Shortcuts

Nxp Limited

Type: NZ Limited Company (Ltd)
9429031980746
NZBN
123410
Company Number
Registered
Company Status
Current address
49 Waiouru Road
Highbrook Business Park
Auckland 2013
New Zealand
Registered & physical & service address used since 09 Mar 2009

Nxp Limited, a registered company, was launched on 27 Oct 1950. 9429031980746 is the number it was issued. The company has been supervised by 28 directors: Robert Allen Astley - an active director whose contract started on 02 Jul 2018,
Kevin Robert Tennant - an active director whose contract started on 02 Jul 2018,
Mary S. - an inactive director whose contract started on 29 Apr 2017 and was terminated on 02 Jul 2018,
Mark Stewart Tucker - an inactive director whose contract started on 29 Apr 2017 and was terminated on 02 Jul 2018,
Eva K. - an inactive director whose contract started on 29 Apr 2017 and was terminated on 02 Jul 2018.
Updated on 10 Mar 2024, the BizDb database contains detailed information about 1 address: 49 Waiouru Road, Highbrook Business Park, Auckland, 2013 (types include: registered, physical).
Nxp Limited had been using Same As Registered Office Address as their physical address until 09 Mar 2009.
Previous names used by this company, as we established at BizDb, included: from 31 Jul 2018 to 24 Jun 2019 they were named Net Express Nz Limited, from 01 Sep 2017 to 31 Jul 2018 they were named Winc New Zealand Limited and from 26 Oct 2012 to 01 Sep 2017 they were named Staples New Zealand Limited.
One entity controls all company shares (exactly 21040500 shares) - Nxp Holdings Limited - located at 2013, Saint Johns, Auckland.

Addresses

Previous addresses

Address: Same As Registered Office Address

Physical address used from 19 May 1999 to 09 Mar 2009

Address: 218 Marua Road, Ellerslie, Auckland

Registered address used from 19 May 1999 to 09 Mar 2009

Address: 218 Marua Road, Ellerslie, Auckland

Physical address used from 19 May 1999 to 19 May 1999

Address: 77 Ferry Road, Christchurch

Registered address used from 01 Dec 1996 to 19 May 1999

Financial Data

Basic Financial info

Total number of Shares: 21040500

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 21040500
Entity (NZ Limited Company) Nxp Holdings Limited
Shareholder NZBN: 9429046795885
Saint Johns
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Staples Australia Pty Limited Mascot
Nsw 2020

Australia
Individual Rickerby, Malcolm Alister Christchurch
Other Winc Australia Pty Limited
Company Number: 000 728 398
Mascot
New South Wales
2020
Australia

Ultimate Holding Company

01 Jul 2018
Effective Date
Sturgess Holdings Limited
Name
Ltd
Type
1903607
Ultimate Holding Company Number
NZ
Country of origin
Directors

Robert Allen Astley - Director

Appointment date: 02 Jul 2018

Address: Orakei, Auckland, 1071 New Zealand

Address used since 02 Jul 2018


Kevin Robert Tennant - Director

Appointment date: 02 Jul 2018

Address: Whitby, Porirua, 5024 New Zealand

Address used since 02 Jul 2018


Mary S. - Director (Inactive)

Appointment date: 29 Apr 2017

Termination date: 02 Jul 2018

Address: Los Angeles, Ca, United States

Address used since 29 Apr 2017


Mark Stewart Tucker - Director (Inactive)

Appointment date: 29 Apr 2017

Termination date: 02 Jul 2018

ASIC Name: Winc Australia Pty Limited

Address: Mona Vale, Nsw, 2103 Australia

Address used since 29 Apr 2017

Address: Nsw, 2020 Australia


Eva K. - Director (Inactive)

Appointment date: 29 Apr 2017

Termination date: 02 Jul 2018

Address: Los Angeles, Ca, United States

Address used since 29 Apr 2017


Troy Joseph Swan - Director (Inactive)

Appointment date: 29 Jan 2014

Termination date: 29 Apr 2017

Address: South Coogee, New South Wales, 2034 Australia

Address used since 29 Jan 2014


David Hughson - Director (Inactive)

Appointment date: 01 Jun 2015

Termination date: 29 Apr 2017

ASIC Name: Staples Australia Pty Limited

Address: Mosman, Nsw, 2088 Australia

Address used since 01 Jun 2015

Address: Mascot, Nsw, 2020 Australia

Address: Mascot, Nsw, 2020 Australia


Darren Fullerton - Director (Inactive)

