Shortcuts

Citrox (nz) Limited

Type: NZ Limited Company (Ltd)
9429032704372
NZBN
2140573
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C183260
Industry classification code
Weedkiller Mfg
Industry classification description
Current address
7 Mccoll Street
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 01 Jul 2014
Po Box 132254
Sylvia Park
Auckland 1644
New Zealand
Postal address used since 31 Mar 2021
118 Carbine Road
Mount Wellington
Auckland 1060
New Zealand
Office & delivery address used since 31 Mar 2021

Citrox (Nz) Limited, a registered company, was registered on 16 Jun 2008. 9429032704372 is the NZ business identifier it was issued. "Weedkiller mfg" (ANZSIC C183260) is how the company is classified. The company has been managed by 4 directors: Michael Cotter - an active director whose contract started on 18 Jun 2008,
Gerard Logan Donald - an inactive director whose contract started on 04 Oct 2019 and was terminated on 31 Mar 2022,
Dominic Young - an inactive director whose contract started on 16 Jun 2008 and was terminated on 25 Feb 2019,
Campbell Shearer - an inactive director whose contract started on 18 Jun 2008 and was terminated on 29 Jan 2009.
Updated on 22 Apr 2024, our data contains detailed information about 1 address: Po Box 132254, Sylvia Park, Auckland, 1644 (types include: postal, office).
Citrox (Nz) Limited had been using 45 Paunui Street, St Heliers, Auckland as their physical address up until 01 Jul 2014.
More names for this company, as we found at BizDb, included: from 16 Jun 2008 to 25 Jun 2008 they were named Citrox Limited.
A total of 624 shares are issued to 3 shareholders (3 groups). The first group is comprised of 237 shares (37.98 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 292 shares (46.79 per cent). Lastly the next share allocation (95 shares 15.22 per cent) made up of 1 entity.

Addresses

Principal place of activity

118 Carbine Road, Mount Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: 45 Paunui Street, St Heliers, Auckland, 1071 New Zealand

Physical & registered address used from 11 May 2012 to 01 Jul 2014

Address #2: 2 Donnor Place, Mt Wellington, Auckland New Zealand

Registered address used from 29 Apr 2010 to 11 May 2012

Address #3: 2 Donnor Place, Mt Wellington, Auckland, Nz New Zealand

Physical address used from 29 Apr 2010 to 11 May 2012

Address #4: C/-ascent Business Directions Limited, 7-9 Mccoll Street, Newmarket, 1023

Registered address used from 10 Dec 2009 to 29 Apr 2010

Address #5: 361 Remuera Rd, Remuera, Auckland, Nz

Physical address used from 16 Jun 2008 to 29 Apr 2010

Address #6: 361 Remuera Rd, Remuera, Auckland, Nz

Registered address used from 16 Jun 2008 to 10 Dec 2009

Contact info
64 21 477989
Phone
64 09 5706177
Phone
mike.cotter@pacificprocess.co.nz
Email
accounts@citrox.co.nz
31 Mar 2021 nzbn-reserved-invoice-email-address-purpose
www.citrox.cp.nz
Website
www.citrox.co.nz
31 Mar 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 624

Annual return filing month: March

Annual return last filed: 14 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 237
Entity (NZ Limited Company) Kai Mana Holdings Limited
Shareholder NZBN: 9429047054325
Hamilton East
Hamilton
3216
New Zealand
Shares Allocation #2 Number of Shares: 292
Entity (NZ Limited Company) Mjc Limited
Shareholder NZBN: 9429030612181
Newmarket
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 95
Individual Smith, Andrew John Raymond Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Runciman, Duane Peter Acacia Bay
Taupo
3330
New Zealand
Entity Altiera Limited
Shareholder NZBN: 9429036093182
Company Number: 1281876
Newmarket
Auckland
1023
New Zealand
Entity Cronus Consulting Group Limited
Shareholder NZBN: 9429038535659
Company Number: 664133
Newmarket
Auckland
1023
New Zealand
Individual Young, Dominic Acacia Bay
Taupo
3330
New Zealand
Individual Young, Louise Thames
Thames
3500
New Zealand
Individual Shearer, Campbell Bryce St Heliers
Auckland
1071
New Zealand
Entity Cronus Consulting Group Limited
Shareholder NZBN: 9429038535659
Company Number: 664133
Newmarket
Auckland
1023
New Zealand
Entity Altiera Limited
Shareholder NZBN: 9429036093182
Company Number: 1281876
Newmarket
Auckland
1023
New Zealand
Directors

Michael Cotter - Director

Appointment date: 18 Jun 2008

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 23 Jun 2014

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 10 Apr 2018


Gerard Logan Donald - Director (Inactive)

Appointment date: 04 Oct 2019

Termination date: 31 Mar 2022

Address: Waipahihi, Taupo, 3330 New Zealand

Address used since 20 Mar 2021

Address: Taupo, Taupo, 3330 New Zealand

Address used since 04 Oct 2019


Dominic Young - Director (Inactive)

Appointment date: 16 Jun 2008

Termination date: 25 Feb 2019

Address: Howick, Auckland, 1644 New Zealand

Address used since 15 Mar 2016

Address: Acacia Bay, Taupo, 3330 New Zealand

Address used since 12 Apr 2017


Campbell Shearer - Director (Inactive)

Appointment date: 18 Jun 2008

Termination date: 29 Jan 2009

Address: Kohimarama, Auckland,

Address used since 18 Jun 2008

Nearby companies

Ellah Limited
Suite 1, 7 Mccoll Street

Btjm Limited
Suite 1, 7 Mccoll Street

Giggles And Scribbles Early Learning Centre Limited
Suite 1, 7 Mccoll Street

Quisteq Rentals Limited
Suite 1, 7 Mccoll Street

Mediatribe Limited
7-9 Mccoll Street

Bc Mechanical Limited
7-9 Mccoll Street

Similar companies

Landman Limited
16 Hobson Terrace