Shortcuts

Xag Tech Limited

Type: NZ Limited Company (Ltd)
9429032978834
NZBN
2076312
Company Number
Registered
Company Status
98644539
GST Number
Current address
301/6-8 Heather Street
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 19 Feb 2020

Xag Tech Limited was registered on 18 Dec 2007 and issued an NZ business number of 9429032978834. The registered LTD company has been supervised by 3 directors: Paul Silver Bryant - an active director whose contract began on 18 Dec 2007,
Nigel James Kneafsey - an active director whose contract began on 28 Apr 2023,
Symon Philip Nausbaum - an active director whose contract began on 28 Apr 2023.
According to BizDb's database (last updated on 16 Apr 2024), the company registered 1 address: 301/6-8 Heather Street, Parnell, Auckland, 1052 (category: registered, physical).
Up to 19 Feb 2020, Xag Tech Limited had been using Suite C, Level 1, 7 Windsor Street, Parnell, Auckland as their registered address.
BizDb identified past names for the company: from 18 Dec 2007 to 11 Oct 2012 they were called Options Technology Nz Limited.
A total of 1333 shares are allocated to 6 groups (6 shareholders in total). As far as the first group is concerned, 167 shares are held by 1 entity, namely:
Razor Bridge Capital Limited (an other) located at Lavenue De La Commune, St. Peter postcode JE3 7BY.
The second group consists of 1 shareholder, holds 6.23% shares (exactly 83 shares) and includes
Arcpe 1 Llc - located at Miami Beach, Fl 33139.
The third share allocation (83 shares, 6.23%) belongs to 1 entity, namely:
Everthrive Capital Llc, located at Miami Beach (an other).

Addresses

Previous addresses

Address: Suite C, Level 1, 7 Windsor Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 01 Oct 2018 to 19 Feb 2020

Address: Suite C, 7 Windsor Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 21 Feb 2014 to 01 Oct 2018

Address: Suite 2, 7 Windsor Street, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 02 Jun 2011 to 21 Feb 2014

Address: Martelli Mckegg Wells & Cormack, Level 20, Pwc Tower, 188 Quay Street, Auckland New Zealand

Registered & physical address used from 18 Dec 2007 to 02 Jun 2011

Contact info
64 21 888319
06 Feb 2019 Phone
paul@xag.co.nz
06 Feb 2019 Email
https://xag.co.nz
06 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1333

Annual return filing month: February

Annual return last filed: 31 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 167
Other (Other) Razor Bridge Capital Limited Lavenue De La Commune
St. Peter
JE3 7BY
Jersey
Shares Allocation #2 Number of Shares: 83
Other (Other) Arcpe 1 Llc Miami Beach
Fl 33139

United States
Shares Allocation #3 Number of Shares: 83
Other (Other) Everthrive Capital Llc Miami Beach
FL 33140
United States
Shares Allocation #4 Number of Shares: 998
Entity (NZ Limited Company) Jah Corporate Trustee Limited
Shareholder NZBN: 9429042127888
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Bryant, Nicole Rachel Peta Glendowie
Auckland

New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Bryant, Paul Silver Glendowie
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ahipara Corporate Trustee Limited
Shareholder NZBN: 9429033554556
Company Number: 1917894
Parnell
Auckland
1052
New Zealand
Directors

Paul Silver Bryant - Director

Appointment date: 18 Dec 2007

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 31 Jan 2008


Nigel James Kneafsey - Director

Appointment date: 28 Apr 2023

Address: Tower 3, Flat A 26/f The Waterfront, Kowloon, KOWLOON Hong Kong SAR China

Address used since 28 Apr 2023


Symon Philip Nausbaum - Director

Appointment date: 28 Apr 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Apr 2023

Nearby companies

Vaniye Limited
1/7 Windsor Street

Credac Limited
7 Windsor Street

Green Inc Limited
7 Windsor Street

Levi Strauss New Zealand Limited
Suite 3, 7 Windsor St

Cartoncloud Pty Ltd
7 Windsor Street

Anna Hinehou Limited
Level 2, 24 Augustus Terrace