Shortcuts

Moxion

Type: Nz Unlimited Company (Ultd)
9429042223252
NZBN
5902927
Company Number
Registered
Company Status
Current address
Level 7, 36 Brandon Street
Wellington 6011
New Zealand
Registered & physical & service address used since 13 Jun 2022

Moxion, a registered company, was incorporated on 04 Mar 2016. 9429042223252 is the number it was issued. This company has been managed by 11 directors: Andrew Jack Kazaglis - an active director whose contract began on 17 Dec 2021,
Matthew C. - an active director whose contract began on 17 Dec 2021,
Elizabeth K. - an active director whose contract began on 17 Dec 2021,
Michael Lonsdale - an inactive director whose contract began on 04 Mar 2016 and was terminated on 17 Dec 2021,
Hugh Stephen Calveley - an inactive director whose contract began on 04 Mar 2016 and was terminated on 17 Dec 2021.
Last updated on 30 Apr 2024, the BizDb database contains detailed information about 1 address: Level 7, 36 Brandon Street, Wellington, 6011 (category: registered, physical).
Moxion had been using Level 4, University Of Otago House, 385 Queen Street, Auckland Central, Auckland as their registered address up until 13 Jun 2022.
Past names for this company, as we managed to find at BizDb, included: from 04 Mar 2016 to 01 Apr 2022 they were named Moxion Limited.
One entity owns all company shares (exactly 100 shares) - Autodesk Global, Inc. - located at 6011, 1 Market Street, Suite 400, San Francisco, California.

Addresses

Previous addresses

Address: Level 4, University Of Otago House, 385 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 03 Feb 2022 to 13 Jun 2022

Address: Level 6, Chorus House, 66 Wyndham Street, Auckland, 1010 New Zealand

Registered & physical address used from 24 May 2021 to 03 Feb 2022

Address: Level 15, Pwc Tower, 188 Quay St, Auckland, 1010 New Zealand

Physical & registered address used from 18 Nov 2016 to 24 May 2021

Address: Level 1, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical & registered address used from 04 Mar 2016 to 18 Nov 2016

Contact info
64 21 884490
Phone
rory@moxion.io
Email
moxion.io
19 Jul 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Financial report filing month: January

Annual return last filed: 11 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Autodesk Global, Inc. 1 Market Street, Suite 400
San Francisco, California
94105
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Autodesk International Holding Co.
Other Autodesk Inc.

Ultimate Holding Company

07 Aug 2022
Effective Date
Autodesk, Inc.
Name
Corporation
Type
5713607
Ultimate Holding Company Number
US
Country of origin
Level 15, Pwc Tower
188 Quay Street
Auckland 1010
New Zealand
Address
Directors

Andrew Jack Kazaglis - Director

Appointment date: 17 Dec 2021

ASIC Name: Autodesk Australia Pty. Ltd.

Address: Nsw, 2113 Australia

Address: Nsw, 2076 Australia

Address used since 17 Dec 2021


Matthew C. - Director

Appointment date: 17 Dec 2021


Elizabeth K. - Director

Appointment date: 17 Dec 2021


Michael Lonsdale - Director (Inactive)

Appointment date: 04 Mar 2016

Termination date: 17 Dec 2021

Address: Kingsland, Auckland, 1021 New Zealand

Address used since 04 Mar 2016


Hugh Stephen Calveley - Director (Inactive)

Appointment date: 04 Mar 2016

Termination date: 17 Dec 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 04 Mar 2016


Rudiger Bublitz - Director (Inactive)

Appointment date: 26 Jul 2017

Termination date: 17 Dec 2021

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 26 Jul 2017


Garth Lucas Hinton - Director (Inactive)

Appointment date: 26 Nov 2020

Termination date: 17 Dec 2021

Address: Rd 3, Coatesville, 0793 New Zealand

Address used since 26 Nov 2020


Nigel David Parry - Director (Inactive)

Appointment date: 06 Apr 2017

Termination date: 24 Nov 2020

Address: Northland, Wellington, 6012 New Zealand

Address used since 06 Apr 2017


David George Kelly - Director (Inactive)

Appointment date: 10 Nov 2016

Termination date: 06 Mar 2020

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 10 Nov 2016


Arron Glyn Judson - Director (Inactive)

Appointment date: 09 Nov 2016

Termination date: 25 Jul 2017

Address: Rd 1, Tuakau, 2696 New Zealand

Address used since 09 Nov 2016


Brett Norman Robert Oliver - Director (Inactive)

Appointment date: 04 Mar 2016

Termination date: 09 Nov 2016

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 04 Mar 2016

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street