General information

Stockx Nominees Limited

Type: NZ Limited Company (Ltd)
9429041753651
New Zealand Business Number
5701249
Company Number
In Liquidation
Company Status
F380010 - Auctioning Service - Livestock
Industry classification codes with description

Stockx Nominees Limited (issued an NZ business identifier of 9429041753651) was incorporated on 18 May 2015. 4 addresses are in use by the company: Level 2, Bell Gully Building, 40 Lady Elizabeth Lane, Wellington, Wellington, 6011 (type: registered, service). Business H Q, 308 Queen Street East, Hastings had been their physical address, up to 05 Jul 2022. 120 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 120 shares (100 per cent of shares), namely:
Stockx Limited (an entity) located at Hastings, Hastings postcode 4122. "Auctioning service - livestock" (ANZSIC F380010) is the category the ABS issued Stockx Nominees Limited. The Businesscheck database was last updated on 15 Oct 2023.

Current address Type Used since
15 Havelock Road, Havelock North, 4130 Registered & physical & service 05 Jul 2022
Level 2, Bell Gully Building, 40 Lady Elizabeth Lane, Wellington, Wellington, 6011 Registered & service 15 Sep 2023
Directors
Name and Address Role Period
Jason Gregory Roebuck
Havelock North, Havelock North, 4130
Address used since 18 May 2015
Director 18 May 2015 - current
Andrew Hamilton Russell
R D 9, Hastings, 4179
Address used since 18 May 2015
Director 18 May 2015 - current
Benjamin James Todhunter
Mount Hutt, Rakaia, 7782
Address used since 27 Feb 2017
Director 27 Feb 2017 - current
Mavis Raylene Mullins
Dannevirke, 4971
Address used since 15 May 2018
Director 15 May 2018 - current
Frank Martin Janssen
Rd 1, Kumeu, 0891
Address used since 15 May 2018
Director 15 May 2018 - current
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 01 Aug 2017
Director 18 May 2015 - 28 Nov 2017
Michael James Guyon Perry-purchas
Rd 12, Havelock North, 4294
Address used since 18 May 2015
Director 18 May 2015 - 07 Mar 2017
John William Cannon
R D 10, Havelock North, 4180
Address used since 18 May 2015
Director 18 May 2015 - 28 Feb 2017
Hamish John Durrant
Greenmeadows, Napier, 4112
Address used since 18 May 2015
Director 18 May 2015 - 11 May 2016
Addresses
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 Physical & registered 30 Sep 2016 - 14 Oct 2019
405n King Street, Hastings, 4122 Registered & physical 18 May 2015 - 30 Sep 2016
Financial Data
Financial info
120
Total number of Shares
September
Annual return filing month
15 Sep 2022
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 120
Shareholder Name Address Period
Stockx Limited
Shareholder NZBN: 9429031361897
Entity (NZ Limited Company)
Hastings
Hastings
4122
18 May 2015 - current

Ultimate Holding Company
Effective Date 02 Sep 2015
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
Location
Companies nearby
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
Similar companies