Matrix Automation Limited (issued a business number of 9429030051393) was incorporated on 23 Sep 2013. 2 addresses are currently in use by the company: Unit 6, 1 Waterman Place, Ferrymead, Christchurch, 8023 (type: registered, physical). 7 Sandalwood Place, Waimairi Beach, Christchurch had been their registered address, up to 16 Aug 2022. 1000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 450 shares (45% of shares), namely:
Neil, Barry Paul (a director) located at Rolleston, Rolleston postcode 7615. In the second group, a total of 1 shareholder holds 45% of all shares (exactly 450 shares); it includes
James, Nick Cameron (a director) - located at Marshland, Christchurch. Next there is the third group of shareholders, share allotment (100 shares, 10%) belongs to 1 entity, namely:
Lauder, Bonham, located at Sefton (an individual). "Electrical services" (ANZSIC E323220) is the category the ABS issued to Matrix Automation Limited. Businesscheck's database was updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit 6, 1 Waterman Place, Ferrymead, Christchurch, 8023 | Registered & physical & service | 16 Aug 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Nick Cameron James
Marshland, Christchurch, 8083
Address used since 01 Aug 2024
Parklands, Christchurch, 8083
Address used since 14 Feb 2023
Waimairi Beach, Christchurch, 8083
Address used since 13 Mar 2015 |
Director | 13 Mar 2015 - current |
|
Barry Paul Neil
Rolleston, Rolleston, 7615
Address used since 26 Jul 2022
Aranui, Christchurch, 8061
Address used since 17 Apr 2015 |
Director | 17 Apr 2015 - current |
|
Darren Mckenzie-potter
Southshore, Christchurch, 8062
Address used since 23 Sep 2013 |
Director | 23 Sep 2013 - 13 Mar 2015 |
|
Ruth Jochebad Neil
Aranui, Christchurch, 8061
Address used since 23 Sep 2013 |
Director | 23 Sep 2013 - 01 Apr 2014 |
| Previous address | Type | Period |
|---|---|---|
| 7 Sandalwood Place, Waimairi Beach, Christchurch, 8083 | Registered & physical | 23 Mar 2015 - 16 Aug 2022 |
| 7 Godwit Street, Southshore, Christchurch, 8062 | Registered & physical | 23 Sep 2013 - 23 Mar 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Neil, Barry Paul Director |
Rolleston Rolleston 7615 |
17 Apr 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
James, Nick Cameron Director |
Marshland Christchurch 8083 |
13 Mar 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lauder, Bonham Individual |
Sefton 7477 |
15 May 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mckenzie-potter, Darren Individual |
Southshore Christchurch 8062 |
23 Sep 2013 - 13 Mar 2015 |
|
Mckenzie-potter, Lara Margret Individual |
Southshore Christchurch 8062 |
28 May 2014 - 13 Mar 2015 |
|
Allen, Jason Individual |
Wainoni Christchurch 8061 |
15 May 2020 - 01 May 2023 |
|
Ahdar, Simon Individual |
New Brighton Christchurch 8083 |
17 Apr 2015 - 23 Apr 2017 |
|
Neil, Ruth Jochebad Individual |
Aranui Christchurch 8061 |
23 Sep 2013 - 03 Jul 2014 |
|
Ruth Jochebad Neil Director |
Aranui Christchurch 8061 |
23 Sep 2013 - 03 Jul 2014 |
|
Darren Mckenzie-potter Director |
Southshore Christchurch 8062 |
23 Sep 2013 - 13 Mar 2015 |
![]() |
Nick James Limited 7 Sandalwood Place |
![]() |
Nick James Accounting Solutions Limited 7 Sandalwood Place |
![]() |
Aquatic Environmental Sciences Limited 7 Sandalwood Place |
![]() |
Stenick Properties Limited 7 Sandalwood Place |
![]() |
Collins James Limited 7 Sandalwood Place |
![]() |
Scarleesh Limited 7 Sandalwood Place |
|
Powered Up Limited 38 Orlando Crescent |
|
Heyday Electric Limited 117 Effingham Street |
|
Greenfield Industries Limited 74 Pacific Road |
|
Refined Electrical Limited 256b Bower Avenue |
|
Acs Electrical Chch Limited 20 Mataroa Place |
|
Db Electrical Services Limited 16 Greenhaven Drive |