Appointment date: 01 Feb 2016

Termination date: 29 Apr 2017

ASIC Name: Staples Australia Pty Limited

Address: Caringbah South, Nsw, 2229 Australia

Address used since 01 Feb 2016

Address: Nsw, 2020 Australia

Address: Nsw, 2020 Australia


Jay M. - Director (Inactive)

Appointment date: 29 Nov 2011

Termination date: 31 Jan 2016

Address: Niwot Colorado, United States

Address used since 29 Nov 2011


Christopher Mcfadden - Director (Inactive)

Appointment date: 28 Jun 2013

Termination date: 12 Nov 2014

Address: Dee Why, New South Wales, 2099 Australia

Address used since 28 Jun 2013


Russell Turner - Director (Inactive)

Appointment date: 24 Nov 2011

Termination date: 29 Jan 2013

Address: Albany, Auckland, 0632 New Zealand

Address used since 24 Nov 2011


Paul Warren Hitchcock - Director (Inactive)

Appointment date: 30 Mar 2009

Termination date: 30 Nov 2011

Address: Roseville, Nsw 2069, Australia,

Address used since 30 Mar 2009


Brian Harry Rosenberg - Director (Inactive)

Appointment date: 25 Oct 1996

Termination date: 24 Dec 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Oct 2006


Harrod Grant Russell - Director (Inactive)

Appointment date: 19 Nov 2003

Termination date: 20 Mar 2009

Address: Castle Cove, Nsw, Australia,

Address used since 19 Nov 2003


Neil Guest - Director (Inactive)

Appointment date: 01 Apr 1998

Termination date: 19 Nov 2003

Address: Gordon N S W 2073, Australia,

Address used since 01 Apr 1998


Richard Tallis Heseltine - Director (Inactive)

Appointment date: 10 Jan 1997

Termination date: 17 Apr 1998

Address: Linley Point, N S W 2066, Australia,

Address used since 10 Jan 1997


Joe Sherrill Foster - Director (Inactive)

Appointment date: 16 Apr 1997

Termination date: 08 Apr 1998

Address: 2 Quay Street, Haymarket, Nsw 2000, Australia,

Address used since 16 Apr 1997


Rex Leslie Wood-ward - Director (Inactive)

Appointment date: 02 Apr 1996

Termination date: 13 Nov 1997

Address: Bondi Beach, N S W 2026, Australia,

Address used since 02 Apr 1996


Malcolm Alister Rickerby - Director (Inactive)

Appointment date: 02 Apr 1996

Termination date: 16 Apr 1997

Address: Christchurch,

Address used since 02 Apr 1996


Alan David Wahlhaus - Director (Inactive)

Appointment date: 02 Apr 1996

Termination date: 10 Jan 1997

Address: Dover Heights, N S W 2030, Austrilia,

Address used since 02 Apr 1996


Martin Chimes - Director (Inactive)

Appointment date: 02 Apr 1996

Termination date: 25 Oct 1996

Address: N S W 2028, Australia,

Address used since 02 Apr 1996


Garry George Berryman - Director (Inactive)

Appointment date: 17 Oct 1991

Termination date: 02 Apr 1996

Address: Christchurch,

Address used since 17 Oct 1991


Ian Murrey Berryman - Director (Inactive)

Appointment date: 17 Oct 1991

Termination date: 02 Apr 1996

Address: Christchurch,

Address used since 17 Oct 1991


Malcolm Alister Rickerby - Director (Inactive)

Appointment date: 17 Oct 1991

Termination date: 02 Apr 1996

Address: Christchurch,

Address used since 17 Oct 1991


Roger Garry Berryman - Director (Inactive)

Appointment date: 18 Jan 1996

Termination date: 02 Apr 1996

Address: Christchurch,

Address used since 18 Jan 1996


Kent John Berryman - Director (Inactive)

Appointment date: 18 Jan 1996

Termination date: 02 Apr 1996

Address: Christchurch,

Address used since 18 Jan 1996


Grace Margaret Berryman - Director (Inactive)

Appointment date: 17 Oct 1991

Termination date: 18 Jan 1996

Address: Christchurch,

Address used since 17 Oct 1991


Kathleen Frances Berryman - Director (Inactive)

Appointment date: 17 Oct 1991

Termination date: 18 Jan 1996

Address: Christchurch,

Address used since 17 Oct 1991

Nearby companies

The Service Company Limited
49 Waiouru Road

Metroglass Finance Limited
5 Lady Fisher Place

Metroglass Holdings Limited
5 Lady Fisher Place

Christchurch Glass & Glazing Limited
5 Lady Fisher Place

Canterbury Glass & Glazing Limited
5 Lady Fisher Place

Hawkes Bay Glass & Glazing Limited
5 Lady Fisher Place