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 13 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,
John Thorman - an active director whose contract began on 28 Jun 2021,
Marissa Liane Jarvie - an active director whose contract began on 31 Dec 2023,
Stephan S. - an inactive director whose contract began on 28 Jun 2021 and was terminated on 31 Dec 2023.
Updated on 09 May 2025, BizDb's database contains detailed information about 5 addresses this company uses, namely: Po Box 1552, Shortland Street, Auckland, 1140 (postal address),
Level 5, 79 Queen Street, Auckland, 1010 (office address),
Level 5, 79 Queen Street, Auckland, 1010 (physical address),
Level 5, 79 Queen Street, Auckland, 1010 (registered 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.
Other active addresses
Address #4: Po Box 1552, Shortland Street, Auckland, 1140 New Zealand
Postal address used from 11 Mar 2025
Address #5: Level 5, 79 Queen Street, Auckland, 1010 New Zealand
Office address used from 11 Mar 2025
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
Basic Financial info
Total number of Shares: 2845203
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 10 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2845203 | |||
| Other (Other) | Hrb 722056 - Transporeon Gmbh | 01 Jul 2021 - | |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Macintire, Jonah Saint | 28 Oct 2020 - 25 Jun 2021 | |
| Individual | Bryan, Joshua Aaron |
Cicero Illinois 60804 United States |
28 Oct 2020 - 01 Jul 2021 |
| Individual | Heck, Benjamin |
Wollerau 8832 Switzerland |
25 Oct 2016 - 28 Oct 2020 |
| Individual | Macintire, Jonah Saint |
Geneva 1205 Switzerland |
10 Feb 2016 - 28 Oct 2020 |
| Individual | Mason, Michael | 30 Jun 2021 - 01 Jul 2021 | |
| Individual | Bexell, Jon |
Cary, Nc 27519 United States |
30 Jun 2021 - 01 Jul 2021 |
| Individual | Turovsky, Gary |
Oak Park, Il 60302 United States |
30 Jun 2021 - 01 Jul 2021 |
| Individual | Miller, Jason |
Chicago Il 60609 United States |
30 Jun 2021 - 01 Jul 2021 |
| Individual | Young, Gavin |
St. Heliers Auckland 1071 New Zealand |
30 Jun 2021 - 01 Jul 2021 |
| Individual | Mcintire, Jonah Saint | 25 Jun 2021 - 01 Jul 2021 | |
| Entity | Wiggin Limited Shareholder NZBN: 9429034238820 Company Number: 1788080 |
Auckland 1010 New Zealand |
30 Oct 2016 - 01 Jul 2021 |
| Entity | Sparkbox Investments Limited Shareholder NZBN: 9429033999159 Company Number: 1840169 |
105 The Terrace Wellington New Zealand |
21 Oct 2016 - 01 Jul 2021 |
| Entity | Lewis Holdings Limited Shareholder NZBN: 9429040749044 Company Number: 42464 |
8 Greydene Place Takapuna, Auckland 0740 New Zealand |
21 Oct 2016 - 01 Jul 2021 |
| Entity | K One W One (no 4) Limited Shareholder NZBN: 9429046184436 Company Number: 6308687 |
30 Mar 2019 - 01 Jul 2021 | |
| Entity | K One W One (no 3) Limited Shareholder NZBN: 9429030163089 Company Number: 4516678 |
4 Graham Street Auckland 1010 New Zealand |
21 Oct 2016 - 01 Jul 2021 |
| Entity | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
21 Oct 2016 - 01 Jul 2021 | |
| Individual | Thresher, Tom | 30 Jun 2021 - 01 Jul 2021 | |
| Individual | Lopez Ferri, Gracia | 30 Jun 2021 - 01 Jul 2021 | |
