Moxion (issued an NZ business number of 9429042223252) was registered on 04 Mar 2016. 2 addresses are in use by the company: Level 7, 36 Brandon Street, Wellington, 6011 (type: registered, physical). Level 4, University Of Otago House, 385 Queen Street, Auckland Central, Auckland had been their registered address, up to 13 Jun 2022. Moxion used more aliases, namely: Moxion Limited from 04 Mar 2016 to 01 Apr 2022. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Autodesk Global, Inc. (an other) located at 1 Market Street, Suite 400, San Francisco, California postcode 94105. Businesscheck's data was updated on 30 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 7, 36 Brandon Street, Wellington, 6011 | Registered & physical & service | 13 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Andrew Jack Kazaglis
Nsw, 2113
Address used since 01 Jan 1970
Nsw, 2076
Address used since 17 Dec 2021 |
Director | 17 Dec 2021 - current |
Matthew David Chapman | Director | 17 Dec 2021 - current |
Elizabeth Mun-yee Kwong | Director | 17 Dec 2021 - current |
Michael Lonsdale
Kingsland, Auckland, 1021
Address used since 04 Mar 2016 |
Director | 04 Mar 2016 - 17 Dec 2021 |
Hugh Stephen Calveley
Mount Eden, Auckland, 1024
Address used since 04 Mar 2016 |
Director | 04 Mar 2016 - 17 Dec 2021 |
Rudiger Bublitz
Hauraki, Auckland, 0622
Address used since 26 Jul 2017 |
Director | 26 Jul 2017 - 17 Dec 2021 |
Garth Lucas Hinton
Rd 3, Coatesville, 0793
Address used since 26 Nov 2020 |
Director | 26 Nov 2020 - 17 Dec 2021 |
Nigel David Parry
Northland, Wellington, 6012
Address used since 06 Apr 2017 |
Director | 06 Apr 2017 - 24 Nov 2020 |
David George Kelly
Wadestown, Wellington, 6012
Address used since 10 Nov 2016 |
Director | 10 Nov 2016 - 06 Mar 2020 |
Arron Glyn Judson
Rd 1, Tuakau, 2696
Address used since 09 Nov 2016 |
Director | 09 Nov 2016 - 25 Jul 2017 |
Brett Norman Robert Oliver
Saint Marys Bay, Auckland, 1011
Address used since 04 Mar 2016 |
Director | 04 Mar 2016 - 09 Nov 2016 |
Previous address | Type | Period |
---|---|---|
Level 4, University Of Otago House, 385 Queen Street, Auckland Central, Auckland, 1010 | Registered & physical | 03 Feb 2022 - 13 Jun 2022 |
Level 6, Chorus House, 66 Wyndham Street, Auckland, 1010 | Registered & physical | 24 May 2021 - 03 Feb 2022 |
Level 15, Pwc Tower, 188 Quay St, Auckland, 1010 | Physical & registered | 18 Nov 2016 - 24 May 2021 |
Level 1, 57 Symonds Street, Grafton, Auckland, 1010 | Physical & registered | 04 Mar 2016 - 18 Nov 2016 |
Shareholder Name | Address | Period |
---|---|---|
Autodesk Global, Inc. Other (Other) |
1 Market Street, Suite 400 San Francisco, California 94105 |
18 May 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Autodesk International Holding Co. Other |
18 May 2022 - 18 May 2022 | |
Autodesk Inc. Other |
06 May 2022 - 18 May 2022 |
Effective Date | 07 Aug 2022 |
Name | Autodesk, Inc. |
Type | Corporation |
Ultimate Holding Company Number | 5713607 |
Country of origin | US |
Address |
Level 15, Pwc Tower 188 Quay Street Auckland 1010 |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
|
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
|
D M Dunningham Limited Level 29, 188 Quay Street |
|
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
|
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
|
Corvus New Zealand Limited Level 4, 52 Symonds Street |