Shortcuts

Csx Limited

Type: NZ Limited Company (Ltd)
9429041016527
NZBN
4826439
Company Number
Registered
Company Status
M691055
Industry classification code
Technology Research Activities
Industry classification description
Current address
Level 15, Hsbc Tower, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical & service & registered address used since 07 Dec 2021

Csx Limited was registered on 03 Dec 2013 and issued an NZ business number of 9429041016527. The registered LTD company has been run by 5 directors: Michael Dean Vegar - an active director whose contract started on 24 Nov 2021,
Mike Dean Vegar - an active director whose contract started on 24 Nov 2021,
Glenn Leslie Smith - an active director whose contract started on 05 Feb 2024,
Edward Lodge - an inactive director whose contract started on 03 Dec 2013 and was terminated on 24 Nov 2021,
Matthew Bruce West - an inactive director whose contract started on 03 Dec 2013 and was terminated on 08 Jan 2014.
As stated in BizDb's database (last updated on 22 Feb 2024), the company registered 1 address: Level 15, Hsbc Tower, 188 Quay Street, Auckland Central, Auckland, 1010 (types include: physical, service).
Up until 07 Dec 2021, Csx Limited had been using 67 Norwood Road, Bayswater as their registered address.
A total of 2380351 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 2380351 shares are held by 1 entity, namely:
Hitiq Limited (an other) located at 9-17 Raglan St, South Melbourne, Vic postcode 3205. Csx Limited is categorised as "Technology research activities" (business classification M691055).

Addresses

Previous addresses

Address: 67 Norwood Road, Bayswater, 0622 New Zealand

Registered & physical address used from 28 Apr 2021 to 07 Dec 2021

Address: 2a Kelmarna Avenue, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 11 Aug 2016 to 28 Apr 2021

Address: 602/150 Karangahape Rd, Auckland, 1011 New Zealand

Registered & physical address used from 15 Sep 2014 to 11 Aug 2016

Address: Level 11, 191 Queen Street, Te Aro, Auckland, 1011 New Zealand

Registered & physical address used from 16 Jan 2014 to 15 Sep 2014

Address: 81 Abel Smith Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 03 Dec 2013 to 16 Jan 2014

Contact info
hello@csxsystems.com
Email
www.csxsystems.com
05 Aug 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 2380351

Annual return filing month: February

Annual return last filed: 15 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2380351
Other (Other) Hitiq Limited 9-17 Raglan St
South Melbourne, Vic
3205
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Csx Holdings Limited
Shareholder NZBN: 9429041041420
Company Number: 4861519
191 Queen Street,
Auckland,
1011
New Zealand
Entity Csx Holdings Limited
Shareholder NZBN: 9429041041420
Company Number: 4861519
Ponsonby
Auckland
1011
New Zealand
Entity Eag Limited
Shareholder NZBN: 9429030893566
Company Number: 3640111
Entity Eag Limited
Shareholder NZBN: 9429030893566
Company Number: 3640111

Ultimate Holding Company

23 Nov 2021
Effective Date
Hitiq Limited
Name
Limited Liability Company
Type
4861519
Ultimate Holding Company Number
AU
Country of origin
Level 11,
191 Queen Street,
Auckland, 1011
New Zealand
Address
Directors

Michael Dean Vegar - Director

Appointment date: 24 Nov 2021

ASIC Name: Casilli Venture Partners Pty Ltd

Address: 9-17 Raglan St, South Melbourne, Vic, 3205 Australia

Address: North Coogee, Western Australia, 6163 Australia

Address used since 24 Nov 2021


Mike Dean Vegar - Director

Appointment date: 24 Nov 2021

ASIC Name: Hitiq Limited

Address: 9-17 Raglan St, South Melbourne, Vic, 3205 Australia

Address: North Coogee, Western Australia, 6163 Australia

Address used since 24 Nov 2021


Glenn Leslie Smith - Director

Appointment date: 05 Feb 2024

Address: Victoria, 3181 Australia

Address used since 05 Feb 2024


Edward Lodge - Director (Inactive)

Appointment date: 03 Dec 2013

Termination date: 24 Nov 2021

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 01 Mar 2021

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 02 Dec 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 03 Dec 2013


Matthew Bruce West - Director (Inactive)

Appointment date: 03 Dec 2013

Termination date: 08 Jan 2014

Address: Paparangi, Wellington, 6037 New Zealand

Address used since 03 Dec 2013

Nearby companies

Eag Limited
2a Kelmarna Avenue

Accord International Freight Limited
244a Jervois Road

Weidong Trading Limited
238a Jervois Road

Nisash Limited
238a Jervois Road

Trouser Club 2022 Limited
5 Albany Road

Visualchocolate Limited
248 (basement) Jervois Rd

Similar companies

8 Limited
202 Ponsonby Road

Campbell Universal Limited
55 Pollen Street

Heyder Industries Limited
37 Warwick Avenue

Novastream Limited
23 Fisher-point Drive

Shoulder Monkeys Limited
4a Georgina Street

Spookytech Limited
62 Richmond Road