Shortcuts

X3 Corporation Limited

Type: NZ Limited Company (Ltd)
9429037940881
NZBN
888313
Company Number
Removed
Company Status
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
80a Pa Road
Kerikeri
Kerikeri 0230
New Zealand
Physical & registered & service address used since 14 Mar 2019

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.

Addresses

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

Contact info
bert@bertlamb.co.nz
06 Mar 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 3600000
Individual Lamb, Bertram George St Heliers
Auckland
1071
New Zealand
Individual Stewart, Alan Grant Masterton
5810
New Zealand
Shares Allocation #2 Number of Shares: 149443
Entity (NZ Limited Company) Urotech Limited
Shareholder NZBN: 9429036393862
Tauranga
Tauranga
3110
New Zealand
Shares Allocation #3 Number of Shares: 902171
Entity (NZ Limited Company) Fisherton Limited (in Rec)
Shareholder NZBN: 9429036887972
Level 16
45 Queen Street, Auckland
Shares Allocation #4 Number of Shares: 496800
Individual Morbey, Richard Howard Te Puna
R D 2, Tauranga
Individual Morbey, Victoria Angela Te Puna
R D 2, Tauranga
Shares Allocation #5 Number of Shares: 1101310
Individual Dawe, Chris Mt Maunganui

New Zealand
Shares Allocation #6 Number of Shares: 900606
Individual Tanner, Peter Murray Auckland

New Zealand
Shares Allocation #7 Number of Shares: 6300000
Individual Keddell, Wendy Joy Omokoroa
Taurange

New Zealand
Individual Keddell, Richard Geoffrey Omokoroa
Tauranga
Individual Trapski, Peter John Tauranga

New Zealand
Shares Allocation #8 Number of Shares: 371913
Entity (NZ Limited Company) Davetari Holdings Limited
Shareholder NZBN: 9429038873645
West Harbour
Waitakere 0618
Shares Allocation #9 Number of Shares: 472424
Entity (NZ Limited Company) Pds Limited
Shareholder NZBN: 9429037471668
Wellington
Shares Allocation #10 Number of Shares: 3027507
Individual Calder, Cushla May Tauranga
Individual Keddell, Richard Geoffrey Omokoroa
Tauranga
Individual Ingham, Graeme Tauranga
Individual Calder, John Arthur Tauranga

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cooper, Richard Allan 2 Sixth Ave
Tauranga
Entity Argos Investments Limited
Shareholder NZBN: 9429038295089
Company Number: 814182
Individual Watson, Murray Fendalton
Christchurch
Entity Nephron Holdings Limited
Shareholder NZBN: 9429038723629
Company Number: 621456
Entity Argos Investments Limited
Shareholder NZBN: 9429038295089
Company Number: 814182
Entity Nephron Holdings Limited
Shareholder NZBN: 9429038723629
Company Number: 621456
Individual Pattison, Pamela Fendalton
Christchurch
Directors

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

Nearby companies

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

Similar companies

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