Direct Fx Limited was incorporated on 23 Apr 2001 and issued a business number of 9429036928330. The registered LTD company has been supervised by 9 directors: John Robert Collinson - an active director whose contract began on 01 Dec 2016,
Andrew John Isbister - an inactive director whose contract began on 29 Jul 2005 and was terminated on 04 May 2017,
Mark Norman Clare - an inactive director whose contract began on 01 Dec 2005 and was terminated on 29 Nov 2016,
Ben Dillon Spencer - an inactive director whose contract began on 29 Jul 2005 and was terminated on 24 Dec 2014,
Simon David Norrie - an inactive director whose contract began on 29 Jul 2005 and was terminated on 03 Dec 2012.
As stated in BizDb's information (last updated on 25 Apr 2024), this company uses 4 addresses: Level 7, 70 Shortland Street, Auckland Central, Auckland, 1010 (registered address),
Level 7, 70 Shortland Street, Auckland Central, Auckland, 1010 (service address),
Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (registered address),
Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (physical address) among others.
Up to 28 Mar 2022, Direct Fx Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Collinson & Co Limited (an entity) located at Saint Marys Bay, Auckland postcode 1011. Direct Fx Limited was categorised as "Financial service nec" (business classification K641915).
Other active addresses
Address #4: Level 7, 70 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 13 Dec 2023
Principal place of activity
Level 2, 75 Queen St, Auckland, 1010 New Zealand
Previous addresses
Address #1: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 09 Jun 2017 to 28 Mar 2022
Address #2: Level 2, 75 Queen Street, Central, Auckland, 1010 New Zealand
Registered & physical address used from 17 Feb 2017 to 09 Jun 2017
Address #3: Level 3, 50 Victoria Street, Central, Christchurch, 8013 New Zealand
Physical & registered address used from 14 Oct 2015 to 17 Feb 2017
Address #4: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 29 Feb 2012 to 14 Oct 2015
Address #5: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand
Physical & registered address used from 26 Apr 2011 to 29 Feb 2012
Address #6: Level 6, 45 Knights Road, Lower Hutt New Zealand
Physical address used from 30 Apr 2003 to 26 Apr 2011
Address #7: Level 6,45 Knights Road, Lower Hutt
Physical address used from 30 Apr 2003 to 30 Apr 2003
Address #8: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt New Zealand
Registered address used from 12 Nov 2002 to 26 Apr 2011
Address #9: C/- Moxey Aitken Broadbent Ch.acc., 11a 80 Paul Matthews Road, Albany, Auckland
Registered address used from 15 Apr 2002 to 12 Nov 2002
Address #10: C/- Moxey Aitken Broadbent Ch.acc., 11a 80 Paul Matthews Road, Albany, Auckland
Physical address used from 15 Apr 2002 to 30 Apr 2003
Address #11: 30 Ventnor Street, Seatoun, Wellington
Physical & registered address used from 23 Apr 2001 to 15 Apr 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Collinson & Co Limited Shareholder NZBN: 9429038454325 |
Saint Marys Bay Auckland 1011 New Zealand |
08 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bray, Andrew |
Karori Wellington, As Trustee Of Dillon Trust 6012 New Zealand |
13 Mar 2009 - 20 May 2016 |
Individual | Greg, Simon |
Level 6 Westfield Tower 45 Knights Road, Lower Hutt |
06 May 2004 - 04 Jul 2007 |
Individual | Spencer, Ben Dillon |
Karori Wellington 6012 New Zealand |
07 Jun 2007 - 08 Feb 2017 |
Individual | Isbister, Andrew |
Level 6 Westfield Tower 45 Knights Road, Lower Hutt |
06 May 2004 - 04 Jul 2007 |
Individual | Norrie, Simon David |
Wellington |
