Nev-X Systems Developments Limited was started on 31 Aug 2012 and issued a number of 9429030529687. The registered LTD company has been supervised by 4 directors: Neville P. - an active director whose contract started on 31 Aug 2012,
Brett Stanley Fasher - an active director whose contract started on 24 May 2013,
Nigel Geoffrey Ledgard Burton - an active director whose contract started on 23 Oct 2013,
Peter Clynton Brook - an inactive director whose contract started on 23 Oct 2013 and was terminated on 23 May 2016.
As stated in our database (last updated on 10 Apr 2024), this company uses 1 address: Level 5, 12 O'connell Street, Auckland, 1010 (type: registered, physical).
Up until 18 Oct 2017, Nev-X Systems Developments Limited had been using Level 18 West Plaza, Corner Albert and Customs Streets, Auckland as their registered address.
A total of 109837 shares are allotted to 8 groups (10 shareholders in total). In the first group, 87863 shares are held by 1 entity, namely:
Nev-X Systems Limited (an entity) located at 12 O'connell Street, Auckland postcode 1010.
The second group consists of 1 shareholder, holds 0.12 per cent shares (exactly 137 shares) and includes
Nev-X Systems Usa Llc - located at San Anselmo, California.
The third share allotment (12500 shares, 11.38%) belongs to 3 entities, namely:
Bbw Trustees Limited, located at 22 Catherine Street, Henderson, Auckland 0612, Null (an entity),
Fasher, Leah Rosalind, located at Rd 1, Kerikeri (an individual),
Fasher, Brett Stanley, located at Rd 1, Kerikeri (an individual). Nev-X Systems Developments Limited is classified as "Building, house construction" (business classification E301120).
Previous addresses
Address: Level 18 West Plaza, Corner Albert And Customs Streets, Auckland, 1010 New Zealand
Registered & physical address used from 17 May 2013 to 18 Oct 2017
Address: Level 3, 16 Viaduct Harbour Avenue, Auckland, 1010 New Zealand
Registered & physical address used from 31 Aug 2012 to 17 May 2013
Basic Financial info
Total number of Shares: 109837
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 87863 | |||
Entity (NZ Limited Company) | Nev-x Systems Limited Shareholder NZBN: 9429030576940 |
12 O'connell Street Auckland 1010 New Zealand |
31 Aug 2012 - |
Shares Allocation #2 Number of Shares: 137 | |||
Other (Other) | Nev-x Systems Usa Llc |
San Anselmo, California 94960 United States |
16 Apr 2019 - |
Shares Allocation #3 Number of Shares: 12500 | |||
Entity (NZ Limited Company) | Bbw Trustees Limited Shareholder NZBN: 9429038047930 |
22 Catherine Street Henderson, Auckland 0612 Null New Zealand |
28 May 2013 - |
Individual | Fasher, Leah Rosalind |
Rd 1 Kerikeri 0294 New Zealand |
28 May 2013 - |
Individual | Fasher, Brett Stanley |
Rd 1 Kerikeri 0294 New Zealand |
28 May 2013 - |
Shares Allocation #4 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Dominion Systems Limited Shareholder NZBN: 9429032373837 |
Mt Wellington Auckland Null 1051 New Zealand |
09 Feb 2015 - |
Shares Allocation #5 Number of Shares: 1141 | |||
Entity (NZ Limited Company) | Sdl Equities Limited Shareholder NZBN: 9429041191408 |
Parnell Auckland 1052 New Zealand |
28 Sep 2016 - |
Shares Allocation #6 Number of Shares: 2070 | |||
Entity (NZ Limited Company) | Burtlea Nominees Limited Shareholder NZBN: 9429038247545 |
10 Viaduct Harbour Avenue Auckland Null 1010 New Zealand |
30 Jun 2015 - |
Shares Allocation #7 Number of Shares: 500 | |||
Individual | Allan, Cedric Irwin |
Rd 3 Albany 0793 New Zealand |
07 Jul 2015 - |
Shares Allocation #8 Number of Shares: 626 | |||
Individual | Batten, Terry |
Bethlehem Tauranga 3110 New Zealand |
30 Jun 2015 - |
Neville P. - Director
Appointment date: 31 Aug 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 May 2015
Brett Stanley Fasher - Director
Appointment date: 24 May 2013
Address: Rd 1, Kerikeri, 0294 New Zealand
Address used since 24 May 2013
Nigel Geoffrey Ledgard Burton - Director
Appointment date: 23 Oct 2013
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 23 Oct 2013
Peter Clynton Brook - Director (Inactive)
Appointment date: 23 Oct 2013
Termination date: 23 May 2016
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 23 Oct 2013
Nev-x Systems Limited
Level 5
Small Island Limited
L5, 12 O'connell Street
R & M Thompson Limited
Level 5
Angavel Nominees Limited
Level 5
Nev-x Systems (nz) Limited
Level 5
Brooks Finance Limited
12 O'connell Street
Allens Projects Limited
Level 11, Shortland Tower One
Apex Development Limited
Level 10, The Dorchester Build
Elder Construction Limited
Level 11, Tower One
J. Mitchell Construction Limited
The Offices Of Glaister Ennor
Nev-x Systems (nz) Limited
Level 5
Runciman Construction Limited
Level 13