Digital Asset Exchange Limited, an in liquidation company, was started on 24 Apr 2017. 9429046068682 is the NZBN it was issued. "Financial asset broking service" (business classification K641120) is how the company was categorised. The company has been managed by 4 directors: Stephen Macaskill - an active director whose contract started on 24 Apr 2017,
Karam Kaur Gill - an inactive director whose contract started on 01 Mar 2018 and was terminated on 26 Jul 2023,
Fran Strajnar - an inactive director whose contract started on 24 Apr 2017 and was terminated on 30 May 2023,
Ankur Dharmani - an inactive director whose contract started on 24 Apr 2017 and was terminated on 18 Jan 2018.
Last updated on 24 Sep 2023, BizDb's database contains detailed information about 1 address: L4, 152 Fanshawe Street, Auckland, 1010 (category: registered, service).
Digital Asset Exchange Limited had been using 162 Victoria Street, Auckland Central, Auckland as their physical address up until 09 Oct 2020.
A total of 12174061 shares are allocated to 12 shareholders (11 groups). The first group includes 1230000 shares (10.1%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 3997095 shares (32.83%). Finally there is the next share allotment (6865 shares 0.06%) made up of 1 entity.
Principal place of activity
Level 1, 101 Pakenham Street West, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 162 Victoria Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 29 Aug 2018 to 09 Oct 2020
Address #2: Level 3, 3 Vernon Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 28 Nov 2017 to 29 Aug 2018
Address #3: 101 Pakenham Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 24 Apr 2017 to 28 Nov 2017
Basic Financial info
Total number of Shares: 12174061
Annual return filing month: April
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1230000 | |||
Entity (NZ Limited Company) | Flo2cash Group Limited Shareholder NZBN: 9429035485025 |
Parnell Auckland 1052 New Zealand |
24 Apr 2017 - |
Shares Allocation #2 Number of Shares: 3997095 | |||
Entity (NZ Limited Company) | Techemy Limited Shareholder NZBN: 9429041131046 |
Auckland Central Auckland 1010 New Zealand |
24 Apr 2017 - |
Shares Allocation #3 Number of Shares: 6865 | |||
Individual | Wood, Thomas |
Auckland 1010 New Zealand |
29 Jun 2020 - |
Shares Allocation #4 Number of Shares: 200000 | |||
Individual | Davies, Gareth |
Mangere Auckland 2022 New Zealand |
05 Jul 2017 - |
Shares Allocation #5 Number of Shares: 4817054 | |||
Director | Macaskill, Stephen |
Auckland Central Auckland 1010 New Zealand |
24 Apr 2017 - |
Shares Allocation #6 Number of Shares: 576923 | |||
Entity (NZ Limited Company) | Xray Trust Limited Shareholder NZBN: 9429031180931 |
Devonport North Shore City 0624 New Zealand |
05 Jul 2017 - |
Shares Allocation #7 Number of Shares: 192307 | |||
Entity (NZ Limited Company) | Perriam Developments Limited Shareholder NZBN: 9429041770511 |
Gore 9710 New Zealand |
05 Jul 2017 - |
Shares Allocation #8 Number of Shares: 150000 | |||
Individual | Salisbury, Paul Caleb |
Titirangi Auckland 0604 New Zealand |
24 Apr 2017 - |
Shares Allocation #9 Number of Shares: 150000 | |||
Individual | Griffin, Matthew |
Massey Auckland 0614 New Zealand |
24 Apr 2017 - |
Shares Allocation #10 Number of Shares: 246953 | |||
Individual | Strajnar, Fran |
Cromwell 9383 New Zealand |
23 Jan 2018 - |
Director | Strajnar, Fran |
Cromwell 9383 New Zealand |
23 Jan 2018 - |
Shares Allocation #11 Number of Shares: 606864 | |||
Other (Other) | Collins Production Corp |
Los Angeles/ca 90068 United States |
05 Jul 2017 - |
Stephen Macaskill - Director
Appointment date: 24 Apr 2017
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Feb 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Sep 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Aug 2017
Karam Kaur Gill - Director (Inactive)
Appointment date: 01 Mar 2018
Termination date: 26 Jul 2023
Address: Rd 1, Waitoki, 0871 New Zealand
Address used since 01 Mar 2018
Fran Strajnar - Director (Inactive)
Appointment date: 24 Apr 2017
Termination date: 30 May 2023
Address: Cromwell, 9383 New Zealand
Address used since 01 Sep 2021
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 01 Sep 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Aug 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 09 Sep 2019
Ankur Dharmani - Director (Inactive)
Appointment date: 24 Apr 2017
Termination date: 18 Jan 2018
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 24 Apr 2017
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Fullerton Markets Limited
Level 8, 3 Albert Street
Jdl Premier Asset Management Limited
203 Queen Street
Long Asia Group Nz Limited
Level 1, 41 Shortland Street
Prospero Markets Company Limited
Level 12, 120 Albert Street
Rockfort Markets Limited
Level 21, 191 Queen Street
Standard Group Limited
Level 3, Dla Piper Tower