C-Dax Limited was started on 06 Jul 2011 and issued an NZBN of 9429031030960. This registered LTD company has been run by 8 directors: Jasper Martijn Michel Van Halder - an active director whose contract started on 31 May 2024,
Michael John Whitty - an inactive director whose contract started on 06 Jul 2011 and was terminated on 01 Jun 2024,
Elliot Anthony Mercer - an inactive director whose contract started on 31 May 2024 and was terminated on 31 May 2024,
Greig Edgeworth Shearer - an inactive director whose contract started on 07 Oct 2014 and was terminated on 30 May 2024,
Anna Margaret Stewart - an inactive director whose contract started on 24 Feb 2020 and was terminated on 30 May 2024.
As stated in our information (updated on 14 May 2025), this company filed 1 address: Po Box 1010, Palmerston North Central, Palmerston North, 4440 (types include: postal, office).
Up until 23 Sep 2015, C-Dax Limited had been using 312 Main South Road, Hornby, Christchurch as their physical address.
BizDb identified former names used by this company: from 05 Jul 2011 to 29 Jul 2011 they were called Ravensdown No. 1 Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Ravensdown Ventures Limited (an entity) located at Hornby, Christchurch postcode 8042. C-Dax Limited was categorised as "Agricultural machinery or equipment mfg" (ANZSIC C246110).
Principal place of activity
145 Harts Road, Palmerston North, 4472 New Zealand
Previous addresses
Address #1: 312 Main South Road, Hornby, Christchurch, 8042 New Zealand
Physical address used from 08 Sep 2014 to 23 Sep 2015
Address #2: 312 Main South Road, Hornby, Christchurch, 8042 New Zealand
Registered address used from 13 Jul 2012 to 23 Sep 2015
Address #3: Level 1, 32 Oxford Terrace, Christchurch, 8011 New Zealand
Physical address used from 06 Jul 2011 to 08 Sep 2014
Address #4: Level 1, 32 Oxford Terrace, Christchurch, 8011 New Zealand
Registered address used from 06 Jul 2011 to 13 Jul 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 25 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Ravensdown Ventures Limited Shareholder NZBN: 9429050930142 |
Hornby Christchurch 8042 New Zealand |
18 Jan 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Ravensdown Limited Shareholder NZBN: 9429040365763 Company Number: 138517 |
Hornby Christchurch 8042 New Zealand |
06 Jul 2011 - 18 Jan 2023 |
Ultimate Holding Company
Jasper Martijn Michel Van Halder - Director
Appointment date: 31 May 2024
Address: Queenstown, 9371 New Zealand
Address used since 31 May 2024
Michael John Whitty - Director (Inactive)
Appointment date: 06 Jul 2011
Termination date: 01 Jun 2024
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 06 Jul 2011
Elliot Anthony Mercer - Director (Inactive)
Appointment date: 31 May 2024
Termination date: 31 May 2024
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 31 May 2024
Greig Edgeworth Shearer - Director (Inactive)
Appointment date: 07 Oct 2014
Termination date: 30 May 2024
Address: Kelvin Grove, Palmerston North, 4414 New Zealand
Address used since 01 Jul 2017
Address: Terrace End, Palmerston North, 4410 New Zealand
Address used since 07 Oct 2014
Anna Margaret Stewart - Director (Inactive)
Appointment date: 24 Feb 2020
Termination date: 30 May 2024
Address: Rd 5, West Melton, 7675 New Zealand
Address used since 24 Feb 2020
Richard Gordon Christie - Director (Inactive)
Appointment date: 07 Oct 2014
Termination date: 17 Jan 2020
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 07 Oct 2016
Robert Ian Murray - Director (Inactive)
Appointment date: 07 Oct 2014
Termination date: 31 Aug 2017
Address: Rd 2, Palmerston North, 4472 New Zealand
Address used since 07 Oct 2014
Andrew John Grundy - Director (Inactive)
Appointment date: 06 Jul 2011
Termination date: 01 Mar 2012
Address: Ferrymead, Christchurch, 8022 New Zealand
Address used since 06 Jul 2011
Spreading Northland Limited
292 Main South Road
Ravensdown Australian Holdings Limited
292 Main South Road
Spreading Canterbury Limited
292 Main South Road
Versatile Garages (1988) Limited
3 Springs Road
Apollooutdoorfurniture Limited
238a Main South Road
Yitu Car Rental Limited
222 Main South Road
Dings Group Limited
42 Buckhurst Avenue
Farmag Machinery Limited
37 Shands Road
Fmc Limited
652 Halswell Junction Road
Global Composting Solutions Limited
Unit 1, 253 Memorial Avenue
Meadows Metalworks Limited
92 Russley Road