Shortcuts

Stockx Limited

Type: NZ Limited Company (Ltd)
9429031361897
NZBN
3150845
Company Number
Registered
Company Status
F380010
Industry classification code
Auctioning Service - Livestock
Industry classification description
Current address
15 Havelock Road
Havelock North 4130
New Zealand
Registered & physical & service address used since 05 Jul 2022
211 Market Street South
Hastings
Hastings 4122
New Zealand
Registered & service address used since 13 Sep 2023

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).

Addresses

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

Contact info
www.stockx.co.nz
05 Sep 2023 Website
Financial Data

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
Shares Allocation Number of Shares: 2000
Entity (NZ Limited Company) Tag Track Limited
Shareholder NZBN: 9429030633186
Havelock North
Hastings
4172
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Stockx Systems Limited
Shareholder NZBN: 9429031361736
Company Number: 3150746
Hastings
4122
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Stockx Systems Limited
Name
Ltd
Type
3150746
Ultimate Holding Company Number
NZ
Country of origin
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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