Shortcuts

Cox Automotive Software Solutions Nz Limited

Type: NZ Limited Company (Ltd)
9429041298060
NZBN
5338321
Company Number
Registered
Company Status
G431050
Industry classification code
Internet Only Retailing
Industry classification description
Current address
80 Queen Street
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 15 Jul 2014
4 Gordon Luck Avenue
Altona North Victoria 3025
Australia
Office address used since 06 May 2019
80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Postal & delivery address used since 06 May 2019

Cox Automotive Software Solutions Nz Limited was incorporated on 15 Jul 2014 and issued an NZBN of 9429041298060. The registered LTD company has been run by 14 directors: Stephen Lester - an active director whose contract began on 21 Dec 2023,
Jordan Lomax - an active director whose contract began on 16 Oct 2024,
Martin F. - an active director whose contract began on 16 Oct 2024,
Murray Paul Naismith - an inactive director whose contract began on 29 Mar 2021 and was terminated on 15 Oct 2024,
Charles Dirk Cumming - an inactive director whose contract began on 24 Oct 2017 and was terminated on 05 Jul 2023.
According to BizDb's information (last updated on 28 May 2025), the company uses 9 addresess: 21 Spartan Road, Takanini, Takanini, 2105 (registered address),
21 Spartan Road, Takanini, Takanini, 2105 (service address),
257 Roscommon Road, Wiri, Auckland, 2104 (service address),
Address Unknown, Address Unknown, 8011 (registered address) among others.
Until 16 Feb 2021, Cox Automotive Software Solutions Nz Limited had been using L3, 134 Oxford Terrace, Christchurch Central, Christchurch as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Manheim Limited (an entity) located at Takanini, Takanini postcode 2105. Cox Automotive Software Solutions Nz Limited was categorised as "Internet only retailing" (ANZSIC G431050).

Addresses

Other active addresses

Address #4: L3, 134 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand

Service & physical address used from 02 Oct 2020

Address #5: Grant Thornton New Zealand Ltd, L3, 134 Oxford Terrace, Christchurch, 8011 New Zealand

Registered address used from 16 Feb 2021

Address #6: Grant Thornton New Zealand Ltd, L3, 134 Oxford Terrace, Christchurch, 8011 New Zealand

Service address used from 05 May 2023

Address #7: Address Unknown, Address Unknown, 8011 New Zealand

Registered & service address used from 26 Mar 2024

Address #8: 257 Roscommon Road, Wiri, Auckland, 2104 New Zealand

Service address used from 09 Sep 2024

Address #9: 21 Spartan Road, Takanini, Takanini, 2105 New Zealand

Registered & service address used from 05 Nov 2024

Principal place of activity

4 Gordon Luck Avenue, Altona North Victoria, 3025 Australia


Previous addresses

Address #1: L3, 134 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand

Registered address used from 02 Oct 2020 to 16 Feb 2021

Address #2: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 15 Jul 2014 to 02 Oct 2020

Contact info
64 03 99226555
06 May 2019 Phone
caa.compliance@coxautoinc.com
30 Aug 2024 nzbn-reserved-invoice-email-address-purpose
compliance@manheim.com.au
06 May 2019 nzbn-reserved-invoice-email-address-purpose
https://manheim.co.nz
30 Aug 2024 Website
www.manheim.com.au
06 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 30 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Manheim Limited
Shareholder NZBN: 9429034129708
Takanini
Takanini
2105
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Manheim Limited
Name
Ltd
Type
1812451
Ultimate Holding Company Number
NZ
Country of origin
Directors

Stephen Lester - Director

Appointment date: 21 Dec 2023

ASIC Name: Manheim Pty Ltd

Address: Sandringham, Vic, 3191 Australia

Address used since 21 Dec 2023


Jordan Lomax - Director

Appointment date: 16 Oct 2024

ASIC Name: Cox Automotive Software Solutions Pty Ltd

Address: Albert Park, Vic, 3206 Australia

Address used since 16 Oct 2024


Martin F. - Director

Appointment date: 16 Oct 2024


Murray Paul Naismith - Director (Inactive)

Appointment date: 29 Mar 2021

Termination date: 15 Oct 2024

Address: Eltham North, Vic, 3095 Australia

Address used since 29 Mar 2021


Charles Dirk Cumming - Director (Inactive)

Appointment date: 24 Oct 2017

Termination date: 05 Jul 2023

ASIC Name: Manheim Pty Ltd

Address: Batesford, Vic, 3213 Australia

Address used since 01 Jun 2021

Address: Altona North, Vic, 3025 Australia

Address: Batesford Victoria, 3213 Australia

Address used since 21 Jan 2019

Address: Wakerley Queensland, 4154 Australia

Address used since 24 Oct 2017


David James Colwell - Director (Inactive)

Appointment date: 29 Mar 2021

Termination date: 20 May 2022

Address: Castle Cove, Nsw, 2069 Australia

Address used since 29 Mar 2021


Robert Joseph Whiten - Director (Inactive)

Appointment date: 24 Oct 2017

Termination date: 29 Mar 2021

ASIC Name: Manheim Pty Ltd

Address: Altona North, Vic, 3025 Australia

Address: Portland Victoria, 3305 Australia

Address used since 24 Oct 2017


Dexter Frederick Clarke - Director (Inactive)

Appointment date: 02 Mar 2015

Termination date: 24 Oct 2017

ASIC Name: Manheim Pty Ltd

Address: Murrumbeena, Victoria, 3163 Australia

Address used since 02 Mar 2015

Address: Altona North, 3025 Australia

Address: Altona North, 3025 Australia


Gary John Martin - Director (Inactive)

Appointment date: 30 May 2017

Termination date: 24 Oct 2017

Address: Surry Hills, Nsw, 2010 Australia

Address used since 30 May 2017


Campbell Emery Jones - Director (Inactive)

Appointment date: 20 Jan 2015

Termination date: 30 Jun 2017

ASIC Name: Manheim Pty Ltd

Address: Hampton, 3188 Australia

Address used since 20 Jan 2015

Address: Altona North, 3025 Australia

Address: Altona North, 3025 Australia


Gordon H. - Director (Inactive)

Appointment date: 15 Jul 2014

Termination date: 09 Dec 2016


David H. - Director (Inactive)

Appointment date: 15 Jul 2014

Termination date: 07 Dec 2015

Address: Decatur, Georgia, 30033 United States

Address used since 09 Nov 2015


Craig Anthony Spencer Ross - Director (Inactive)

Appointment date: 15 Jul 2014

Termination date: 08 Apr 2015

Address: Alma Street, Northcote Point Auckland, 0627 New Zealand

Address used since 15 Jul 2014


Sanford S. - Director (Inactive)

Appointment date: 15 Jul 2014

Termination date: 23 Jul 2014

Address: Regency Forest Court, Atlanta Georgia, 30342 United States

Address used since 15 Jul 2014

Nearby companies

Paint Aids Limited
80 Queen Street

Ideqa Limited
80 Queen Street

Ppa Industries Limited
80 Queen Street

Inflatable World Limited
80 Queen Street

Cooldrive Distribution Nz Limited
80 Queen Street

Brand Evolution Limited
80 Queen Street

Similar companies

Keepromo Nz Limited
109 Queen Street

Manestream Media Limited
Level 5

Nuku Limited
80 Queen Street

Nzme Advisory Limited
46 Albert Street

Onceit Limited
Deloitte Centre, 80 Queen Street,

Signal Group Limited
Level 5