Phymatrix Limited (NZBN 9429038190278) was launched on 16 Dec 1996. 2 addresses are in use by the company: 3 Ridings Road, Remuera, Auckland, 1050 (type: registered, service). Floor 1, 103 Carlton Gore Road, Newmarket, Auckland had been their registered address, until 29 Aug 2023. 100 shares are allocated to 8 shareholders who belong to 4 shareholder groups. The first group contains 3 entities and holds 49 shares (49 per cent of shares), namely:
Watts, Nicola Karen (an individual) located at 103 Carlton Gore Road, Auckland,
Allison, Sean Fitzgerald (an individual) located at 103 Carlton Gore Road, Auckland,
Allison, Greig Anthony (a director) located at Parnell, Auckland postcode 1052. In the second group, a total of 3 shareholders hold 49 per cent of all shares (49 shares); it includes
Allison, Sean Fitzgerald (an individual) - located at 103 Carlton Gore Road, Auckland,
Watts, Nicola Karen (an individual) - located at 103 Carlton Gore Road, Auckland,
Allison, Greig Anthony (a director) - located at Parnell, Auckland. Next there is the 3rd group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Watts, Nicola Karen, located at 103 Carlton Gore Road, Auckland (an individual). Businesscheck's information was last updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 | Physical | 26 Feb 2020 |
3 Ridings Road, Remuera, Auckland, 1050 | Registered & service | 29 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Sean Allison
Remuera, Auckland, 1050
Address used since 29 Apr 2016 |
Director | 16 Dec 1996 - current |
Greig Anthony Allison
Parnell, Auckland, 1052
Address used since 30 Oct 2023
Remuera, Auckland, 1050
Address used since 20 Apr 2016 |
Director | 20 Apr 2016 - current |
Previous address | Type | Period |
---|---|---|
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & service | 26 Feb 2020 - 29 Aug 2023 |
Wilson Partners, Level 1, On Gas House, 103 Carlton Gore Rd, Newmarket, Auckland | Registered & physical | 13 Jul 2009 - 26 Feb 2020 |
Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland | Physical & registered | 30 Jun 2009 - 13 Jul 2009 |
Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland | Registered & physical | 23 Oct 2007 - 30 Jun 2009 |
Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland | Registered & physical | 15 Mar 2005 - 23 Oct 2007 |
Grant Thornton, 97-101 Hobson Street, Auckland | Registered & physical | 21 Nov 2003 - 15 Mar 2005 |
C/- Johnston Associates, 202 Ponsonby Rd, Ponsonby, Auckland 1030 | Registered & physical | 26 Sep 2003 - 21 Nov 2003 |
Same As Registered Office | Physical | 23 Feb 2002 - 26 Sep 2003 |
97-101 Hobson Street, Auckland | Registered | 23 Feb 2002 - 26 Sep 2003 |
60 Hamilton Road, Herne Bay, Auckland | Physical | 12 Feb 2002 - 23 Feb 2002 |
97-10 Hobson Street, Auckland | Registered | 12 Feb 2002 - 23 Feb 2002 |
5 Logan Terrace, Parnell, Auckland | Registered | 11 Apr 2000 - 12 Feb 2002 |
Same As Registered Office Address | Physical | 06 Oct 1997 - 12 Feb 2002 |
5 Logan Terrace, Parnell, Auckland | Physical & registered | 06 Oct 1997 - 06 Oct 1997 |
60 Hamilton Road, Herne Bay, Auckland | Registered | 06 Oct 1997 - 11 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Watts, Nicola Karen Individual |
103 Carlton Gore Road Auckland |
16 Dec 1996 - current |
Allison, Sean Fitzgerald Individual |
103 Carlton Gore Road Auckland |
16 Dec 1996 - current |
Allison, Greig Anthony Director |
Parnell Auckland 1052 |
30 Oct 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Allison, Sean Fitzgerald Individual |
103 Carlton Gore Road Auckland |
16 Dec 1996 - current |
Watts, Nicola Karen Individual |
103 Carlton Gore Road Auckland |
16 Dec 1996 - current |
Allison, Greig Anthony Director |
Parnell Auckland 1052 |
30 Oct 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Watts, Nicola Karen Individual |
103 Carlton Gore Road Auckland |
16 Dec 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Allison, Sean Fitzgerald Individual |
103 Carlton Gore Road Auckland |
16 Dec 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Greenway, Juliet Individual |
103 Carlton Gore Road Auckland |
16 Dec 1996 - 30 Oct 2023 |
Greenway, Juliet Individual |
103 Carlton Gore Road Auckland |
16 Dec 1996 - 30 Oct 2023 |
Greenway, Juliet Individual |
103 Carlton Gore Road Auckland |
16 Dec 1996 - 30 Oct 2023 |
Greenway, Juliet Individual |
103 Carlton Gore Road Auckland |
16 Dec 1996 - 30 Oct 2023 |
Kiwi Refunds Limited Leve1, 96a Carlton Gore Road |
|
Mission Bay Business Association Incorporated C/-urban Partners |
|
Virtusa Consulting & Services Pty Ltd Floor 1, 103 Carlton Gore Road |
|
Kiran M Bhikha Limited Floor 1, 103 Carlton Gore Road |
|
Oscar Mike Limited Floor 1, 103 Carlton Gore Road |
|
Wilson Partners (sharp) Trustee Limited Floor 1, 103 Carlton Gore Road |