Maketrix Limited (issued an NZBN of 9429040981161) was incorporated on 20 Nov 2013. 2 addresses are currently in use by the company: 4 Celtic Crescent, Ellerslie, Auckland, 1051 (type: physical, service). Level 1, 809 Mt Eden Road, Mount Eden, Auckland had been their registered address, up to 17 Apr 2020. Maketrix Limited used other names, namely: 136 Marua Limited from 20 Nov 2013 to 22 Jun 2015. 120 shares are allotted to 9 shareholders who belong to 4 shareholder groups. The first group contains 2 entities and holds 35 shares (29.17% of shares), namely:
Taylor, Stephanie (a director) located at Ellerslie, Auckland postcode 1051,
Taylor, Paul (an individual) located at Ellerslic, Auckland postcode 1051. As far as the second group is concerned, a total of 3 shareholders hold 29.17% of all shares (exactly 35 shares); it includes
Akl Trustee No 2 Limited (an entity) - located at Ellerslie, Auckland,
Lewis, Carmen Marie (an individual) - located at Mount Wellington, Auckland,
Lewis, Shane (a director) - located at Mount Wellington, Auckland. The 3rd group of shareholders, share allocation (15 shares, 12.5%) belongs to 2 entities, namely:
Mackie Law Independent Trustee Limited, located at 48 Maki Street, Westgate, Auckland (an entity),
Nicholson, Murray, located at Mount Wellington, Auckland (a director). "Rental of commercial property" (business classification L671250) is the category the ABS issued to Maketrix Limited. The Businesscheck information was updated on 19 Apr 2024.
Current address | Type | Used since |
---|---|---|
4 Celtic Crescent, Ellerslie, Auckland, 1051 | Physical & service & registered | 17 Apr 2020 |
Name and Address | Role | Period |
---|---|---|
Mark Edward Given
Ellerslie, Auckland, 1051
Address used since 20 Nov 2013 |
Director | 20 Nov 2013 - current |
Stephanie Taylor
Ellerslie, Auckland, 1051
Address used since 28 Nov 2013 |
Director | 28 Nov 2013 - current |
Murray Nicholson
Mount Wellington, Auckland, 1060
Address used since 28 Nov 2013 |
Director | 28 Nov 2013 - current |
Shane Lewis
Mount Wellington, Auckland, 1072
Address used since 28 Nov 2013 |
Director | 28 Nov 2013 - current |
Previous address | Type | Period |
---|---|---|
Level 1, 809 Mt Eden Road, Mount Eden, Auckland, 1024 | Registered & physical | 20 Nov 2013 - 17 Apr 2020 |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Stephanie Director |
Ellerslie Auckland 1051 |
25 Sep 2014 - current |
Taylor, Paul Individual |
Ellerslic Auckland 1051 |
25 Sep 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Akl Trustee No 2 Limited Shareholder NZBN: 9429032882926 Entity (NZ Limited Company) |
Ellerslie Auckland |
25 Sep 2014 - current |
Lewis, Carmen Marie Individual |
Mount Wellington Auckland 1072 |
25 Sep 2014 - current |
Lewis, Shane Director |
Mount Wellington Auckland 1072 |
25 Sep 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Mackie Law Independent Trustee Limited Shareholder NZBN: 9429041375341 Entity (NZ Limited Company) |
48 Maki Street, Westgate Auckland 0814 |
08 Jun 2016 - current |
Nicholson, Murray Director |
Mount Wellington Auckland 1060 |
25 Sep 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Given, Leanne Nancy Individual |
Ellerslie Auckland 1051 |
25 Sep 2014 - current |
Given, Mark Edward Individual |
Ellerslie Auckland 1051 |
20 Nov 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Twigley, Paul Keith Individual |
Mount Albert Auckland 1025 |
25 Sep 2014 - 02 Aug 2022 |
Corys Electrical Limited Level 1, 61 Normanby Road |
|
Peachgrove Studios Limited Mount Eden |
|
Terra Group NZ Limited Level 1, 40 Mt Eden Road |
|
Adhesion Limited Level 1, 110 Mt Eden Road |
|
Primesite Properties (1998) Limited Level 1, 29 Enfield Street |
|
Primesite Properties (1995) Limited Level 1, 29 Enfield Street |
Rostellan Properties Limited 14 Hillside Crescent South |
Ponsonby 239 Limited 123b Dominion Road |
Balmere Capital Limited 42 Grange Road |
Capella House Rentals Limited Unit G12 23 Edwin Street |
Twenty12 Investments Limited Unit G12, The Zone, 23 Edwin Street |
Panworld Holdings Limited 6 Eglinton Avenue |