07 Jun 2007 - 09 May 2008 |
Individual | Spencer, Ben Dillon |
Karori Wellington, As Trustee Of Winker Trust New Zealand |
12 Mar 2009 - 04 Dec 2012 |
Individual | Norrie, Simon |
As Trustee Of Dillon Trust Wellington 6022 New Zealand |
06 May 2004 - 01 Sep 2014 |
Entity | Scw Trustees Limited Shareholder NZBN: 9429038193149 Company Number: 835890 |
23 Apr 2001 - 07 Jul 2008 | |
Individual | Isbister, Andrew John |
Brooklyn Wellington 6021 New Zealand |
07 Jun 2007 - 08 Feb 2017 |
Entity | Trust Dillon Limited Shareholder NZBN: 9429042312307 Company Number: 5970107 |
20 May 2016 - 08 Feb 2017 | |
Entity | Butterfish Trustee Limited Shareholder NZBN: 9429033565873 Company Number: 1915823 |
04 Jul 2007 - 08 Feb 2017 | |
Other | Andrew Bray Trustee In The Dillon Trust | 06 May 2004 - 12 Mar 2009 | |
Individual | Norrie, Peter |
Seatoun Wellington, As Trustee Of Winker Trust New Zealand |
12 Mar 2009 - 04 Dec 2012 |
Individual | Hudson, Christine |
Level 6 Westfield Tower 45 Knights Road, Lower Hutt |
06 May 2004 - 04 Jul 2007 |
Other | Null - Andrew Bray Trustee In The Dillon Trust | 06 May 2004 - 12 Mar 2009 | |
Entity | Scw Trustees Limited Shareholder NZBN: 9429038193149 Company Number: 835890 |
23 Apr 2001 - 07 Jul 2008 | |
Entity | Trust Dillon Limited Shareholder NZBN: 9429042312307 Company Number: 5970107 |
20 May 2016 - 08 Feb 2017 | |
Entity | Butterfish Trustee Limited Shareholder NZBN: 9429033565873 Company Number: 1915823 |
04 Jul 2007 - 08 Feb 2017 | |
Individual | Norrie, Simon David |
Breaker Bay, Wellington, As Trustee Of Dillon Trust 6022 New Zealand |
22 Mar 2016 - 20 May 2016 |
Ultimate Holding Company
John Robert Collinson - Director
Appointment date: 01 Dec 2016
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 01 Dec 2016
Andrew John Isbister - Director (Inactive)
Appointment date: 29 Jul 2005
Termination date: 04 May 2017
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 08 May 2008
Mark Norman Clare - Director (Inactive)
Appointment date: 01 Dec 2005
Termination date: 29 Nov 2016
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 01 Dec 2012
Ben Dillon Spencer - Director (Inactive)
Appointment date: 29 Jul 2005
Termination date: 24 Dec 2014
Address: Karori, Wellington, 6012 New Zealand
Address used since 29 Jul 2005
Simon David Norrie - Director (Inactive)
Appointment date: 29 Jul 2005
Termination date: 03 Dec 2012
Address: Wellington, 6022 New Zealand
Address used since 01 Apr 2011
James William Sherwin - Director (Inactive)
Appointment date: 07 Oct 2002
Termination date: 02 Dec 2005
Address: Upper Hutt,
Address used since 07 Oct 2002
Bryan Joseph Jackson - Director (Inactive)
Appointment date: 07 Oct 2002
Termination date: 02 Dec 2005
Address: Waikanae,
Address used since 28 Apr 2004
Christina Paulina Norrie - Director (Inactive)
Appointment date: 23 Apr 2001
Termination date: 06 Oct 2002
Address: 130 Willis Street, Wellington,
Address used since 23 Apr 2001
Simon David Norrie - Director (Inactive)
Appointment date: 23 Apr 2001
Termination date: 06 Oct 2002
Address: 130 Willis Street, Wellington,
Address used since 23 Apr 2001
Elevate Sign Installation Limited
202 Ponsonby Road
Jomic Limited
202 Ponsonby Road
Vintage 6 Limited
202 Ponsonby Road
Pennant & Triumph Limited
202 Ponsonby Road
Abel Tasman One Limited
202 Ponsonby Road
S & F Thorpe Limited
202 Ponsonby Road
Auckland Audio Limited
230 Ponsonby Road
Collinson Cfip Limited
202 Ponsonby Road
Findex Advice Services Nz Limited
Level 1
Motion Trust New Zealand Limited
12-14 Fitzroy Street
New Zealand Trust And Corporate Services Limited
12-14 Fitzroy Street
One Partner Limited
202 Ponsonby Road