Stockx Limited (issued an NZ business identifier of 9429031361897) was started on 20 Oct 2010. 4 addresses are in use by the company: 211 Market Street South, Hastings, Hastings, 4122 (type: registered, service). Business H Q, 308 Queen Street East, Hastings had been their physical address, up to 05 Jul 2022. Stockx Limited used other aliases, namely: Stock-X Limited from 08 Nov 2010 to 07 Aug 2015, Stock X Limited (29 Sep 2010 to 08 Nov 2010). 2000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 2000 shares (100% of shares), namely:
Tag Track Limited (an entity) located at Havelock North, Hastings postcode 4172. "Auctioning service - livestock" (ANZSIC F380010) is the category the ABS issued to Stockx Limited. Our data was last updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
15 Havelock Road, Havelock North, 4130 | Registered & physical & service | 05 Jul 2022 |
211 Market Street South, Hastings, Hastings, 4122 | Registered & service | 13 Sep 2023 |
Name and Address | Role | Period |
---|---|---|
Jason Gregory Roebuck
Havelock North, Havelock North, 4130
Address used since 23 May 2014 |
Director | 23 May 2014 - current |
Andrew Hamilton Russell
Sherenden, Hastings, 4179
Address used since 20 Oct 2010 |
Director | 20 Oct 2010 - 17 Aug 2023 |
Benjamin James Todhunter
Mount Hutt, Rakaia, 7782
Address used since 27 Feb 2017 |
Director | 27 Feb 2017 - 17 Aug 2023 |
Mavis Raylene Mullins
Dannevirke, 4971
Address used since 15 May 2018 |
Director | 15 May 2018 - 17 Aug 2023 |
Frank Martin Janssen
Rd 1, Kumeu, 0891
Address used since 15 May 2018 |
Director | 15 May 2018 - 17 Aug 2023 |
Stephen John Murphy
Westshore, Napier, 4110
Address used since 11 May 2016 |
Director | 11 May 2016 - 31 Aug 2018 |
Dan William Druzianic
Rd 3, Napier, 4183
Address used since 30 Jan 2013
Rd 3, Napier, 4183
Address used since 01 Aug 2017 |
Director | 30 Jan 2013 - 28 Nov 2017 |
Michael James Guyon Purchas
Rd 12, Havelock North, 4294
Address used since 01 Apr 2014 |
Director | 01 Apr 2014 - 07 Mar 2017 |
John William Cannon
Havelock North, Havelock North, 4130
Address used since 14 Apr 2014 |
Director | 20 Oct 2010 - 28 Feb 2017 |
Hamish John Durrant
Greenmeadows, Napier, 4112
Address used since 23 May 2014 |
Director | 23 May 2014 - 11 May 2016 |
Previous address | Type | Period |
---|---|---|
Business H Q, 308 Queen Street East, Hastings, 4122 | Physical & registered | 14 Oct 2019 - 05 Jul 2022 |
Business H Q, 308 Queen Street East, Hastings, 4122 | Registered & physical | 08 Jun 2016 - 14 Oct 2019 |
405n King Street, Hastings, 4122 | Registered & physical | 20 Feb 2013 - 08 Jun 2016 |
Markhams Hawkes Bay, 405n King Street, Hastings, 4122 | Physical & registered | 20 Oct 2010 - 20 Feb 2013 |
Shareholder Name | Address | Period |
---|---|---|
Tag Track Limited Shareholder NZBN: 9429030633186 Entity (NZ Limited Company) |
Havelock North Hastings 4172 |
17 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Stockx Systems Limited Shareholder NZBN: 9429031361736 Company Number: 3150746 Entity |
Hastings 4122 |
20 Oct 2010 - 17 Aug 2023 |
Effective Date | 21 Jul 1991 |
Name | Stockx Systems Limited |
Type | Ltd |
Ultimate Holding Company Number | 3150746 |
Country of origin | NZ |
Address |
Business H Q 308 Queen Street East Hastings 4122 |
Antara Group Limited Business Hq |
|
Centric Group Limited Business Hq |
|
Hbs Capital Limited Unit 3, Business Hq |
|
Doll House Properties Limited Business H Q |
|
The Clifton Reserve Society Incorporated Moore Stephens Markhams Hawkes Bay Ltd |
|
Anacott Farms Limited Partnership Moore Stephens Markhams |
Maxwell Livestock Limited 53 Tauhara Rd |
Fergus Rural Limited 99 Rakaukaka Road |
D B Livestock Limited 40 Kaiaua Road |
Gisborne East Coast Farmers Limited 393 Gladstone Road |
Country Livestock Limited 11-15 Broadway |
Richard Baird Livestock Limited 29a Moffat Road |