Klickex Trading Limited was started on 28 Aug 2009 and issued a New Zealand Business Number of 9429032003659. This registered LTD company has been run by 7 directors: Ben Patrick Kealy - an active director whose contract started on 03 Oct 2023,
Dennis Fuapau - an active director whose contract started on 20 Mar 2024,
Jonathan Edward Kutner - an inactive director whose contract started on 23 Sep 2022 and was terminated on 14 Feb 2024,
Vijesh Prasad - an inactive director whose contract started on 12 Dec 2017 and was terminated on 15 Sep 2023,
Robert Alexander James Bell - an inactive director whose contract started on 28 Aug 2009 and was terminated on 23 Sep 2022.
According to our data (updated on 27 Mar 2024), the company registered 2 addresses: Level 1, Quad 7, 6 Leonard Isitt Drive, Auckland Airport, Auckland, 2022 (registered address),
Level 1, Quad 7, 6 Leonard Isitt Drive, Auckland Airport, Auckland, 2022 (service address),
Level 1, 6 Leonard i Sitting Drive, Mangere, 2022 (physical address).
Up to 23 Feb 2024, Klickex Trading Limited had been using Level 1, 6 Leonard i Sitting Drive, Mangere as their service address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Klickex Pacific Limited (an entity) located at Auckland Airport, Auckland postcode 2022. Klickex Trading Limited has been categorised as "Financial service nec" (ANZSIC K641915).
Principal place of activity
188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 1, 6 Leonard I Sitting Drive, Mangere, 2022 New Zealand
Service address used from 07 Sep 2022 to 23 Feb 2024
Address #2: Vero Centre, Level 8/48 Shortland Street, Auckland, 1010 New Zealand
Registered address used from 24 Dec 2020 to 23 Feb 2024
Address #3: Level 1, 74 Esk Street, Invercargill, 9810 New Zealand
Physical address used from 24 Dec 2020 to 07 Sep 2022
Address #4: Level 1, 6 Leonard Isitt Drive, Auckland Airport, Auckland, 2022 New Zealand
Registered & physical address used from 01 Oct 2020 to 24 Dec 2020
Address #5: Level 6, 187 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 20 Jun 2016 to 01 Oct 2020
Address #6: 204 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 09 Sep 2014 to 20 Jun 2016
Address #7: C/- Nicoll Jackson, 10 Maheke St, St Heliers, Auckland, 1071 New Zealand
Physical & registered address used from 28 Sep 2010 to 09 Sep 2014
Address #8: C/-nicoll Jackson, 10 Maheke St, St Heliers, Auckland 1071 New Zealand
Physical & registered address used from 22 Jun 2010 to 28 Sep 2010
Address #9: Bavage Chapman Knight Ltd, 51 Morrison Drive, Warkworth
Registered & physical address used from 28 Aug 2009 to 22 Jun 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Klickex Pacific Limited Shareholder NZBN: 9429031021371 |
Auckland Airport Auckland 2022 New Zealand |
28 Dec 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bell, Robert Alexander James |
Surfers Paradise 4217 Australia |
29 Jun 2018 - 28 Dec 2021 |
Entity | Ubnz Corporation Limited Shareholder NZBN: 9429032004946 Company Number: 2305877 |
Auckland Central Auckland 1010 New Zealand |
28 Aug 2009 - 29 Jun 2018 |
Director | Robert Alexander James Bell |
Surfers Paradise 4217 Australia |
29 Jun 2018 - 28 Dec 2021 |
Entity | Ubnz Corporation Limited Shareholder NZBN: 9429032004946 Company Number: 2305877 |
Auckland Central Auckland 1010 New Zealand |
28 Aug 2009 - 29 Jun 2018 |
Ultimate Holding Company
Ben Patrick Kealy - Director
Appointment date: 03 Oct 2023
Address: Karaka, Auckland, 2113 New Zealand
Address used since 03 Oct 2023
Dennis Fuapau - Director
Appointment date: 20 Mar 2024
Address: Papakura, Papakura, 2110 New Zealand
Address used since 20 Mar 2024
Jonathan Edward Kutner - Director (Inactive)
Appointment date: 23 Sep 2022
Termination date: 14 Feb 2024
Address: Vancouver, Bc, V6K 1Y5 Canada
Address used since 23 Sep 2022
Vijesh Prasad - Director (Inactive)
Appointment date: 12 Dec 2017
Termination date: 15 Sep 2023
Address: Karaka, Auckland, 2113 New Zealand
Address used since 12 Dec 2017
Robert Alexander James Bell - Director (Inactive)
Appointment date: 28 Aug 2009
Termination date: 23 Sep 2022
Address: Surfers Paradise, 4217 Australia
Address used since 01 Dec 2020
Address: Surfers Paradise, 4217 Australia
Address used since 01 Sep 2018
Address: Belmont, Auckland, 0624 New Zealand
Address used since 26 Aug 2016
Address: Mangere, Auckland, 2022 New Zealand
Address used since 10 Nov 2017
Brett Sherwyn Waterson - Director (Inactive)
Appointment date: 28 Aug 2009
Termination date: 29 Aug 2013
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 01 May 2012
Eric Ross Peat - Director (Inactive)
Appointment date: 28 Aug 2009
Termination date: 29 Aug 2013
Address: St Heliers, Auckland 1071, New Zealand
Address used since 28 Aug 2009
Albany Investments Limited
Level 29
Athena Trustee Limited
188 Quay Street
Tp Dominion (april 2015) Limited
Level 29
Sommerville Trustee Services Limited
188 Quay Street
Prentice Trustee Limited
Level 20
Axiom Projects 2012 Limited
Level 20
Bluestone Mortgages Nz Limited
Level 27
Epay New Zealand Limited
C/- Pricewaterhousecoopers
Tai-chi Capital Management (nz) Limited
188 Quay Street
Tai-chi Capital Markets Limited
188 Quay Street
Tc Holding Group Limited
188 Quay Street
Tc Wealth Management Limited
Level 20, Pwc Tower