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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Hitiq Limited Other (Other) |
9-17 Raglan St South Melbourne, Vic 3205 |
24 Nov 2021 - current |
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 |
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 |
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 |
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 |