General information

Phymatrix Limited

Type: NZ Limited Company (Ltd)
9429038190278
New Zealand Business Number
836054
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
29 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 49
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
Shares Allocation #2 Number of Shares: 49
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
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Watts, Nicola Karen
Individual
103 Carlton Gore Road
Auckland
16 Dec 1996 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Allison, Sean Fitzgerald
Individual
103 Carlton Gore Road
Auckland
16 Dec 1996 - current

Historic shareholders

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
Location
Companies nearby
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