X3 Corporation Limited, a removed company, was registered on 10 Dec 1997. 9429037940881 is the NZ business identifier it was issued. "Software development service nec" (ANZSIC M700050) is how the company was classified. The company has been run by 12 directors: Peter Murray Tanner - an active director whose contract began on 09 Jun 2000,
Bertram George Lamb - an active director whose contract began on 14 Dec 2001,
Richard Geoffrey Keddell - an active director whose contract began on 13 May 2002,
Murray Wallace Watson - an inactive director whose contract began on 18 Dec 1997 and was terminated on 20 Jan 2009,
Bradley Geroge Reid - an inactive director whose contract began on 28 Jan 2003 and was terminated on 20 Jan 2009.
Updated on 31 Jul 2023, BizDb's data contains detailed information about 1 address: 80A Pa Road, Kerikeri, Kerikeri, 0230 (category: physical, registered).
X3 Corporation Limited had been using 2/22 Devore Street, St Heliers, Auckland as their registered address up to 14 Mar 2019.
Previous aliases for this company, as we found at BizDb, included: from 03 Sep 2004 to 10 Nov 2004 they were named X3 Corporation Limited, from 15 May 2000 to 03 Sep 2004 they were named Globalpro International Limited and from 10 Dec 1997 to 15 May 2000 they were named Nesis Limited.
A total of 18003627 shares are allocated to 17 shareholders (10 groups). The first group includes 3600000 shares (20%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 149443 shares (0.83%). Lastly the third share allocation (902171 shares 5.01%) made up of 1 entity.
Previous addresses
Address: 2/22 Devore Street, St Heliers, Auckland, 1071 New Zealand
Registered & physical address used from 24 Mar 2017 to 14 Mar 2019
Address: Level 1, 3 Prosford Street, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 11 Apr 2014 to 24 Mar 2017
Address: Level 1, 109 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 05 Apr 2013 to 11 Apr 2014
Address: Mabee Halsted & Kiddle Ltd, Level 4, 70 Shortland Street, Auckland New Zealand
Registered & physical address used from 07 Apr 2005 to 05 Apr 2013
Address: C/- Coopers Limited, Level 6 Harrington House, Harington Street, Tauranga
Registered & physical address used from 16 Mar 2004 to 07 Apr 2005
Address: Level 6, Harington Street, Tauranga, Auckland
Physical address used from 06 Jun 2001 to 16 Mar 2004
Address: 4 Heversham Place, Glendene, Auckland
Registered address used from 06 Jun 2001 to 16 Mar 2004
Address: 4 Heversham Pl, Glendene
Physical address used from 06 Jun 2001 to 06 Jun 2001
Address: Gosling Chapman, Level 8, 63 Albert Street, Auckland
Registered address used from 12 Apr 2000 to 06 Jun 2001
Address: Gosling Chapman, Level 8, 63 Albert Street, Auckland
Registered address used from 30 Apr 1999 to 12 Apr 2000
Address: Gosling Chapman, Level 8, 63 Albert Street, Auckland
Physical address used from 30 Apr 1999 to 06 Jun 2001
Basic Financial info
Total number of Shares: 18003627
Annual return filing month: March
Annual return last filed: 04 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3600000 | |||
Individual | Lamb, Bertram George |
St Heliers Auckland 1071 New Zealand |
10 Dec 1997 - |
Individual | Stewart, Alan Grant |
Masterton 5810 New Zealand |
10 Dec 1997 - |
Shares Allocation #2 Number of Shares: 149443 | |||
Entity (NZ Limited Company) | Urotech Limited Shareholder NZBN: 9429036393862 |
Tauranga Tauranga 3110 New Zealand |
19 May 2009 - |
Shares Allocation #3 Number of Shares: 902171 | |||
Entity (NZ Limited Company) | Fisherton Limited (in Rec) Shareholder NZBN: 9429036887972 |
Level 16 45 Queen Street, Auckland |
10 Dec 1997 - |
Shares Allocation #4 Number of Shares: 496800 | |||
Individual | Morbey, Richard Howard |
Te Puna R D 2, Tauranga |
10 Dec 1997 - |
Individual | Morbey, Victoria Angela |
Te Puna R D 2, Tauranga |
10 Dec 1997 - |
Shares Allocation #5 Number of Shares: 1101310 | |||
Individual | Dawe, Chris |
Mt Maunganui New Zealand |
19 May 2009 - |
Shares Allocation #6 Number of Shares: 900606 | |||
Individual | Tanner, Peter Murray |
Auckland New Zealand |
19 May 2009 - |
Shares Allocation #7 Number of Shares: 6300000 | |||
