Shortcuts

Devx Tech Ip Limited

Type: NZ Limited Company (Ltd)
9429034119372
NZBN
1815227
Company Number
Registered
Company Status
L664020
Industry classification code
Investment - Patents And Copyrights
Industry classification description
Current address
77 Ngataringa Road
Devonport
Auckland 0624
New Zealand
Physical & registered & service address used since 21 Apr 2020

Devx Tech Ip Limited was incorporated on 08 Jun 2006 and issued an NZBN of 9429034119372. This registered LTD company has been supervised by 6 directors: Celia Hunt - an active director whose contract started on 26 Jun 2009,
Christopher K. - an inactive director whose contract started on 20 Aug 2008 and was terminated on 21 May 2023,
Geraldine Hunt - an inactive director whose contract started on 22 Jun 2016 and was terminated on 09 Apr 2020,
Andrew Michael Chapman - an inactive director whose contract started on 08 Jun 2006 and was terminated on 19 Jul 2010,
Mark Douglas George - an inactive director whose contract started on 08 Jun 2006 and was terminated on 01 Aug 2008.
According to our information (updated on 22 Feb 2024), this company uses 1 address: 77 Ngataringa Road, Devonport, Auckland, 0624 (type: physical, registered).
Up to 21 Apr 2020, Devx Tech Ip Limited had been using 35/54 Hill Street, Thorndon, Wellington as their physical address.
A total of 150 shares are allotted to 1 group (1 sole shareholder). In the first group, 150 shares are held by 1 entity, namely:
Hunt, Celia (an individual) located at Devonport, Auckland postcode 0624. Devx Tech Ip Limited has been categorised as "Investment - patents and copyrights" (ANZSIC L664020).

Addresses

Previous addresses

Address: 35/54 Hill Street, Thorndon, Wellington, 0611 New Zealand

Physical & registered address used from 16 Jun 2015 to 21 Apr 2020

Address: 20 Waterview Road, Stanley Point, North Shore City, 0624 New Zealand

Physical & registered address used from 30 Jul 2010 to 16 Jun 2015

Address: 12 A Bishop Street, Green Bay, Auckland New Zealand

Physical & registered address used from 18 Jun 2009 to 30 Jul 2010

Address: 640 Great South Road, Manakau City, 2025

Registered & physical address used from 03 Jun 2009 to 18 Jun 2009

Address: 581-585 Gt South Road, Penrose, Auckland

Physical & registered address used from 01 Nov 2007 to 03 Jun 2009

Address: 19a Moata Road, Onehunga, Auckland

Registered & physical address used from 08 Jun 2006 to 01 Nov 2007

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 150

Annual return filing month: June

Annual return last filed: 28 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 150
Individual Hunt, Celia Devonport
Auckland
0624
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kavanagh, Christopher Alan Mount
Huddersfield, Hd3 3xp United Kingdom
Individual Kavanagh, Christopher Alan Mount
Huddersfield, Hd3 3xp United Kingdom
Other Aut Enterprises Limited
Individual George, Mark Douglas Onehunga
Auckland
Individual George, Mark Douglas Onehunga
Auckland
Individual Potter, Rosemary Ann Glenfield
Auckland
Entity Jze Trustee Company Limited
Shareholder NZBN: 9429036133239
Company Number: 1275245
Individual Chapman, Andrew Michael Green Bay
Auckland

New Zealand
Entity Bendall & Cant Trustee Company Limited
Shareholder NZBN: 9429038482182
Company Number: 676445
Other The Lambdon Family Trust
Entity Sw Trust Services Limited
Shareholder NZBN: 9429037819729
Company Number: 913272
Individual Chapman, Andrew Michael Green Bay
Auckland

New Zealand
Other Null - The Lambdon Family Trust
Other Null - Aut Enterprises Limited
Entity Jze Trustee Company Limited
Shareholder NZBN: 9429036133239
Company Number: 1275245
Entity Sw Trust Services Limited
Shareholder NZBN: 9429037819729
Company Number: 913272
Entity Bendall & Cant Trustee Company Limited
Shareholder NZBN: 9429038482182
Company Number: 676445
Individual Potter, Bruce William Glenfield
Auckland
Directors

Celia Hunt - Director

Appointment date: 26 Jun 2009

Address: Devonport, Auckland, 0624 New Zealand

Address used since 09 Apr 2020

Address: Thorndon, Wellington, 0611 New Zealand

Address used since 07 Jun 2015


Christopher K. - Director (Inactive)

Appointment date: 20 Aug 2008

Termination date: 21 May 2023


Geraldine Hunt - Director (Inactive)

Appointment date: 22 Jun 2016

Termination date: 09 Apr 2020

Address: Wellington, 6011 New Zealand

Address used since 22 Jun 2016


Andrew Michael Chapman - Director (Inactive)

Appointment date: 08 Jun 2006

Termination date: 19 Jul 2010

Address: Green Bay, Auckland,

Address used since 11 Jun 2009


Mark Douglas George - Director (Inactive)

Appointment date: 08 Jun 2006

Termination date: 01 Aug 2008

Address: Onehunga, Auckland,

Address used since 08 Jun 2006


Bruce William Potter - Director (Inactive)

Appointment date: 08 Jun 2006

Termination date: 28 Aug 2007

Address: Glenfield, Auckland,

Address used since 08 Jun 2006

Nearby companies
Similar companies

Cliente Limited
Level 22, Plimmer Towers

Go Ahead Media Limited
60 Tinakori Road

Idd Limited
76 Orangi Kaupapa Road

Percepta International Limited
Level 5

Usaip Limited
2 Hutt Road

Yeastie Boys Limited
Level 9, 2-10 Customhouse Quay