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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | 106 369 500 - Gx2 Technology Pty Ltd |
12 Shelley Street Sydney, Nsw 2000 Australia |
22 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Investments & Securities Limited Shareholder NZBN: 9429036723430 Company Number: 1170871 |
03 Jun 2004 - 27 Jun 2010 | |
Entity | Investments & Securities Limited Shareholder NZBN: 9429036723430 Company Number: 1170871 |
03 Jun 2004 - 27 Jun 2010 |
Ultimate Holding Company
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
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