General information

Csx Limited

Type: NZ Limited Company (Ltd)
9429041016527
New Zealand Business Number
4826439
Company Number
Registered
Company Status
M691055 - Technology Research Activities
Industry classification codes with description

Csx Limited (issued an NZBN of 9429041016527) was started on 03 Dec 2013. 2 addresses are in use by the company: Level 15, Hsbc Tower, 188 Quay Street, Auckland Central, Auckland, 1010 (type: physical, service). 67 Norwood Road, Bayswater had been their registered address, up to 07 Dec 2021. 2380351 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 2380351 shares (100% of shares), namely:
Hitiq Limited (an other) located at 9-17 Raglan St, South Melbourne, Vic postcode 3205. "Technology research activities" (business classification M691055) is the classification the ABS issued to Csx Limited. Our data was last updated on 22 Feb 2024.

Current address Type Used since
Level 15, Hsbc Tower, 188 Quay Street, Auckland Central, Auckland, 1010 Physical & service & registered 07 Dec 2021
Contact info
hello@csxsystems.com
Email
www.csxsystems.com
Website
Directors
Name and Address Role Period
Michael Dean Vegar
9-17 Raglan St, South Melbourne, Vic, 3205
Address used since 01 Jan 1970
North Coogee, Western Australia, 6163
Address used since 24 Nov 2021
Director 24 Nov 2021 - current
Mike Dean Vegar
9-17 Raglan St, South Melbourne, Vic, 3205
Address used since 01 Jan 1970
North Coogee, Western Australia, 6163
Address used since 24 Nov 2021
Director 24 Nov 2021 - current
Glenn Leslie Smith
Victoria, 3181
Address used since 05 Feb 2024
Director 05 Feb 2024 - current
Edward Lodge
Bayswater, Auckland, 0622
Address used since 01 Mar 2021
Ponsonby, Auckland, 1011
Address used since 02 Dec 2017
Herne Bay, Auckland, 1011
Address used since 03 Dec 2013
Director 03 Dec 2013 - 24 Nov 2021
Matthew Bruce West
Paparangi, Wellington, 6037
Address used since 03 Dec 2013
Director 03 Dec 2013 - 08 Jan 2014
Addresses
Previous address Type Period
67 Norwood Road, Bayswater, 0622 Registered & physical 28 Apr 2021 - 07 Dec 2021
2a Kelmarna Avenue, Ponsonby, Auckland, 1011 Registered & physical 11 Aug 2016 - 28 Apr 2021
602/150 Karangahape Rd, Auckland, 1011 Registered & physical 15 Sep 2014 - 11 Aug 2016
Level 11, 191 Queen Street, Te Aro, Auckland, 1011 Registered & physical 16 Jan 2014 - 15 Sep 2014
81 Abel Smith Street, Te Aro, Wellington, 6011 Registered & physical 03 Dec 2013 - 16 Jan 2014
Financial Data
Financial info
2380351
Total number of Shares
February
Annual return filing month
15 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2380351
Shareholder Name Address Period
Hitiq Limited
Other (Other)
9-17 Raglan St
South Melbourne, Vic
3205
24 Nov 2021 - current

Historic shareholders

Shareholder Name Address Period
Csx Holdings Limited
Shareholder NZBN: 9429041041420
Company Number: 4861519
Entity
191 Queen Street,
Auckland,
1011
08 Jan 2014 - 24 Nov 2021
Csx Holdings Limited
Shareholder NZBN: 9429041041420
Company Number: 4861519
Entity
Ponsonby
Auckland
1011
08 Jan 2014 - 24 Nov 2021
Eag Limited
Shareholder NZBN: 9429030893566
Company Number: 3640111
Entity
03 Dec 2013 - 08 Jan 2014
Eag Limited
Shareholder NZBN: 9429030893566
Company Number: 3640111
Entity
03 Dec 2013 - 08 Jan 2014

Ultimate Holding Company
Effective Date 23 Nov 2021
Name Hitiq Limited
Type Limited Liability Company
Ultimate Holding Company Number 4861519
Country of origin AU
Address Level 11,
191 Queen Street,
Auckland, 1011
Location
Companies nearby
Eag Limited
2a Kelmarna Avenue
Accord International Freight Limited
244a Jervois Road
Weidong Trading Limited
238a Jervois Road
Nisash Limited
238a Jervois Road
Trouser Club 2022 Limited
5 Albany Road
Visualchocolate Limited
248 (basement) Jervois Rd
Similar companies
Campbell Universal Limited
55 Pollen Street
Bulletproof Corporation Limited
Level 1, 26 Crummer Road
Foolsinc Limited
73 Wainui Avenue
South Pacific Treasury Limited
Level 10, Tsb Bank Building
Icrownmax Limited
Flat 41, 147 Quay Street
Tcl Holdings Limited
11 Dockside Lane