2, 65 Parnell Rise, Parnell, Auckland, 1052 | Registered | 03 Aug 2023 |
Metrix Building, Level 2, 65 Parnell Rise, Parnell, Auckland, 1052 | Service | 24 Aug 2023 |
Metrix Building, Level 2, 65 Parnell Rise, Parnell, Auckland, 1052 | Office & delivery | 12 Sep 2023 |
Metrix Building, 155 The Strand , Parnell , Auckland , 1151 |
Previous address | Type | Period |
---|---|---|
Metrix Building, 155 The Strand, Parnell, Auckland, 1151 | Registered | 14 Jul 2011 - 03 Aug 2023 |
38 Fitzherbert Ave, Palmerston North | Physical & registered | 08 Oct 2009 - 14 Jul 2011 |
32 Amesbury Street,, Palmerston North | Physical & registered | 09 Jul 2007 - 08 Oct 2009 |
Level 5, 18 Shortland Street, Auckland | Physical & registered | 18 Jun 2007 - 09 Jul 2007 |
Shareholder Name | Address | Period |
---|---|---|
Nzpm Co-operative Limited Shareholder NZBN: 9429039986900 Entity (NZ Co-operative Company) |
Parnell Auckland 1052 |
02 Jul 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Demarche Limited Shareholder NZBN: 9429037826505 Company Number: 911913 Entity |
18 Jun 2007 - 27 Jun 2010 | |
Demarche Limited Shareholder NZBN: 9429037826505 Company Number: 911913 Entity |
18 Jun 2007 - 27 Jun 2010 | |
Shane Anderson, Andrew Barzotto And Steve Price Other |
02 Jul 2007 - 02 Jul 2007 | |
Null - Shane Anderson, Andrew Barzotto And Steve Price Other |
02 Jul 2007 - 02 Jul 2007 |
Effective Date | 21 Jul 1991 |
Name | Nzpm Group Limited |
Type | Coop |
Ultimate Holding Company Number | 210161 |
Country of origin | NZ |
Nzpm Co-operative Limited Metrix Building, 155 The Strand |
|
Plumbing World Limited Metrix Building, 155 The Strand |
|
Apartment Services Limited 805/86 The Strand |
|
Jalisco Holdings Limited Flat 505, 86 The Strand |
|
Flinz Limited 305/88 The Strand |
|
Forrester Forests Limited Flat 606, 88 The Strand |
Robertson (nz) Projects Limited Level 4, 4 Graham Street |
Acm (nz) Pty Limited Level 1, 109 Carlton Gore Road |
Millen Bathroom Limited 335a Sandringham Road |
Ss Plumbing Supplies Limited Unit 5, 761 Great South Road |
Rks Perfect Tillling Limited 7 Undine Street |
Aquatica NZ Limited 9 Saunders Place |