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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 167 | |||
Other (Other) | Razor Bridge Capital Limited |
Lavenue De La Commune St. Peter JE3 7BY Jersey |
01 May 2023 - |
Shares Allocation #2 Number of Shares: 83 | |||
Other (Other) | Arcpe 1 Llc |
Miami Beach Fl 33139 United States |
01 May 2023 - |
Shares Allocation #3 Number of Shares: 83 | |||
Other (Other) | Everthrive Capital Llc |
Miami Beach FL 33140 United States |
01 May 2023 - |
Shares Allocation #4 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Jah Corporate Trustee Limited Shareholder NZBN: 9429042127888 |
Auckland Central Auckland 1010 New Zealand |
12 Jan 2023 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Bryant, Nicole Rachel Peta |
Glendowie Auckland New Zealand |
16 Jul 2008 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Bryant, Paul Silver |
Glendowie Auckland New Zealand |
18 Dec 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ahipara Corporate Trustee Limited Shareholder NZBN: 9429033554556 Company Number: 1917894 |
Parnell Auckland 1052 New Zealand |
18 Dec 2007 - 12 Jan 2023 |
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
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