Shortcuts

Gx2 Technology Limited

Type: NZ Limited Company (Ltd)
9429035347958
NZBN
1522599
Company Number
Registered
Company Status
Current address
14 Wentworth Avenue
Surry Hills
Nsw 2010, Australia
Other address (Address for Records) used since 03 Jun 2008
22 Catherine Street
Henderson
Auckland 0612
New Zealand
Physical & service & registered address used since 15 Sep 2011
22 Catherine Street
Henderson
Auckland 0612
New Zealand
Postal & office & delivery address used since 26 Aug 2022

Gx2 Technology Limited, a registered company, was started on 03 Jun 2004. 9429035347958 is the business number it was issued. The company has been supervised by 10 directors: Paul Tyler - an active director whose contract began on 14 Oct 2021,
Dean Patrick Tognella - an active director whose contract began on 27 Nov 2023,
Luke Donald Oxenham - an inactive director whose contract began on 14 Oct 2021 and was terminated on 23 Oct 2023,
Bevan Andrew Slattery - an inactive director whose contract began on 17 Nov 2017 and was terminated on 14 Oct 2021,
Lidia Valenzuela - an inactive director whose contract began on 15 Jul 2020 and was terminated on 31 Aug 2021.
Last updated on 26 Feb 2024, our database contains detailed information about 3 addresses this company registered, namely: 22 Catherine Street, Henderson, Auckland, 0612 (postal address),
22 Catherine Street, Henderson, Auckland, 0612 (office address),
22 Catherine Street, Henderson, Auckland, 0612 (delivery address),
22 Catherine Street, Henderson, Auckland, 0612 (physical address) among others.
Gx2 Technology Limited had been using 1St Floor, 412 Lake Road, Takapuna, Auckland as their registered address up to 15 Sep 2011.
Former names used by this company, as we established at BizDb, included: from 03 Jun 2004 to 02 Nov 2015 they were called United Wholesale Communications (Nz) Limited.
A single entity owns all company shares (exactly 100 shares) - 106 369 500 - Gx2 Technology Pty Ltd - located at 0612, 12 Shelley Street, Sydney, Nsw.

Addresses

Principal place of activity

22 Catherine Street, Henderson, Auckland, 0612 New Zealand


Previous address

Address #1: 1st Floor, 412 Lake Road, Takapuna, Auckland New Zealand

Registered & physical address used from 03 Jun 2004 to 15 Sep 2011

Contact info
61 7 130055840
26 Aug 2022 Phone
company.secretary@superloop.com
06 Jul 2022 communications
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 20 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) 106 369 500 - Gx2 Technology Pty Ltd 12 Shelley Street
Sydney, Nsw
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Investments & Securities Limited
Shareholder NZBN: 9429036723430
Company Number: 1170871
Entity Investments & Securities Limited
Shareholder NZBN: 9429036723430
Company Number: 1170871

Ultimate Holding Company

14 Jul 2020
Effective Date
Superloop Limited
Name
Company
Type
169263094
Ultimate Holding Company Number
AU
Country of origin
Level 17, 333 Ann Street
Brisbane Qld 4000
Australia
Address
Directors

Paul Tyler - Director

Appointment date: 14 Oct 2021

ASIC Name: Superloop Limited

Address: 18 Loftus St, Sydney, Nsw, 2000 Australia

Address used since 06 Dec 2023

Address: Brisbane, 4000 Australia

Address: North Sydney, 2060 Australia

Address used since 14 Oct 2021


Dean Patrick Tognella - Director

Appointment date: 27 Nov 2023

ASIC Name: Bigair Group Pty Limited

Address: Hurstbridge, Victoria, 3099 Australia

Address used since 27 Nov 2023


Luke Donald Oxenham - Director (Inactive)

Appointment date: 14 Oct 2021

Termination date: 23 Oct 2023

ASIC Name: Bigair Group Pty Limited

Address: Brisbane, 4000 Australia

Address: Willoughby/nsw, 2068 Australia

Address used since 14 Oct 2021


Bevan Andrew Slattery - Director (Inactive)

Appointment date: 17 Nov 2017

Termination date: 14 Oct 2021

ASIC Name: Gx2 Holdings Pty Ltd

Address: Surry Hills Nsw, 2010 Australia

Address: Brisbane Qld, 4000 Australia

Address used since 17 Nov 2017


Lidia Valenzuela - Director (Inactive)

Appointment date: 15 Jul 2020

Termination date: 31 Aug 2021

ASIC Name: Gx2 Technology Pty Ltd

Address: Brisbane, Queensland, 4000 Australia

Address: Newington, New South Wales, 2127 Australia

Address used since 15 Jul 2020


Jonathan Henry Tidd - Director (Inactive)

Appointment date: 12 Jul 2019

Termination date: 15 Jul 2020

ASIC Name: Superloop Limited

Address: 333 Ann Street, Brisbane Qld, 4000 Australia

Address: Cammeray Nsw, 2062 Australia

Address used since 12 Jul 2019


Anthony Voltelyn Van Der Byl - Director (Inactive)

Appointment date: 04 Jun 2004

Termination date: 30 Nov 2018

ASIC Name: Gx2 Technology Pty Ltd

Address: Surry Hills, Nsw, 2010 Australia

Address: Vaucluse, Nsw, 2030 Australia

Address used since 21 Jul 2014

Address: Surry Hills, Nsw, 2010 Australia

Address: Surry Hills, Nsw, 2010 Australia


Paul Jobbins - Director (Inactive)

Appointment date: 17 Nov 2017

Termination date: 22 Sep 2018

ASIC Name: Gx2 Holdings Pty Ltd

Address: Toowong Qld, 4066 Australia

Address used since 17 Nov 2017

Address: Surry Hills Nsw, 2010 Australia


Peter Daniel Ovenden - Director (Inactive)

Appointment date: 03 Jun 2004

Termination date: 07 Jun 2016

ASIC Name: Global Gossip Consolidated Pty Ltd

Address: Surry Hills Nsw, 2010 Australia

Address used since 30 Jun 2015

Address: Surry Hills Nsw, 2010 Australia


Philip Dean - Director (Inactive)

Appointment date: 03 Jun 2004

Termination date: 30 Jul 2004

Address: Newtown, Nsw 2042, Australia,

Address used since 03 Jun 2004

Nearby companies

Norwest Wholesale Limited
22 Catherine Street

West City Motor Sport Limited
22 Catherine Street

Riddell Developments Limited
22 Catherine Street

Railedge Developments Limited
22 Catherine Street

Howe Singh Investments Limited
22 Catherine Street

On2it Builders Limited
22 Catherine Street