Shortcuts

Tnx Limited

Type: NZ Limited Company (Ltd)
9429042159445
NZBN
5879483
Company Number
Registered
Company Status
Current address
Po Box 106-910
Auckland City
Auckland 1143
New Zealand
Postal address used since 25 Mar 2020
125 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Office & delivery address used since 25 Mar 2020
Level 5, 79 Queen Street
Auckland 1010
New Zealand
Physical & service & registered address used since 09 Jul 2021

Tnx Limited, a registered company, was incorporated on 10 Feb 2016. 9429042159445 is the NZ business identifier it was issued. The company has been managed by 12 directors: Jonah M. - an active director whose contract began on 10 Feb 2016,
Peter M. - an active director whose contract began on 28 Jun 2021,
Stephan S. - an active director whose contract began on 28 Jun 2021,
John Thorman - an active director whose contract began on 28 Jun 2021,
Jonah M. - an inactive director whose contract began on 10 Feb 2016 and was terminated on 16 Dec 2022.
Updated on 23 Feb 2024, BizDb's database contains detailed information about 3 addresses this company uses, namely: Level 5, 79 Queen Street, Auckland, 1010 (physical address),
Level 5, 79 Queen Street, Auckland, 1010 (service address),
Level 5, 79 Queen Street, Auckland, 1010 (registered address),
Po Box 106-910, Auckland City, Auckland, 1143 (postal address) among others.
Tnx Limited had been using 125 St Georges Bay Road, Parnell, Auckland as their registered address up to 09 Jul 2021.
Old names used by this company, as we identified at BizDb, included: from 26 Jan 2016 to 23 Jun 2016 they were named Transport Ninja Limited.

Addresses

Principal place of activity

125 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address #1: 125 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 25 Mar 2019 to 09 Jul 2021

Address #2: 702/2 Kitchener St, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 22 Jan 2018 to 25 Mar 2019

Address #3: Flat 6b, 22 Emily Place, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 25 Nov 2016 to 22 Jan 2018

Address #4: 7/15 Brighton Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 16 Mar 2016 to 25 Nov 2016

Address #5: 703c Ridge Road, Riverhead, Rd 3, Albany, 0793 New Zealand

Physical & registered address used from 10 Feb 2016 to 16 Mar 2016

Contact info
49 152 06738637
Phone
finance@tnx-logistics.com
25 Mar 2020 nzbn-reserved-invoice-email-address-purpose
https://www.tnx-logistics.com
15 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 2845203

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 06 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2845203
Other (Other) Hrb 722056 - Transporeon Gmbh

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bexell, Jon Cary, Nc
27519
United States
Individual Mason, Michael
Individual Turovsky, Gary Oak Park, Il
60302
United States
Individual Miller, Jason Chicago Il
60609
United States
Individual Young, Gavin St. Heliers
Auckland
1071
New Zealand
Individual Mcintire, Jonah Saint
Entity Wiggin Limited
Shareholder NZBN: 9429034238820
Company Number: 1788080
Auckland
1010
New Zealand
Individual Bryan, Joshua Aaron Cicero
Illinois 60804
United States
Individual Macintire, Jonah Saint Geneva
1205
Switzerland
Entity Sparkbox Investments Limited
Shareholder NZBN: 9429033999159
Company Number: 1840169
105 The Terrace
Wellington

New Zealand
Entity Lewis Holdings Limited
Shareholder NZBN: 9429040749044
Company Number: 42464
8 Greydene Place
Takapuna, Auckland
0740
New Zealand
Entity K One W One (no 4) Limited
Shareholder NZBN: 9429046184436
Company Number: 6308687
Entity K One W One (no 3) Limited
Shareholder NZBN: 9429030163089
Company Number: 4516678
4 Graham Street
Auckland
1010
New Zealand
Entity Icehouse Ventures Nominees Limited
Shareholder NZBN: 9429033906119
Company Number: 1858408
Individual Heck, Benjamin Wollerau
8832
Switzerland
Individual Thresher, Tom
Individual Lopez Ferri, Gracia
Individual Schmidt, Adrian
Director Jonah M.
Individual Dale, Jason Ponsonby
Auckland
1011
New Zealand
Individual Heck, Benjamin Wollerau
8832
Switzerland
Individual Hoffmann, Alexander Zug