Individual | Keddell, Wendy Joy |
Omokoroa Taurange New Zealand |
19 May 2009 - |
Individual | Keddell, Richard Geoffrey |
Omokoroa Tauranga |
10 Dec 1997 - |
Individual | Trapski, Peter John |
Tauranga New Zealand |
10 Dec 1997 - |
Shares Allocation #8 Number of Shares: 371913 | |||
Entity (NZ Limited Company) | Davetari Holdings Limited Shareholder NZBN: 9429038873645 |
West Harbour Waitakere 0618 |
10 Dec 1997 - |
Shares Allocation #9 Number of Shares: 472424 | |||
Entity (NZ Limited Company) | Pds Limited Shareholder NZBN: 9429037471668 |
Wellington |
10 Dec 1997 - |
Shares Allocation #10 Number of Shares: 3027507 | |||
Individual | Calder, Cushla May |
Tauranga |
10 Dec 1997 - |
Individual | Keddell, Richard Geoffrey |
Omokoroa Tauranga |
10 Dec 1997 - |
Individual | Ingham, Graeme |
Tauranga |
10 Dec 1997 - |
Individual | Calder, John Arthur |
Tauranga |
10 Dec 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cooper, Richard Allan |
2 Sixth Ave Tauranga |
10 Dec 1997 - 23 Jun 2005 |
Entity | Argos Investments Limited Shareholder NZBN: 9429038295089 Company Number: 814182 |
10 Dec 1997 - 23 Jun 2005 | |
Individual | Watson, Murray |
Fendalton Christchurch |
09 Mar 2004 - 23 Jun 2005 |
Entity | Nephron Holdings Limited Shareholder NZBN: 9429038723629 Company Number: 621456 |
10 Dec 1997 - 23 Jun 2005 | |
Entity | Argos Investments Limited Shareholder NZBN: 9429038295089 Company Number: 814182 |
10 Dec 1997 - 23 Jun 2005 | |
Entity | Nephron Holdings Limited Shareholder NZBN: 9429038723629 Company Number: 621456 |
10 Dec 1997 - 23 Jun 2005 | |
Individual | Pattison, Pamela |
Fendalton Christchurch |
10 Dec 1997 - 23 Jun 2005 |
Peter Murray Tanner - Director
Appointment date: 09 Jun 2000
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 11 Mar 2016
Bertram George Lamb - Director
Appointment date: 14 Dec 2001
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 29 Jan 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 11 Mar 2016
Richard Geoffrey Keddell - Director
Appointment date: 13 May 2002
Address: Omokoroa, Tauranga, 3179 New Zealand
Address used since 11 Mar 2016
Murray Wallace Watson - Director (Inactive)
Appointment date: 18 Dec 1997
Termination date: 20 Jan 2009
Address: Fendalton, Christchurch,
Address used since 09 Mar 2004
Bradley Geroge Reid - Director (Inactive)
Appointment date: 28 Jan 2003
Termination date: 20 Jan 2009
Address: Takapuna, Auckland,
Address used since 28 Jan 2003
Richard Allan Cooper - Director (Inactive)
Appointment date: 29 Apr 1999
Termination date: 22 Jul 2004
Address: 2 Sixth Ave, Tauranga,
Address used since 29 Apr 1999
John Arthur Calder - Director (Inactive)
Appointment date: 26 Jun 2002
Termination date: 02 Sep 2003
Address: Tauranga,
Address used since 26 Jun 2002
Peter John Trapski - Director (Inactive)
Appointment date: 14 Dec 2001
Termination date: 06 May 2003
Address: Tauranga,
Address used since 14 Dec 2001
Richard Gordon Maxwell Christie - Director (Inactive)
Appointment date: 07 Aug 2000
Termination date: 26 Mar 2003
Address: Roseneath, Wellington,
Address used since 07 Aug 2000
Keith Edgar Blakeway Phillips - Director (Inactive)
Appointment date: 26 Jun 2001
Termination date: 31 Jan 2002
Address: Remuera, Auckland,
Address used since 26 Jun 2001
Norman Michael Thomas Geary - Director (Inactive)
Appointment date: 07 Aug 2000
Termination date: 31 May 2001
Address: Remuera, Auckland,
Address used since 07 Aug 2000
Martin Victor Richardson - Director (Inactive)
Appointment date: 10 Dec 1997
Termination date: 18 Dec 1997
Address: Northcote, Auckland,
Address used since 10 Dec 1997
Aston Investments Limited
26 Devore Street
Aston Holdings Limited
26 Devore Street
Phenix Culture (nz) Limited
26 Devore Street
Palmerston Post Limited
26 Devore Street
Spincast Manufacturing Limited
39 Devore Street
Gellert Ivanson Trustee No 8 Limited
Level 1, 16-20 St Heliers Bay Road
1place Limited
62 Bay Rd
Foreground Solutions (australia) Limited
10 Maheke Street
Foreground Solutions Limited
10 Maheke Street
Klickex Pacific Limited
10 Maheke St
Klickex Trading Limited
C/-nicoll Jackson
Webtest Limited
10 Maheke Street