Shortcuts

C-dax Limited

Type: NZ Limited Company (Ltd)
9429031030960
NZBN
3459492
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C246110
Industry classification code
Agricultural Machinery Or Equipment Mfg
Industry classification description
Current address
292 Main South Road
Hornby
Christchurch 8042
New Zealand
Registered & physical & service address used since 23 Sep 2015
Po Box 1010
Palmerston North Central
Palmerston North 4440
New Zealand
Postal address used since 08 Jul 2019
145 Harts Road
Palmerston North 4472
New Zealand
Office & delivery address used since 08 Jul 2019

C-Dax Limited was started on 06 Jul 2011 and issued an NZBN of 9429031030960. This registered LTD company has been run by 6 directors: Michael John Whitty - an active director whose contract started on 06 Jul 2011,
Greig Edgeworth Shearer - an active director whose contract started on 07 Oct 2014,
Anna Margaret Stewart - an active director whose contract started on 24 Feb 2020,
Richard Gordon Christie - an inactive director whose contract started on 07 Oct 2014 and was terminated on 17 Jan 2020,
Robert Ian Murray - an inactive director whose contract started on 07 Oct 2014 and was terminated on 31 Aug 2017.
As stated in our information (updated on 08 Apr 2024), 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).

Addresses

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

Contact info
64 6 3546060
08 Jul 2019 Phone
sales@c-dax.co.nz
08 Jul 2019 nzbn-reserved-invoice-email-address-purpose
http://www.c-dax.co.nz/
08 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Ravensdown Ventures Limited
Shareholder NZBN: 9429050930142
Hornby
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ravensdown Limited
Shareholder NZBN: 9429040365763
Company Number: 138517
Hornby
Christchurch
8042
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Ravensdown Limited
Name
Coop
Type
138517
Ultimate Holding Company Number
NZ
Country of origin
Directors

Michael John Whitty - Director

Appointment date: 06 Jul 2011

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 06 Jul 2011


Greig Edgeworth Shearer - Director

Appointment date: 07 Oct 2014

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

Appointment date: 24 Feb 2020

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

Nearby companies

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

Similar companies

Dings Group Limited
42 Buckhurst Avenue

Farm Machinery Canterbury Limited
652 Halswell Junction Road

Farmag Machinery Limited
37 Shands Road

Global Composting Solutions Limited
Unit 1, 253 Memorial Avenue

Meadows Metalworks Limited
92 Russley Road

Springston Agricultural Engineering Limited
Main Road