Switzerland
Individual Macintire, Jonah Saint
Individual Thomson, Daniel Boulder Co
80305
United States
Entity Wiggin Limited
Shareholder NZBN: 9429034238820
Company Number: 1788080
Auckland
1010
New Zealand
Entity Wiggin Limited
Shareholder NZBN: 9429034238820
Company Number: 1788080
Auckland
1010
New Zealand
Entity Sparkbox Investments Limited
Shareholder NZBN: 9429033999159
Company Number: 1840169
116 Harris Road
Auckland
2140
New Zealand
Entity Lewis Holdings Limited
Shareholder NZBN: 9429040749044
Company Number: 42464
8 Greydene Place
Takapuna, Auckland
0740
New Zealand
Entity K One W One (no 4) Limited
Shareholder NZBN: 9429046184436
Company Number: 6308687
Auckland Central
Auckland
1010
New Zealand
Entity K One W One (no 3) Limited
Shareholder NZBN: 9429030163089
Company Number: 4516678
4 Graham Street
Auckland
1010
New Zealand
Entity Icehouse Ventures Nominees Limited
Shareholder NZBN: 9429033906119
Company Number: 1858408
Level 4, 117-125 St Georges Bay Road
Parnell, Auckland
1052
New Zealand
Other Coda Group Lp Bay Of Plenty
3116
New Zealand
Individual Bryan, Joshua Aaron Cicero
Illinois
60804
United States
Director Jonah Saint Macintire Geneva
1205
Switzerland
Other Coda Group Lp
Company Number: 2618892
Mount Maunganui
3116
New Zealand
Other Coda Group Lp
Company Number: 2618892
Mount Maunganui
3116
New Zealand
Other Coda Group Lp
Company Number: 2618892
Mount Maunganui
3116
New Zealand
Individual Heck, Benjamin Wollerau
8832
Switzerland
Individual Heck, Benjamin Wollerau
8832
Switzerland
Individual Hoffmann, Alexander

Ultimate Holding Company

Hg Capital Nominees Limited
Name
Company
Type
10778887
Ultimate Holding Company Number
GB
Country of origin
Directors

Jonah M. - Director

Appointment date: 10 Feb 2016

Address: Zurich, 8048 Switzerland

Address used since 10 Feb 2016

Address: Geneva, 1205 Switzerland

Address used since 01 Mar 2018


Peter M. - Director

Appointment date: 28 Jun 2021


Stephan S. - Director

Appointment date: 28 Jun 2021


John Thorman - Director

Appointment date: 28 Jun 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Jun 2021


Jonah M. - Director (Inactive)

Appointment date: 10 Feb 2016

Termination date: 16 Dec 2022


Richard Andrew Burns - Director (Inactive)

Appointment date: 14 Oct 2016

Termination date: 28 Jun 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Oct 2016


Alexander Hoffmann - Director (Inactive)

Appointment date: 14 Oct 2016

Termination date: 28 Jun 2021

Address: Zug, Switzerland

Address used since 07 Aug 2020


Mark M. - Director (Inactive)

Appointment date: 05 Jun 2020

Termination date: 28 Jun 2021


Christopher Errington Rowe - Director (Inactive)

Appointment date: 07 Apr 2016

Termination date: 05 Jun 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 07 Apr 2016


Jason Colin Dale - Director (Inactive)

Appointment date: 10 Feb 2016

Termination date: 14 Aug 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Mar 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 10 Feb 2016


Alexander Hoffmann - Director (Inactive)

Appointment date: 10 Feb 2016

Termination date: 07 Apr 2016

Address: Zurich, 8038 Switzerland

Address used since 10 Feb 2016


Joshua B. - Director (Inactive)

Appointment date: 10 Feb 2016

Termination date: 07 Apr 2016

Address: Cicero, Illinois, 60804 United States

Address used since 10 Feb 2016

Nearby companies