Shortcuts

Nzcx Limited

Type: NZ Limited Company (Ltd)
9429033717104
NZBN
1890865
Company Number
Registered
Company Status
K641120
Industry classification code
Financial Asset Broking Service
Industry classification description
Current address
43 Georgina Street
Freemans Bay
Auckland 1011
New Zealand
Other address (Address For Share Register) used since 27 Jul 2017
27 England Street
Freemans Bay
Auckland 1011
New Zealand
Office & postal & delivery & other (Address For Share Register) & shareregister address used since 28 Nov 2019
27 England Street
Freemans Bay
Auckland 1011
New Zealand
Registered & physical & service address used since 06 Dec 2019

Nzcx Limited, a registered company, was registered on 14 Dec 2006. 9429033717104 is the NZBN it was issued. "Financial asset broking service" (ANZSIC K641120) is how the company was categorised. The company has been managed by 3 directors: Murray James Dyer - an active director whose contract began on 14 Dec 2006,
Stuart Grant Frazer - an active director whose contract began on 14 Dec 2006,
Karen Rosemary Price - an active director whose contract began on 14 Dec 2006.
Updated on 19 Apr 2024, BizDb's database contains detailed information about 3 addresses this company uses, namely: 27 England Street, Freemans Bay, Auckland, 1011 (registered address),
27 England Street, Freemans Bay, Auckland, 1011 (physical address),
27 England Street, Freemans Bay, Auckland, 1011 (service address),
27 England Street, Freemans Bay, Auckland, 1011 (other address) among others.
Nzcx Limited had been using 43 Georgina Street, Freemans Bay, Auckland as their physical address until 06 Dec 2019.
A total of 150 shares are allotted to 3 shareholders (3 groups). The first group consists of 50 shares (33.33 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (33.33 per cent). Finally we have the next share allocation (50 shares 33.33 per cent) made up of 1 entity.

Addresses

Principal place of activity

27 England Street, Freemans Bay, Auckland, 1011 New Zealand


Previous addresses

Address #1: 43 Georgina Street, Freemans Bay, Auckland, 1011 New Zealand

Physical & registered address used from 04 Aug 2017 to 06 Dec 2019

Address #2: 78 Jervois Road, Ponsonby, Auckland, 1011 New Zealand

Physical & registered address used from 27 Jan 2015 to 04 Aug 2017

Address #3: 78 Jervois Road, Ponsonby, Auckland, 1011 New Zealand

Physical & registered address used from 26 Aug 2014 to 27 Jan 2015

Address #4: Suite 505, Ironbank Building, 150 Karangahape Road, Auckland, 1010 New Zealand

Registered & physical address used from 04 Dec 2012 to 26 Aug 2014

Address #5: C/-chancerygreen, 5a Marine Parade, Herne Bay, Auckland, 1011 New Zealand

Physical & registered address used from 26 Nov 2012 to 04 Dec 2012

Address #6: C/-chancerygreen, 11 Bacons Lane, Chancery Square, Auckland New Zealand

Registered & physical address used from 29 Aug 2007 to 26 Nov 2012

Address #7: C/-minter Ellison Rudd Watts, Lumley Centre, 88 Shortland Street, Auckland

Registered & physical address used from 14 Dec 2006 to 29 Aug 2007

Contact info
64 21 680301
29 Nov 2018 Phone
karen@priceconsulting.nz
28 Nov 2019 nzbn-reserved-invoice-email-address-purpose
karen@priceconsulting.nz
29 Nov 2018 Email
www.nzcx.com
29 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 150

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Frazer, Stuart Grant Thorndon
Wellington
6001
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Dyer, Murray James Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Price, Karen Rosemary Freemans Bay
Auckland
1011
New Zealand
Directors

Murray James Dyer - Director

Appointment date: 14 Dec 2006

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 22 Nov 2022

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 08 Apr 2008


Stuart Grant Frazer - Director

Appointment date: 14 Dec 2006

Address: Pipitea, Wellington, 6001 New Zealand

Address used since 01 Nov 2017

Address: Pipitea, Wellington, 6011 New Zealand

Address used since 24 Nov 2015


Karen Rosemary Price - Director

Appointment date: 14 Dec 2006

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 28 Nov 2019

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 20 Jan 2017

Similar companies

Innovative Securities Limited
Unit 1, 81-83 Jervois Rd

Islington Capital Limited
58 College Hill

Jantilal & Bhaugubhai Limited
2 Pompallier Terrace

New Zealand Carbon Exchange Limited
43 Georgina Street

New Zealand Climate Exchange Limited
43 Georgina Street

Reit Management Limited
N S A Limited