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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Manheim Limited Shareholder NZBN: 9429034129708 |
Takanini Takanini 2105 New Zealand |
15 Jul 2014 - |
Ultimate Holding Company
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
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
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