Xero (Nz) Limited was registered on 21 Nov 2012 and issued a number of 9429030433694. This registered LTD company has been supervised by 7 directors: Kirsty Vanora Godfrey-Billy - an active director whose contract began on 04 Jul 2018,
Bridget Elizabeth Snelling - an active director whose contract began on 12 Jul 2023,
Anna Curzon - an inactive director whose contract began on 21 Mar 2016 and was terminated on 31 Mar 2023,
Craig Miles Hudson - an inactive director whose contract began on 28 Aug 2018 and was terminated on 30 Aug 2022,
Rodney Kenneth Drury - an inactive director whose contract began on 21 Nov 2012 and was terminated on 05 Oct 2018.
According to BizDb's database (updated on 04 Apr 2024), this company registered 1 address: 19-23 Taranaki St, Te Aro, Wellington, 6011 (category: delivery, postal).
Until 10 Oct 2017, Xero (Nz) Limited had been using 3 Market Lane, Wellington Central, Wellington as their registered address.
A total of 50000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 50000 shares are held by 1 entity, namely:
Xero Limited (an entity) located at Wellington postcode 6011. Xero (Nz) Limited was classified as "Computer software retailing (except computer games)" (ANZSIC G422220).
Principal place of activity
19-23 Taranaki St, Te Aro, Wellington, 6011 New Zealand
Previous address
Address #1: 3 Market Lane, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 21 Nov 2012 to 10 Oct 2017
Basic Financial info
Total number of Shares: 50000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000 | |||
Entity (NZ Limited Company) | Xero Limited Shareholder NZBN: 9429034042984 |
Wellington 6011 New Zealand |
21 Nov 2012 - |
Ultimate Holding Company
Kirsty Vanora Godfrey-billy - Director
Appointment date: 04 Jul 2018
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 04 Jul 2018
Bridget Elizabeth Snelling - Director
Appointment date: 12 Jul 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Jul 2023
Anna Curzon - Director (Inactive)
Appointment date: 21 Mar 2016
Termination date: 31 Mar 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 21 Mar 2016
Craig Miles Hudson - Director (Inactive)
Appointment date: 28 Aug 2018
Termination date: 30 Aug 2022
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 28 Aug 2018
Rodney Kenneth Drury - Director (Inactive)
Appointment date: 21 Nov 2012
Termination date: 05 Oct 2018
Address: Wellington, 6011 New Zealand
Address used since 18 Dec 2017
Address: Napier, 4110 New Zealand
Address used since 21 Nov 2012
Victoria Crone - Director (Inactive)
Appointment date: 10 Apr 2014
Termination date: 21 Mar 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Apr 2014
Graham John Shaw - Director (Inactive)
Appointment date: 21 Nov 2012
Termination date: 10 Apr 2014
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 21 Nov 2012
Xero Trustee Limited
19-23 Taranaki St, Te Aro
Xero Limited
19-23 Taranaki St, Te Aro
Hashigo Zake Limited
25 Taranaki Street
Hz Wholesale Limited
25 Taranaki Street
The Green Parrot Cafe (2015) Limited
16 Taranaki Street
Blue Bamboo Cafe Limited
Wakefield Street
Automotive Computer Services Limited
57 Courtenay Place
Hospo360 Limited
4 Taranaki Street
Optimal Workshop Limited
Level 2
Quasarscan Limited
Level 2, Icentre, 50 Manners Street
Synergy Project Systems Limited
Level 11
Yonix Limited
50 Manners Street