Elementx Limited, a registered company, was incorporated on 19 Sep 2013. 9429030053182 is the NZBN it was issued. "Computer software publishing" (ANZSIC J542010) is how the company is categorised. The company has been run by 4 directors: Richard Reed Mclean - an active director whose contract began on 19 Sep 2013,
Daniel Xu - an active director whose contract began on 19 Sep 2013,
Ming Lee Cheuk - an active director whose contract began on 19 Sep 2013,
David Jonathon Kelly - an active director whose contract began on 01 Sep 2023.
Updated on 21 Apr 2024, our database contains detailed information about 4 addresses this company registered, namely: 154 Oaktree Avenue, Browns Bay, Auckland, 0630 (registered address),
154 Oaktree Avenue, Browns Bay, Auckland, 0630 (service address),
80 Queen Street, Auckland Central, Auckland, 1010 (office address),
80 Queen Street, Auckland Central, Auckland, 1010 (registered address) among others.
Elementx Limited had been using 221 Symonds Street, Eden Terrace, Auckland as their registered address up until 13 Nov 2020.
Old names used by this company, as we managed to find at BizDb, included: from 08 Mar 2019 to 13 Oct 2022 they were named Spark 64 Limited, from 18 Sep 2013 to 08 Mar 2019 they were named Spark Sixty Four Limited.
A total of 16613 shares are allocated to 4 shareholders (4 groups). The first group consists of 113 shares (0.68%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5500 shares (33.11%). Finally there is the 3rd share allocation (5500 shares 33.11%) made up of 1 entity.
Other active addresses
Address #4: 154 Oaktree Avenue, Browns Bay, Auckland, 0630 New Zealand
Registered & service address used from 25 May 2023
Principal place of activity
80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 221 Symonds Street, Eden Terrace, Auckland, 1010 New Zealand
Registered address used from 31 Jan 2018 to 13 Nov 2020
Address #2: 221 Symonds Street, Eden Terrace, Auckland, 1010 New Zealand
Physical address used from 26 Jan 2018 to 13 Nov 2020
Address #3: Suite 2, Level 1, 18 Anzac St, Takapuna, Auckland, 0622 New Zealand
Registered address used from 12 Sep 2014 to 31 Jan 2018
Address #4: Suite 2, Level 1, 18 Anzac St, Takapuna, Auckland, 0622 New Zealand
Physical address used from 12 Sep 2014 to 26 Jan 2018
Address #5: Suite 4, Level 1, 18 Anzac St, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 19 Sep 2013 to 12 Sep 2014
Basic Financial info
Total number of Shares: 16613
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 113 | |||
Individual | Von Ahsen, Niclas |
Northcote Auckland 0627 New Zealand |
19 Nov 2019 - |
Shares Allocation #2 Number of Shares: 5500 | |||
Entity (NZ Limited Company) | Mangarino Trustee Limited Shareholder NZBN: 9429049565997 |
Rosedale Auckland 0632 New Zealand |
11 Apr 2022 - |
Shares Allocation #3 Number of Shares: 5500 | |||
Director | Xu, Daniel |
Arkles Bay Whangaparaoa 0932 New Zealand |
19 Sep 2013 - |
Shares Allocation #4 Number of Shares: 5500 | |||
Director | Cheuk, Ming Lee |
Henderson Auckland 0610 New Zealand |
19 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Mclean, Richard Reed |
Browns Bay Auckland 0630 New Zealand |
19 Sep 2013 - 11 Apr 2022 |
Director | Mclean, Richard Reed |
Browns Bay Auckland 0630 New Zealand |
19 Sep 2013 - 11 Apr 2022 |
Individual | Mclean, Natalie |
Castor Bay Auckland 0620 New Zealand |
19 Sep 2013 - 02 Sep 2021 |
Richard Reed Mclean - Director
Appointment date: 19 Sep 2013
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 11 Apr 2022
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 01 Sep 2021
Address: Castor Bay, Auckland, 0620 New Zealand
Daniel Xu - Director
Appointment date: 19 Sep 2013
Address: Arkles Bay, Whangaparaoa, 0932 New Zealand
Address used since 19 Sep 2013
Ming Lee Cheuk - Director
Appointment date: 19 Sep 2013
Address: Henderson, Auckland, 0610 New Zealand
Address used since 19 Sep 2013
David Jonathon Kelly - Director
Appointment date: 01 Sep 2023
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 01 Sep 2023
Frienz International Limited
225 Symonds Street
G J Ultimate Barber Styles Limited
225 Symonds Street
New Zealand Asian Floral Art Association Incorporated
229 Symonds Street
Lasora Limited
151 Newton Road
Roundhead Studios Limited
151 Newton Road
Primal Youth Trust
4 Dundonald Street
Information Specialists Limited
2nd Floor
Mbgames Limited
Unit 6p, 16 Burton Street
Tentronix Nz Limited
4b/16 Burton Street
Triplics Limited
221 Symonds Street
Videojames Limited
2c Diamond Street
Vista Group (nz) Limited
22 Dundonald Street