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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 150 | |||
Individual | Hunt, Celia |
Devonport Auckland 0624 New Zealand |
20 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kavanagh, Christopher Alan |
Mount Huddersfield, Hd3 3xp United Kingdom |
22 Sep 2008 - 21 May 2023 |
Individual | Kavanagh, Christopher Alan |
Mount Huddersfield, Hd3 3xp United Kingdom |
22 Sep 2008 - 21 May 2023 |
Other | Aut Enterprises Limited | 22 Sep 2008 - 27 Oct 2010 | |
Individual | George, Mark Douglas |
Onehunga Auckland |
08 Jun 2006 - 23 Aug 2008 |
Individual | George, Mark Douglas |
Onehunga Auckland |
08 Jun 2006 - 23 Aug 2008 |
Individual | Potter, Rosemary Ann |
Glenfield Auckland |
08 Jun 2006 - 23 Aug 2008 |
Entity | Jze Trustee Company Limited Shareholder NZBN: 9429036133239 Company Number: 1275245 |
08 Jun 2006 - 23 Aug 2008 | |
Individual | Chapman, Andrew Michael |
Green Bay Auckland New Zealand |
08 Jun 2006 - 20 Jul 2010 |
Entity | Bendall & Cant Trustee Company Limited Shareholder NZBN: 9429038482182 Company Number: 676445 |
08 Jun 2006 - 23 Aug 2008 | |
Other | The Lambdon Family Trust | 28 Aug 2007 - 27 Jun 2010 | |
Entity | Sw Trust Services Limited Shareholder NZBN: 9429037819729 Company Number: 913272 |
08 Jun 2006 - 20 Jul 2010 | |
Individual | Chapman, Andrew Michael |
Green Bay Auckland New Zealand |
08 Jun 2006 - 20 Jul 2010 |
Other | Null - The Lambdon Family Trust | 28 Aug 2007 - 27 Jun 2010 | |
Other | Null - Aut Enterprises Limited | 22 Sep 2008 - 27 Oct 2010 | |
Entity | Jze Trustee Company Limited Shareholder NZBN: 9429036133239 Company Number: 1275245 |
08 Jun 2006 - 23 Aug 2008 | |
Entity | Sw Trust Services Limited Shareholder NZBN: 9429037819729 Company Number: 913272 |
08 Jun 2006 - 20 Jul 2010 | |
Entity | Bendall & Cant Trustee Company Limited Shareholder NZBN: 9429038482182 Company Number: 676445 |
08 Jun 2006 - 23 Aug 2008 | |
Individual | Potter, Bruce William |
Glenfield Auckland |
08 Jun 2006 - 23 Aug 2008 |
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
Assembly Architects Limited
Level 1 ,326 Lambton Quay
Catholic Bishops Conference Securities Limited
The Catholic Centre
Caritas Oceania Trust Board
Level 1
Playhouse Incorporated
Ballantrae Place
The Catholic Foundation Of The Archdiocese Of Wellington
The Catholic Centre
The Tasman Catholic Youth Trust
C/- Archidiocesan Youth Office
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