Matrix Security Group Limited (issued an NZ business number of 9429037982270) was launched on 14 Oct 1997. 5 addresess are currently in use by the company: Po Box 62669, Greenlane, Auckland, 1546 (type: postal, office). Ground Floor, Building 2,, Central Park, 666 Great South Road, Penrose, Auckland had been their registered address, up until 28 Oct 2010. Matrix Security Group Limited used more aliases, namely: Matrix Security Concepts Limited from 08 Apr 1998 to 30 Jun 2003, Johnmac Holdings Limited (14 Oct 1997 to 08 Apr 1998). 2191781 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 191781 shares (8.75 per cent of shares), namely:
Asset Management Limited (an entity) located at Fendalton, Christchurch postcode 8014. As far as the second group is concerned, a total of 1 shareholder holds 24.64 per cent of all shares (exactly 540000 shares); it includes
Emerald Assets Limited (an entity) - located at Glendowie, Auckland. Moving on to the next group of shareholders, share allotment (1460000 shares, 66.61%) belongs to 1 entity, namely:
Asset Management Limited, located at Fendalton, Christchurch (an entity). "Security service" (ANZSIC O771245) is the category the Australian Bureau of Statistics issued Matrix Security Group Limited. The Businesscheck data was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
8 Rockridge Avenue, Penrose, Auckland, 1061 | Registered & physical & service | 28 Oct 2010 |
Po Box 62669, Greenlane, Auckland, 1546 | Postal | 03 Oct 2019 |
8 Rockridge Avenue, Penrose, Auckland, 1061 | Office & delivery | 03 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
George Humphry Davy Rolleston
Glen Iris, Melbourne, 3146
Address used since 01 Jan 1970
Glen Iris, Melbourne, 3146
Address used since 01 Jan 1970
Prahran, Victoria, 3181
Address used since 17 Jun 2013 |
Director | 17 Jun 2013 - current |
Bruce Raymond Sheppard
Bucklands Beach, Auckland, 2012
Address used since 26 Jul 2021 |
Director | 26 Jul 2021 - current |
Stuart John Nattrass
Fendalton, Christchurch, 8014
Address used since 11 Aug 2021 |
Director | 11 Aug 2021 - current |
Jason Kereama Rogers
St Heliers, Auckland, 1071
Address used since 10 Aug 2021
Beachlands, Manukau, 2018
Address used since 02 Oct 2009 |
Director | 31 Mar 2004 - 29 Jul 2022 |
Scott Jonathan Carter
Glendowie, Auckland, 1071
Address used since 09 Dec 2014 |
Director | 30 Mar 1998 - 15 Aug 2021 |
Humphry John Davy Rolleston
Fendalton, Christchurch, 8014
Address used since 04 Oct 2016 |
Director | 30 Mar 2005 - 10 Aug 2021 |
Richard Ernest Simmons
Manurewa, Auckland,
Address used since 03 Apr 1998 |
Director | 03 Apr 1998 - 30 Mar 2005 |
Shane Birch
Te Atatu South, Auckland,
Address used since 17 Oct 2002 |
Director | 13 Apr 1999 - 30 Mar 2005 |
Jeremy Robert Speight
Remuera, Auckland,
Address used since 06 Oct 2004 |
Director | 09 May 2003 - 30 Mar 2005 |
David Dean Davenport
West Harbour, Auckland,
Address used since 17 Apr 1998 |
Director | 17 Apr 1998 - 13 Apr 1999 |
Christopher Robert Denny
Remuera, Auckland,
Address used since 03 Apr 1998 |
Director | 03 Apr 1998 - 16 Jul 1998 |
Jack Lee Porus
Remuera, Auckland,
Address used since 14 Oct 1997 |
Director | 14 Oct 1997 - 30 Mar 1998 |
8 Rockridge Avenue , Penrose , Auckland , 1061 |
Previous address | Type | Period |
---|---|---|
Ground Floor, Building 2,, Central Park, 666 Great South Road, Penrose, Auckland | Registered | 24 Oct 2002 - 28 Oct 2010 |
Ground Floor, Building 2, Central Park, 666 Great South Road, Penrose, Auckland | Physical | 19 Aug 2002 - 28 Oct 2010 |
The Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland | Registered | 11 Apr 2000 - 24 Oct 2002 |
Offices Of Colson White & Co, Level 1, North City Centre, 129-155 Hurstmere, Rd, Takapuna, Auckland | Registered | 04 Feb 2000 - 11 Apr 2000 |
Offices Of Colson White & Co, Level 1, North City Centre, 129-155 Hurstmere, Rd, Takapuna, Auckland | Physical | 04 Feb 2000 - 04 Feb 2000 |
Ground Floor Building 3, Central Park, 666 Great South Road, Penrose | Physical | 04 Feb 2000 - 19 Aug 2002 |
The Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland | Registered & physical | 08 Apr 1998 - 04 Feb 2000 |
Shareholder Name | Address | Period |
---|---|---|
Asset Management Limited Shareholder NZBN: 9429040354248 Entity (NZ Limited Company) |
Fendalton Christchurch 8014 |
28 Nov 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Emerald Assets Limited Shareholder NZBN: 9429050232475 Entity (NZ Limited Company) |
Glendowie Auckland 1071 |
14 Feb 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Asset Management Limited Shareholder NZBN: 9429040354248 Entity (NZ Limited Company) |
Fendalton Christchurch 8014 |
28 Nov 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Carter, Scott Jonathan Individual |
Glendowie Auckland 1071 |
14 Oct 1997 - 14 Feb 2022 |
Simmons, Richard Individual |
Manurewa |
14 Oct 1997 - 27 Jun 2010 |
Trinity Finance Limited Shareholder NZBN: 9429038746871 Company Number: 616331 Entity |
30 Oct 2003 - 30 Oct 2003 | |
Birch, Shane Individual |
Te Atatu South Auckland |
14 Oct 1997 - 28 Nov 2005 |
Trinity Finance Limited Shareholder NZBN: 9429038746871 Company Number: 616331 Entity |
30 Oct 2003 - 30 Oct 2003 | |
Speight, Jeremy Robert Individual |
Remuera Auckland |
30 Oct 2003 - 27 Jun 2010 |
Speight, Tanya Anne Individual |
Remuera |
30 Oct 2003 - 27 Jun 2010 |
Blue Collar Limited 6 Rockridge Avenue |
|
The Danish Society Incorporated 6 Rockridge Avenue |
|
Icon Home Limited 20 Rockridge Avenue |
|
Get Laser Limited 1 Rockridge Avenue |
|
Laser Group Services Limited 1 Rockridge Avenue |
|
Laser Systems Limited 1 Rockridge Avenue |
Direct Security Services Limited 7 Fairfax Avenue |
Innovative Technologies Limited Penrose |
C4 Risk Management Limited 305a Neilson Street |
Key Code Key Security Limited 12a Rawhiti Road |
Artus Group Investigations And Security Limited Ground Floor, Tower Two |
Vigilance Security Enterprise Limited 614 Mount Wellington Highway |