Shortcuts

2xu (nz) Limited

Type: NZ Limited Company (Ltd)
9429034621530
NZBN
1672878
Company Number
Registered
Company Status
85112308602
Australian Business Number
F371210
Industry classification code
Clothing Wholesaling
Industry classification description
Current address
53 Cremorne Street
Richmond
Vic 3121
Australia
Postal & office & delivery address used since 30 Aug 2020
Level 30, Vero Centre, 48 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 27 May 2022

2Xu (Nz) Limited was registered on 11 Aug 2005 and issued an NZ business identifier of 9429034621530. The registered LTD company has been supervised by 8 directors: Ondrej Ruzicka - an active director whose contract began on 20 Sep 2019,
Marc Robert Boelen - an active director whose contract began on 31 Jan 2022,
Gregory Norman Sean Kerr - an inactive director whose contract began on 29 Oct 2020 and was terminated on 28 Jan 2022,
Harry Markl - an inactive director whose contract began on 18 Dec 2018 and was terminated on 15 Oct 2019,
Gokhan Turgut - an inactive director whose contract began on 18 Dec 2018 and was terminated on 20 Sep 2019.
According to BizDb's data (last updated on 18 Mar 2024), this company filed 1 address: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1010 (category: registered, physical).
Up until 27 May 2022, 2Xu (Nz) Limited had been using Flat 3, 204 Upland Road, Remuera, Auckland as their physical address.
A total of 1 share is issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
2Xu Holdings Pty Ltd (an other) located at Cremorne, Victoria postcode 3121. 2Xu (Nz) Limited is classified as "Clothing wholesaling" (business classification F371210).

Addresses

Principal place of activity

53 Cremorne Street, Richmond, Vic, 3121 Australia


Previous addresses

Address #1: Flat 3, 204 Upland Road, Remuera, Auckland, 1050 New Zealand

Physical address used from 14 Jul 2020 to 27 May 2022

Address #2: Flat 3, 204 Upland Road, Remuera, Auckland, 1050 New Zealand

Registered address used from 01 Jul 2020 to 27 May 2022

Address #3: 212 Broadway, Newmarket, Auckland, 1051 New Zealand

Registered address used from 04 Sep 2019 to 01 Jul 2020

Address #4: 212 Broadway, Newmarket, Auckland, 1051 New Zealand

Physical address used from 04 Sep 2019 to 14 Jul 2020

Address #5: 1 Adelaide Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 08 Mar 2017 to 04 Sep 2019

Address #6: 2 Crummer Road, Ponsonby, Auckland, 1021 New Zealand

Registered & physical address used from 23 Apr 2007 to 08 Mar 2017

Address #7: Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, Auckland

Physical & registered address used from 20 Sep 2006 to 23 Apr 2007

Address #8: C/-kensington Swan, Level 4, 18 Viaduct Harbour Avenue, Auckland

Physical & registered address used from 11 Aug 2005 to 20 Sep 2006

Contact info
61 3 9819 970
Phone
61 3 98199700
09 Aug 2021 Phone
nicole.ruggiero@2xu.com
30 Aug 2020 nzbn-reserved-invoice-email-address-purpose
www.2xu.com
22 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: August

Financial report filing month: June

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) 2xu Holdings Pty Ltd Cremorne
Victoria
3121
Australia

Ultimate Holding Company

31 Jul 2022
Effective Date
2xu Holdings Pty Ltd
Name
Company
Type
112308602
Ultimate Holding Company Number
AU
Country of origin
243 Burwood Road
Hawthorn
Victoria 3122
Australia
Address
Directors

Ondrej Ruzicka - Director

Appointment date: 20 Sep 2019

ASIC Name: 2xu Pty Ltd

Address: Cremorne, Victoria, 3121 Australia

Address: Manly, Nsw, 2095 Australia

Address used since 28 Aug 2021

Address: Cremorne, Victoria, 3121 Australia

Address: Manly, Nsw, 2095 Australia

Address used since 20 Sep 2019


Marc Robert Boelen - Director

Appointment date: 31 Jan 2022

ASIC Name: 2xu Pty Ltd

Address: Albert Park, Victoria, 3206 Australia

Address used since 01 Apr 2023

Address: Cremorne Victoria, 3121 Australia

Address: South Melbourne Victoria, 3205 Australia

Address used since 31 Jan 2022


Gregory Norman Sean Kerr - Director (Inactive)

Appointment date: 29 Oct 2020

Termination date: 28 Jan 2022

ASIC Name: 2xu Pty Ltd

Address: Cremorne Victoria, 3121 Australia

Address: Glen Iris Victoria, 3146 Australia

Address used since 29 Oct 2020


Harry Markl - Director (Inactive)

Appointment date: 18 Dec 2018

Termination date: 15 Oct 2019

Address: Singapore, 089001 Singapore

Address used since 18 Dec 2018


Gokhan Turgut - Director (Inactive)

Appointment date: 18 Dec 2018

Termination date: 20 Sep 2019

ASIC Name: 2xu Pty Ltd

Address: Hawthorn, 3122 Australia

Address: Avondale Heights, 3034 Australia

Address used since 18 Dec 2018


Clyde William Davenport - Director (Inactive)

Appointment date: 11 Aug 2005

Termination date: 18 Dec 2018

ASIC Name: 2xu Holdings Pty Ltd

Address: Hawthorn, Hawthorn, 3122 Australia

Address: Hawthorn, Victoria 3122, Australia

Address used since 11 Aug 2005

Address: Hawthorn, Victoria, 3122 Australia


Jamie David Hunt - Director (Inactive)

Appointment date: 01 Dec 2009

Termination date: 18 Dec 2018

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 28 Feb 2017


Aidan Clarke - Director (Inactive)

Appointment date: 01 Dec 2009

Termination date: 18 Dec 2018

ASIC Name: 2xu Holdings Pty Ltd

Address: Hawthorn, Hawthorn, 3122 Australia

Address: Hawthorn, Victoria, 3122 Australia

Address: Hawthorn East, Victoria, 3123 Australia

Address used since 10 Sep 2015

Nearby companies

City And Jules Limited
12 Adelaide Street

Network Marine Limited
14 Adelaide St

Crisislogistics Limited
14 Adelaide

Mystica Limited
14 Adelaide St

Mystic Moons Properties Limited
14 Adelaide

Crisis Air Limited
14 Adelaide Street

Similar companies

Brandus Nz Limited
C/o Lock & Partners Limited

Paladin Sports Nz Limited
Level 29, 188 Quay Street

Taj Design Limited
Cairns Slane

Ultra Health Medical International Pty Limited
Bdo Spicers

Victoria Promotions Trustees Limited
Level 4

Visitec (nz) Limited
Grant Thornton Auckland Limited