Stockx Limited was launched on 20 Oct 2010 and issued an NZBN of 9429031361897. The registered LTD company has been run by 10 directors: Jason Gregory Roebuck - an active director whose contract began on 23 May 2014,
Andrew Hamilton Russell - an inactive director whose contract began on 20 Oct 2010 and was terminated on 17 Aug 2023,
Benjamin James Todhunter - an inactive director whose contract began on 27 Feb 2017 and was terminated on 17 Aug 2023,
Mavis Raylene Mullins - an inactive director whose contract began on 15 May 2018 and was terminated on 17 Aug 2023,
Frank Martin Janssen - an inactive director whose contract began on 15 May 2018 and was terminated on 17 Aug 2023.
According to BizDb's information (last updated on 10 Apr 2024), this company uses 1 address: 211 Market Street South, Hastings, Hastings, 4122 (category: registered, service).
Up to 05 Jul 2022, Stockx Limited had been using Business H Q, 308 Queen Street East, Hastings as their physical address.
BizDb identified old names for this company: from 08 Nov 2010 to 07 Aug 2015 they were called Stock-X Limited, from 29 Sep 2010 to 08 Nov 2010 they were called Stock X Limited.
A total of 2000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 2000 shares are held by 1 entity, namely:
Tag Track Limited (an entity) located at Havelock North, Hastings postcode 4172. Stockx Limited was categorised as "Auctioning service - livestock" (business classification F380010).
Previous addresses
Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Physical & registered address used from 14 Oct 2019 to 05 Jul 2022
Address #2: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 08 Jun 2016 to 14 Oct 2019
Address #3: 405n King Street, Hastings, 4122 New Zealand
Registered & physical address used from 20 Feb 2013 to 08 Jun 2016
Address #4: Markhams Hawkes Bay, 405n King Street, Hastings, 4122 New Zealand
Physical & registered address used from 20 Oct 2010 to 20 Feb 2013
Basic Financial info
Total number of Shares: 2000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Tag Track Limited Shareholder NZBN: 9429030633186 |
Havelock North Hastings 4172 New Zealand |
17 Aug 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Stockx Systems Limited Shareholder NZBN: 9429031361736 Company Number: 3150746 |
Hastings 4122 New Zealand |
20 Oct 2010 - 17 Aug 2023 |
Ultimate Holding Company
Jason Gregory Roebuck - Director
Appointment date: 23 May 2014
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 23 May 2014
Andrew Hamilton Russell - Director (Inactive)
Appointment date: 20 Oct 2010
Termination date: 17 Aug 2023
Address: Sherenden, Hastings, 4179 New Zealand
Address used since 20 Oct 2010
Benjamin James Todhunter - Director (Inactive)
Appointment date: 27 Feb 2017
Termination date: 17 Aug 2023
Address: Mount Hutt, Rakaia, 7782 New Zealand
Address used since 27 Feb 2017
Mavis Raylene Mullins - Director (Inactive)
Appointment date: 15 May 2018
Termination date: 17 Aug 2023
Address: Dannevirke, 4971 New Zealand
Address used since 15 May 2018
Frank Martin Janssen - Director (Inactive)
Appointment date: 15 May 2018
Termination date: 17 Aug 2023
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 15 May 2018
Stephen John Murphy - Director (Inactive)
Appointment date: 11 May 2016
Termination date: 31 Aug 2018
Address: Westshore, Napier, 4110 New Zealand
Address used since 11 May 2016
Dan William Druzianic - Director (Inactive)
Appointment date: 30 Jan 2013
Termination date: 28 Nov 2017
Address: Rd 3, Napier, 4183 New Zealand
Address used since 30 Jan 2013
Address: Rd 3, Napier, 4183 New Zealand
Address used since 01 Aug 2017
Michael James Guyon Purchas - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 07 Mar 2017
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 01 Apr 2014
John William Cannon - Director (Inactive)
Appointment date: 20 Oct 2010
Termination date: 28 Feb 2017
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 14 Apr 2014
Hamish John Durrant - Director (Inactive)
Appointment date: 23 May 2014
Termination date: 11 May 2016
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 23 May 2014
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams
Country Livestock Limited
139 Main Street
Maxwell Livestock Limited
308 Queen Street East
Neilson Livestock Limited
Business H Q
Paul Bayes Livestock Limited
36 Argyll Crescent
Stockx Nominees Limited
Business H Q
Taupo Saleyards Limited
109 Tuwharetoa Street