Gx2 Technology Limited (issued an NZ business identifier of 9429035347958) was registered on 03 Jun 2004. 6 addresess are in use by the company: 22 Catherine Street, Henderson, Auckland, 0612 (type: postal, office). 1St Floor, 412 Lake Road, Takapuna, Auckland had been their registered address, up until 15 Sep 2011. Gx2 Technology Limited used more aliases, namely: United Wholesale Communications (Nz) Limited from 03 Jun 2004 to 02 Nov 2015. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
106 369 500 - Gx2 Technology Pty Ltd (an other) located at 12 Shelley Street, Sydney, Nsw postcode 2000. The Businesscheck data was updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
14 Wentworth Avenue, Surry Hills, Nsw 2010, Australia | Other (Address for Records) | 03 Jun 2008 |
22 Catherine Street, Henderson, Auckland, 0612 | Physical & service & registered | 15 Sep 2011 |
22 Catherine Street, Henderson, Auckland, 0612 | Postal & office & delivery | 26 Aug 2022 |
Name and Address | Role | Period |
---|---|---|
Paul Tyler
18 Loftus St, Sydney, Nsw, 2000
Address used since 06 Dec 2023
Brisbane, 4000
Address used since 01 Jan 1970
North Sydney, 2060
Address used since 14 Oct 2021 |
Director | 14 Oct 2021 - current |
Dean Patrick Tognella
Hurstbridge, Victoria, 3099
Address used since 27 Nov 2023 |
Director | 27 Nov 2023 - current |
Luke Donald Oxenham
Brisbane, 4000
Address used since 01 Jan 1970
Willoughby/nsw, 2068
Address used since 14 Oct 2021 |
Director | 14 Oct 2021 - 23 Oct 2023 |
Bevan Andrew Slattery
Surry Hills Nsw, 2010
Address used since 01 Jan 1970
Brisbane Qld, 4000
Address used since 17 Nov 2017 |
Director | 17 Nov 2017 - 14 Oct 2021 |
Lidia Valenzuela
Brisbane, Queensland, 4000
Address used since 01 Jan 1970
Newington, New South Wales, 2127
Address used since 15 Jul 2020 |
Director | 15 Jul 2020 - 31 Aug 2021 |
Jonathan Henry Tidd
333 Ann Street, Brisbane Qld, 4000
Address used since 01 Jan 1970
Cammeray Nsw, 2062
Address used since 12 Jul 2019 |
Director | 12 Jul 2019 - 15 Jul 2020 |
Anthony Voltelyn Van Der Byl
Surry Hills, Nsw, 2010
Address used since 01 Jan 1970
Vaucluse, Nsw, 2030
Address used since 21 Jul 2014
Surry Hills, Nsw, 2010
Address used since 01 Jan 1970
Surry Hills, Nsw, 2010
Address used since 01 Jan 1970 |
Director | 04 Jun 2004 - 30 Nov 2018 |
Paul Jobbins
Toowong Qld, 4066
Address used since 17 Nov 2017
Surry Hills Nsw, 2010
Address used since 01 Jan 1970 |
Director | 17 Nov 2017 - 22 Sep 2018 |
Peter Daniel Ovenden
Surry Hills Nsw, 2010
Address used since 30 Jun 2015
Surry Hills Nsw, 2010
Address used since 01 Jan 1970 |
Director | 03 Jun 2004 - 07 Jun 2016 |
Philip Dean
Newtown, Nsw 2042, Australia,
Address used since 03 Jun 2004 |
Director | 03 Jun 2004 - 30 Jul 2004 |
22 Catherine Street , Henderson , Auckland , 0612 |
Previous address | Type | Period |
---|---|---|
1st Floor, 412 Lake Road, Takapuna, Auckland | Registered & physical | 03 Jun 2004 - 15 Sep 2011 |
Shareholder Name | Address | Period |
---|---|---|
106 369 500 - Gx2 Technology Pty Ltd Other (Other) |
12 Shelley Street Sydney, Nsw 2000 |
22 May 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Investments & Securities Limited Shareholder NZBN: 9429036723430 Company Number: 1170871 Entity |
03 Jun 2004 - 27 Jun 2010 | |
Investments & Securities Limited Shareholder NZBN: 9429036723430 Company Number: 1170871 Entity |
03 Jun 2004 - 27 Jun 2010 |
Effective Date | 14 Jul 2020 |
Name | Superloop Limited |
Type | Company |
Ultimate Holding Company Number | 169263094 |
Country of origin | AU |
Address |
Level 17, 333 Ann Street Brisbane Qld 4000 |
Norwest Wholesale Limited 22 Catherine Street |
|
West City Motor Sport Limited 22 Catherine Street |
|
Riddell Developments Limited 22 Catherine Street |
|
Railedge Developments Limited 22 Catherine Street |
|
Howe Singh Investments Limited 22 Catherine Street |
|
On2it Builders Limited 22 Catherine Street |