Shortcuts

Nitrogenx Limited.

Type: NZ Limited Company (Ltd)
9429038864636
NZBN
583311
Company Number
Registered
Company Status
Current address
Unit 5, 9a Northside Drive
Westgate
Auckland 0814
New Zealand
Registered & physical & service address used since 08 Aug 2019
16 Leonard Road
Mount Wellington
Auckland 1060
New Zealand
Registered address used since 02 May 2025

Nitrogenx Limited., a registered company, was registered on 31 May 1993. 9429038864636 is the NZBN it was issued. The company has been managed by 6 directors: David Peter Hames - an active director whose contract began on 15 Apr 2025,
Andrew Joseph Stone - an active director whose contract began on 15 Apr 2025,
Lesa Maree Davis - an inactive director whose contract began on 11 Oct 2010 and was terminated on 15 Apr 2025,
Andrew Morris Gilovitch - an inactive director whose contract began on 31 May 1993 and was terminated on 07 Aug 2013,
Christopher Michael Ross - an inactive director whose contract began on 31 Jan 1994 and was terminated on 21 Jun 1994.
Last updated on 17 May 2025, our data contains detailed information about 1 address: 16 Leonard Road, Mount Wellington, Auckland, 1060 (types include: registered, physical).
Nitrogenx Limited. had been using 49 Harbour View Road, Te Atatu Peninsula, Auckland as their registered address up until 08 Aug 2019.
A single entity controls all company shares (exactly 1000 shares) - Rentokil Initial Limited - located at 1060, Mount Wellington, Auckland.

Addresses

Previous addresses

Address #1: 49 Harbour View Road, Te Atatu Peninsula, Auckland, 0610 New Zealand

Registered address used from 26 Mar 2019 to 08 Aug 2019

Address #2: 15d Collard Place, Henderson, Auckland, 0610 New Zealand

Registered address used from 12 Sep 2011 to 26 Mar 2019

Address #3: 15d Collard Place, Henderson, Auckland, 0610 New Zealand

Physical address used from 12 Sep 2011 to 08 Aug 2019

Address #4: 4c Culperry Road, Glendene, Waitakere, Auckland New Zealand

Registered address used from 20 Nov 2008 to 12 Sep 2011

Address #5: 4c Culperry Road, Glendene, Waitakere City, Auckland New Zealand

Physical address used from 20 Nov 2008 to 12 Sep 2011

Address #6: Clifford R Jones Ltd, 123b Dominion Road, Mt Eden, Auckland

Registered address used from 27 Nov 2002 to 20 Nov 2008

Address #7: Clifford R Jones Ltd, 123b Dominion Road, Mt Eden, Auckland

Physical address used from 26 Nov 2002 to 20 Nov 2008

Address #8: Mclaren Guise Associates, Lincoln Manor, 293 Lincoln Road, Waitakere City

Registered address used from 29 Nov 2001 to 27 Nov 2002

Address #9: Mclaren Guise Associates, Lincoln Manor, 293 Lincoln Road, Waitakere City

Physical address used from 29 Nov 2001 to 29 Nov 2001

Address #10: Mclaren Guise Associates Limited, Lincoln Manor, 293 Lincoln Road, Waitakere City

Physical address used from 29 Nov 2001 to 26 Nov 2002

Address #11: Campbell Tyson, Chartered Accountants, 17 Hall Street, Pukekohe

Registered & physical address used from 06 Apr 1999 to 29 Nov 2001

Address #12: Hewitt Scaletti Waters, 166 Great South Road, Manukau City, Auckland

Registered & physical address used from 30 Jun 1998 to 06 Apr 1999

Address #13: 36 Perotti Place, Conifer Grove, Takanini, Auckland

Registered address used from 30 Jun 1994 to 30 Jun 1994

Address #14: Hargrave Hewitt, 166 Great South Road, Manukau City, Auckland

Registered address used from 30 Jun 1994 to 30 Jun 1998

Address #15: 28b Riverton Drive, Manurewa

Registered address used from 02 Feb 1994 to 30 Jun 1994

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 11 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Rentokil Initial Limited
Shareholder NZBN: 9429040604787
Mount Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Davis, Lesa Maree Westgate
Auckland
0814
New Zealand
Individual Gilovitch, Andrew Morris Whenuapai
Auckland
0618
New Zealand
Other Andrew Morris Gilovitch, Lesa Maree Davis And Victor Corbett David Wilson
Other Null - Andrew Morris Gilovitch, Lesa Maree Davis And Victor Corbett David Wilson
Directors

David Peter Hames - Director

Appointment date: 15 Apr 2025

ASIC Name: Rentokil Initial Pty Ltd

Address: West Pennant Hills, New South Wales, 2125 Australia

Address used since 15 Apr 2025


Andrew Joseph Stone - Director

Appointment date: 15 Apr 2025

ASIC Name: Rentokil Initial Pty Ltd

Address: Epping, New South Wales, 2121 Australia

Address used since 15 Apr 2025


Lesa Maree Davis - Director (Inactive)

Appointment date: 11 Oct 2010

Termination date: 15 Apr 2025

Address: Westgate, Auckland, 0814 New Zealand

Address used since 18 Mar 2019

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 08 Feb 2018

Address: Sunnyvale, Auckland, 0612 New Zealand

Address used since 12 Oct 2013


Andrew Morris Gilovitch - Director (Inactive)

Appointment date: 31 May 1993

Termination date: 07 Aug 2013

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 02 Nov 2012


Christopher Michael Ross - Director (Inactive)

Appointment date: 31 Jan 1994

Termination date: 21 Jun 1994

Address: Weymouth, Manurewa, Auckland,

Address used since 31 Jan 1994


Rosemary Denise Gilovitch - Director (Inactive)

Appointment date: 31 May 1993

Termination date: 31 Jan 1994

Address: Manurewa,

Address used since 31 May 1993

Nearby companies

Ezi Gas 2013 Limited
15e Collard Place

Tws Wholesale Limited
7a Collard Place

Cheong Jeong Food Limited
D/5-7 Collard Place Henderson

Entice Me Limited
7a Collard Place

Carter Electrical Limited
Unit 2

Melly's Limited
25a Paramount Drive