2Xu (Nz) Limited was registered on 11 Aug 2005 and issued an NZ business identifier of 9429034621530. The registered LTD company has been supervised by 8 directors: Ondrej Ruzicka - an active director whose contract began on 20 Sep 2019,
Marc Robert Boelen - an active director whose contract began on 31 Jan 2022,
Gregory Norman Sean Kerr - an inactive director whose contract began on 29 Oct 2020 and was terminated on 28 Jan 2022,
Harry Markl - an inactive director whose contract began on 18 Dec 2018 and was terminated on 15 Oct 2019,
Gokhan Turgut - an inactive director whose contract began on 18 Dec 2018 and was terminated on 20 Sep 2019.
According to BizDb's data (last updated on 18 Mar 2024), this company filed 1 address: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1010 (category: registered, physical).
Up until 27 May 2022, 2Xu (Nz) Limited had been using Flat 3, 204 Upland Road, Remuera, Auckland as their physical address.
A total of 1 share is issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
2Xu Holdings Pty Ltd (an other) located at Cremorne, Victoria postcode 3121. 2Xu (Nz) Limited is classified as "Clothing wholesaling" (business classification F371210).
Principal place of activity
53 Cremorne Street, Richmond, Vic, 3121 Australia
Previous addresses
Address #1: Flat 3, 204 Upland Road, Remuera, Auckland, 1050 New Zealand
Physical address used from 14 Jul 2020 to 27 May 2022
Address #2: Flat 3, 204 Upland Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 01 Jul 2020 to 27 May 2022
Address #3: 212 Broadway, Newmarket, Auckland, 1051 New Zealand
Registered address used from 04 Sep 2019 to 01 Jul 2020
Address #4: 212 Broadway, Newmarket, Auckland, 1051 New Zealand
Physical address used from 04 Sep 2019 to 14 Jul 2020
Address #5: 1 Adelaide Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 08 Mar 2017 to 04 Sep 2019
Address #6: 2 Crummer Road, Ponsonby, Auckland, 1021 New Zealand
Registered & physical address used from 23 Apr 2007 to 08 Mar 2017
Address #7: Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, Auckland
Physical & registered address used from 20 Sep 2006 to 23 Apr 2007
Address #8: C/-kensington Swan, Level 4, 18 Viaduct Harbour Avenue, Auckland
Physical & registered address used from 11 Aug 2005 to 20 Sep 2006
Basic Financial info
Total number of Shares: 1
Annual return filing month: August
Financial report filing month: June
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | 2xu Holdings Pty Ltd |
Cremorne Victoria 3121 Australia |
11 Aug 2005 - |
Ultimate Holding Company
Ondrej Ruzicka - Director
Appointment date: 20 Sep 2019
ASIC Name: 2xu Pty Ltd
Address: Cremorne, Victoria, 3121 Australia
Address: Manly, Nsw, 2095 Australia
Address used since 28 Aug 2021
Address: Cremorne, Victoria, 3121 Australia
Address: Manly, Nsw, 2095 Australia
Address used since 20 Sep 2019
Marc Robert Boelen - Director
Appointment date: 31 Jan 2022
ASIC Name: 2xu Pty Ltd
Address: Albert Park, Victoria, 3206 Australia
Address used since 01 Apr 2023
Address: Cremorne Victoria, 3121 Australia
Address: South Melbourne Victoria, 3205 Australia
Address used since 31 Jan 2022
Gregory Norman Sean Kerr - Director (Inactive)
Appointment date: 29 Oct 2020
Termination date: 28 Jan 2022
ASIC Name: 2xu Pty Ltd
Address: Cremorne Victoria, 3121 Australia
Address: Glen Iris Victoria, 3146 Australia
Address used since 29 Oct 2020
Harry Markl - Director (Inactive)
Appointment date: 18 Dec 2018
Termination date: 15 Oct 2019
Address: Singapore, 089001 Singapore
Address used since 18 Dec 2018
Gokhan Turgut - Director (Inactive)
Appointment date: 18 Dec 2018
Termination date: 20 Sep 2019
ASIC Name: 2xu Pty Ltd
Address: Hawthorn, 3122 Australia
Address: Avondale Heights, 3034 Australia
Address used since 18 Dec 2018
Clyde William Davenport - Director (Inactive)
Appointment date: 11 Aug 2005
Termination date: 18 Dec 2018
ASIC Name: 2xu Holdings Pty Ltd
Address: Hawthorn, Hawthorn, 3122 Australia
Address: Hawthorn, Victoria 3122, Australia
Address used since 11 Aug 2005
Address: Hawthorn, Victoria, 3122 Australia
Jamie David Hunt - Director (Inactive)
Appointment date: 01 Dec 2009
Termination date: 18 Dec 2018
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 28 Feb 2017
Aidan Clarke - Director (Inactive)
Appointment date: 01 Dec 2009
Termination date: 18 Dec 2018
ASIC Name: 2xu Holdings Pty Ltd
Address: Hawthorn, Hawthorn, 3122 Australia
Address: Hawthorn, Victoria, 3122 Australia
Address: Hawthorn East, Victoria, 3123 Australia
Address used since 10 Sep 2015
City And Jules Limited
12 Adelaide Street
Network Marine Limited
14 Adelaide St
Crisislogistics Limited
14 Adelaide
Mystica Limited
14 Adelaide St
Mystic Moons Properties Limited
14 Adelaide
Crisis Air Limited
14 Adelaide Street
Brandus Nz Limited
C/o Lock & Partners Limited
Paladin Sports Nz Limited
Level 29, 188 Quay Street
Taj Design Limited
Cairns Slane
Ultra Health Medical International Pty Limited
Bdo Spicers
Victoria Promotions Trustees Limited
Level 4
Visitec (nz) Limited
Grant Thornton Auckland Limited