Nx2 Gp Limited, a registered company, was started on 19 Oct 2016. 9429043382682 is the NZ business number it was issued. The company has been managed by 15 directors: Richard John Didsbury - an active director whose contract began on 19 Oct 2016,
Steven Christopher Proctor - an active director whose contract began on 19 Oct 2016,
Ian Graham Purdy - an active director whose contract began on 28 Oct 2016,
Carl Cedric Munkowits - an active director whose contract began on 28 Oct 2016,
Jeffrey Brian Hoffman - an active director whose contract began on 10 Mar 2020.
Last updated on 17 Mar 2024, our database contains detailed information about 1 address: 5 Market Lane, Wellington Central, Wellington, 6011 (type: registered, physical).
One entity controls all company shares (exactly 100 shares) - Nx2 Hold Gp Limited - located at 6011, Wellington Central, Wellington.
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Nx2 Hold Gp Limited Shareholder NZBN: 9429043370252 |
Wellington Central Wellington 6011 New Zealand |
19 Oct 2016 - |
Ultimate Holding Company
Richard John Didsbury - Director
Appointment date: 19 Oct 2016
Address: Rd2, Warkworth, 0982 New Zealand
Address used since 19 Oct 2016
Steven Christopher Proctor - Director
Appointment date: 19 Oct 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Dec 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Jul 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Oct 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Mar 2018
Ian Graham Purdy - Director
Appointment date: 28 Oct 2016
Address: Pahurehure, Papakura, 2113 New Zealand
Address used since 28 Oct 2016
Carl Cedric Munkowits - Director
Appointment date: 28 Oct 2016
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 28 Oct 2016
Jeffrey Brian Hoffman - Director
Appointment date: 10 Mar 2020
Address: Oratia, Auckland, 0604 New Zealand
Address used since 10 Mar 2020
Jeffrey Brian Hoffmann - Director
Appointment date: 10 Mar 2020
Address: Oratia, Auckland, 0604 New Zealand
Address used since 10 Mar 2020
David Robinson - Director
Appointment date: 22 Dec 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Dec 2021
James Donald Bramley - Director
Appointment date: 29 May 2023
Address: Balmain East, Nsw, 2041 Australia
Address used since 29 May 2023
Maria C. - Director
Appointment date: 29 May 2023
James Donald Bramley - Director (Inactive)
Appointment date: 03 May 2022
Termination date: 29 May 2023
Address: Balmain East, Nsw, 2041 Australia
Address used since 03 May 2022
Simon John Hatcher - Director (Inactive)
Appointment date: 19 Oct 2016
Termination date: 06 Apr 2022
ASIC Name: Acciona Concesiones Australia Pty Limited
Address: Port Melbourne, Vic, 3207 Australia
Address: Sydney, Nsw, 2000 Australia
Address: Hahndorf, South Australia, 5245 Australia
Address used since 19 Oct 2016
Address: Chatswood West, New South Wales, 2067 Australia
Address used since 23 Aug 2018
Address: Newport, New South Wales, 2106 Australia
Address used since 02 Oct 2019
Address: Sydney, Nsw, 2000 Australia
Louise Margaret Marsden - Director (Inactive)
Appointment date: 28 Oct 2016
Termination date: 22 Dec 2021
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 06 Jun 2019
Address: Point Howard, Lower Hutt, 5013 New Zealand
Address used since 28 Oct 2016
Peter John Coman - Director (Inactive)
Appointment date: 04 Dec 2018
Termination date: 10 Mar 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Dec 2018
Steven Edward Penney - Director (Inactive)
Appointment date: 23 Jul 2018
Termination date: 04 Dec 2018
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 23 Jul 2018
Peter John Coman - Director (Inactive)
Appointment date: 19 Oct 2016
Termination date: 23 Jul 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Oct 2016
Mana Capital Holdings Limited
5 Market Lane
Morrison Asian Investments Limited
5 Market Lane
Morrison Leasing Limited
5 Market Lane
Mcl Capital Limited
5 Market Lane
H.r.l. Morrison & Co Offshore Limited
5 Market Lane
Morrison & Co Pip Limited
5 Market Lane