Shortcuts

Nx2 Hold Gp Limited

Type: NZ Limited Company (Ltd)
9429043370252
NZBN
6130243
Company Number
Registered
Company Status
Current address
5 Market Lane
Wellington Central
Wellington 6011
New Zealand
Physical & registered & service address used since 18 Oct 2016

Nx2 Hold Gp Limited, a registered company, was registered on 18 Oct 2016. 9429043370252 is the New Zealand Business Number it was issued. The company has been supervised by 15 directors: Richard John Didsbury - an active director whose contract began on 18 Oct 2016,
Carl Cedric Munkowits - an active director whose contract began on 18 Oct 2016,
Steven Christopher Proctor - an active director whose contract began on 18 Oct 2016,
Ian Graham Purdy - an active director whose contract began on 28 Oct 2016,
Jeffrey Brian Hoffman - an active director whose contract began on 10 Mar 2020.
Updated on 01 Apr 2024, BizDb's data contains detailed information about 1 address: 5 Market Lane, Wellington Central, Wellington, 6011 (category: physical, registered).
A total of 1000 shares are allotted to 4 shareholders (4 groups). The first group includes 383 shares (38.3 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 134 shares (13.4 per cent). Lastly the 3rd share allotment (100 shares 10 per cent) made up of 1 entity.

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 12 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 383
Other (Other) Public Infrastructure Partners Ii Lp 122 Quay St
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 134
Entity (NZ Limited Company) Fbii (puhoi) Limited
Shareholder NZBN: 9429043335053
Penrose
Auckland
1061
New Zealand
Shares Allocation #3 Number of Shares: 100
Entity (NZ Limited Company) Acciona Concesiones P2w Investment Limited
Shareholder NZBN: 9429043336333
600 Great South Road, Ellerslie
Auckland
1051
New Zealand
Shares Allocation #4 Number of Shares: 383
Other (Other) Accident Compensation Corporation Wellington
6140
New Zealand
Directors

Richard John Didsbury - Director

Appointment date: 18 Oct 2016

Address: Rd2, Warkworth, 0982 New Zealand

Address used since 18 Oct 2016


Carl Cedric Munkowits - Director

Appointment date: 18 Oct 2016

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 18 Oct 2016


Steven Christopher Proctor - Director

Appointment date: 18 Oct 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Dec 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Jul 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Mar 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Oct 2016


Ian Graham Purdy - Director

Appointment date: 28 Oct 2016

Address: Pahurehure, Papakura, 2113 New Zealand

Address used since 28 Oct 2016


Jeffrey Brian Hoffman - Director

Appointment date: 10 Mar 2020

Address: Oratia, Auckland, 0604 New Zealand

Address used since 10 Mar 2020


Jeffrey Brian Hoffmann - Director

Appointment date: 10 Mar 2020

Address: Oratia, Auckland, 0604 New Zealand

Address used since 10 Mar 2020


David Robinson - Director

Appointment date: 22 Dec 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Dec 2021


James Donald Bramley - Director

Appointment date: 29 May 2023

Address: Balmain East, Nsw, 2041 Australia

Address used since 29 May 2023


Maria C. - Director

Appointment date: 29 May 2023


James Donald Bramley - Director (Inactive)

Appointment date: 03 May 2022

Termination date: 29 May 2023

Address: Balmain East, Nsw, 2041 Australia

Address used since 03 May 2022


Simon John Hatcher - Director (Inactive)

Appointment date: 18 Oct 2016

Termination date: 06 Apr 2022

ASIC Name: Acciona Concesiones Australia Pty Limited

Address: Newport, New South Wales, 2106 Australia

Address used since 02 Oct 2019

Address: Port Melbourne, Vic, 3207 Australia

Address: Hahndorf, South Australia, 5245 Australia

Address used since 18 Oct 2016

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia

Address: Chatswood West, New South Wales, 2067 Australia

Address used since 23 Aug 2018


Louise Margaret Marsden - Director (Inactive)

Appointment date: 28 Oct 2016

Termination date: 22 Dec 2021

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 06 Jun 2019

Address: Point Howard, Lower Hutt, 5013 New Zealand

Address used since 28 Oct 2016


Peter John Coman - Director (Inactive)

Appointment date: 04 Dec 2018

Termination date: 10 Mar 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Dec 2018


Steven Edward Penney - Director (Inactive)

Appointment date: 23 Jul 2018

Termination date: 04 Dec 2018

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 23 Jul 2018


Peter John Coman - Director (Inactive)

Appointment date: 18 Oct 2016

Termination date: 23 Jul 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Oct 2016