| Individual | Schmidt, Adrian | 30 Jun 2021 - 01 Jul 2021 | |
| Director | Jonah M. | 25 Jun 2021 - 01 Jul 2021 | |
| Individual | Dale, Jason |
Ponsonby Auckland 1011 New Zealand |
30 Jun 2021 - 01 Jul 2021 |
| Individual | Heck, Benjamin |
Wollerau 8832 Switzerland |
28 Oct 2020 - 01 Jul 2021 |
| Individual | Hoffmann, Alexander |
Zug Switzerland |
28 Oct 2020 - 01 Jul 2021 |
| Individual | Thomson, Daniel |
Boulder Co 80305 United States |
30 Jun 2021 - 01 Jul 2021 |
| Entity | Wiggin Limited Shareholder NZBN: 9429034238820 Company Number: 1788080 |
Auckland 1010 New Zealand |
30 Oct 2016 - 01 Jul 2021 |
| Entity | Wiggin Limited Shareholder NZBN: 9429034238820 Company Number: 1788080 |
Auckland 1010 New Zealand |
30 Oct 2016 - 01 Jul 2021 |
| Entity | Sparkbox Investments Limited Shareholder NZBN: 9429033999159 Company Number: 1840169 |
116 Harris Road Auckland 2140 New Zealand |
21 Oct 2016 - 01 Jul 2021 |
| Entity | Lewis Holdings Limited Shareholder NZBN: 9429040749044 Company Number: 42464 |
8 Greydene Place Takapuna, Auckland 0740 New Zealand |
21 Oct 2016 - 01 Jul 2021 |
| Entity | K One W One (no 4) Limited Shareholder NZBN: 9429046184436 Company Number: 6308687 |
Auckland Central Auckland 1010 New Zealand |
30 Mar 2019 - 01 Jul 2021 |
| Entity | K One W One (no 3) Limited Shareholder NZBN: 9429030163089 Company Number: 4516678 |
4 Graham Street Auckland 1010 New Zealand |
21 Oct 2016 - 01 Jul 2021 |
| Entity | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
21 Oct 2016 - 01 Jul 2021 |
| Other | Coda Group Lp |
Bay Of Plenty 3116 New Zealand |
28 Oct 2020 - 01 Jul 2021 |
| Individual | Bryan, Joshua Aaron |
Cicero Illinois 60804 United States |
10 Feb 2016 - 28 Oct 2020 |
| Director | Jonah Saint Macintire |
Geneva 1205 Switzerland |
10 Feb 2016 - 28 Oct 2020 |
| Other | Coda Group Lp Company Number: 2618892 |
Mount Maunganui 3116 New Zealand |
19 Apr 2016 - 28 Oct 2020 |
| Other | Coda Group Lp Company Number: 2618892 |
Mount Maunganui 3116 New Zealand |
19 Apr 2016 - 28 Oct 2020 |
| Other | Coda Group Lp Company Number: 2618892 |
Mount Maunganui 3116 New Zealand |
19 Apr 2016 - 28 Oct 2020 |
| Individual | Heck, Benjamin |
Wollerau 8832 Switzerland |
25 Oct 2016 - 28 Oct 2020 |
| Individual | Heck, Benjamin |
Wollerau 8832 Switzerland |
25 Oct 2016 - 28 Oct 2020 |
| Individual | Hoffmann, Alexander | 10 Feb 2016 - 28 Oct 2020 |
Ultimate Holding Company
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
John Thorman - Director
Appointment date: 28 Jun 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Jun 2021
Marissa Liane Jarvie - Director
Appointment date: 31 Dec 2023
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 31 Dec 2023
Stephan S. - Director (Inactive)
Appointment date: 28 Jun 2021
Termination date: 31 Dec 2023
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
Duthco Trustees (johnston) Limited
Level 9
The Met Trustee Limited
9th Floor, 2 Kitchener Street
Duthco Trustees (mac) Limited
9th Floor
Duthco Trustees (bac) Limited
9th Floor, 2 Kitchener Street
Duthco Trustees No. 36 Limited
9th Floor
Duthco Trustees (scott) Limited
2 Kitchener Street