Shortcuts

Stockx Nominees Limited

Type: NZ Limited Company (Ltd)
9429041753651
NZBN
5701249
Company Number
In Liquidation
Company Status
F380010
Industry classification code
Auctioning Service - Livestock
Industry classification description
Current address
15 Havelock Road
Havelock North 4130
New Zealand
Registered & physical & service address used since 05 Jul 2022
Level 2, Bell Gully Building, 40 Lady Elizabeth Lane
Wellington
Wellington 6011
New Zealand
Registered & service address used since 15 Sep 2023

Stockx Nominees Limited, an in liquidation company, was registered on 18 May 2015. 9429041753651 is the New Zealand Business Number it was issued. "Auctioning service - livestock" (business classification F380010) is how the company has been categorised. The company has been run by 10 directors: Jason Gregory Roebuck - an active director whose contract started on 18 May 2015,
Andrew Hamilton Russell - an active director whose contract started on 18 May 2015,
Benjamin James Todhunter - an active director whose contract started on 27 Feb 2017,
Mavis Raylene Mullins - an active director whose contract started on 15 May 2018,
Frank Martin Janssen - an active director whose contract started on 15 May 2018.
Last updated on 15 Oct 2023, the BizDb database contains detailed information about 1 address: Level 2, Bell Gully Building, 40 Lady Elizabeth Lane, Wellington, Wellington, 6011 (types include: registered, service).
Stockx Nominees Limited had been using Business H Q, 308 Queen Street East, Hastings as their physical address up to 05 Jul 2022.
One entity controls all company shares (exactly 120 shares) - Stockx Limited - located at 6011, Hastings, Hastings.

Addresses

Previous addresses

Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Physical & registered address used from 14 Oct 2019 to 05 Jul 2022

Address #2: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Physical & registered address used from 30 Sep 2016 to 14 Oct 2019

Address #3: 405n King Street, Hastings, 4122 New Zealand

Registered & physical address used from 18 May 2015 to 30 Sep 2016

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: September

Annual return last filed: 15 Sep 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Entity (NZ Limited Company) Stockx Limited
Shareholder NZBN: 9429031361897
Hastings
Hastings
4122
New Zealand

Ultimate Holding Company

02 Sep 2015
Effective Date
Stockx Systems Limited
Name
Ltd
Type
3150746
Ultimate Holding Company Number
NZ
Country of origin
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Address
Directors

Jason Gregory Roebuck - Director

Appointment date: 18 May 2015

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 18 May 2015


Andrew Hamilton Russell - Director

Appointment date: 18 May 2015

Address: R D 9, Hastings, 4179 New Zealand

Address used since 18 May 2015


Benjamin James Todhunter - Director

Appointment date: 27 Feb 2017

Address: Mount Hutt, Rakaia, 7782 New Zealand

Address used since 27 Feb 2017


Mavis Raylene Mullins - Director

Appointment date: 15 May 2018

Address: Dannevirke, 4971 New Zealand

Address used since 15 May 2018


Frank Martin Janssen - Director

Appointment date: 15 May 2018

Address: Rd 1, Kumeu, 0891 New Zealand

Address used since 15 May 2018


Stephen John Murphy - Director (Inactive)

Appointment date: 11 May 2016

Termination date: 31 Aug 2018

Address: Westshore, Napier, 4110 New Zealand

Address used since 11 May 2016


Dan William Druzianic - Director (Inactive)

Appointment date: 18 May 2015

Termination date: 28 Nov 2017

Address: Rd 3, Napier, 4183 New Zealand

Address used since 01 Aug 2017


Michael James Guyon Perry-purchas - Director (Inactive)

Appointment date: 18 May 2015

Termination date: 07 Mar 2017

Address: Rd 12, Havelock North, 4294 New Zealand

Address used since 18 May 2015


John William Cannon - Director (Inactive)

Appointment date: 18 May 2015

Termination date: 28 Feb 2017

Address: R D 10, Havelock North, 4180 New Zealand

Address used since 18 May 2015


Hamish John Durrant - Director (Inactive)

Appointment date: 18 May 2015

Termination date: 11 May 2016

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 18 May 2015

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

Doll House Properties Limited
Business H Q

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams

Similar companies

Country Livestock Limited
139 Main Street

Maxwell Livestock Limited
308 Queen Street East

Neilson Livestock Limited
Business H Q

Paul Bayes Livestock Limited
36 Argyll Crescent

Stockx Limited
Business H Q

Taupo Saleyards Limited
109 Tuwharetoa Street