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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Rentokil Initial Limited Shareholder NZBN: 9429040604787 |
Mount Wellington Auckland 1060 New Zealand |
23 Apr 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Davis, Lesa Maree |
Westgate Auckland 0814 New Zealand |
31 May 1993 - 23 Apr 2025 |
| Individual | Gilovitch, Andrew Morris |
Whenuapai Auckland 0618 New Zealand |
31 May 1993 - 27 Aug 2013 |
| Other | Andrew Morris Gilovitch, Lesa Maree Davis And Victor Corbett David Wilson | 08 Jun 2006 - 27 Aug 2013 | |
| Other | Null - Andrew Morris Gilovitch, Lesa Maree Davis And Victor Corbett David Wilson | 08 Jun 2006 - 27 Aug 2013 |
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
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