Shortcuts

Zexx Nz Limited

Type: NZ Limited Company (Ltd)
9429032754513
NZBN
2128657
Company Number
Registered
Company Status
Current address
309 Mangorei Road
Merrilands
New Plymouth 4312
New Zealand
Registered & physical & service address used since 25 Feb 2021

Zexx Nz Limited, a registered company, was incorporated on 15 May 2008. 9429032754513 is the NZBN it was issued. This company has been managed by 4 directors: Peter Harding - an active director whose contract started on 15 May 2008,
Derek Sampson - an active director whose contract started on 10 Jan 2009,
Paul Haigh - an active director whose contract started on 10 Jan 2009,
Jim Crawford - an inactive director whose contract started on 10 Jan 2009 and was terminated on 19 Nov 2018.
Updated on 09 Apr 2024, the BizDb database contains detailed information about 1 address: 309 Mangorei Road, Merrilands, New Plymouth, 4312 (types include: registered, physical).
Zexx Nz Limited had been using 293 Huatoki Street, Upper Vogeltown, New Plymouth as their registered address up until 25 Feb 2021.
A total of 100000 shares are allocated to 5 shareholders (5 groups). The first group is comprised of 7000 shares (7%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 10000 shares (10%). Finally there is the third share allocation (5000 shares 5%) made up of 1 entity.

Addresses

Previous addresses

Address: 293 Huatoki Street, Upper Vogeltown, New Plymouth, 4310 New Zealand

Registered & physical address used from 25 May 2020 to 25 Feb 2021

Address: Zone 23, Unit G10, 23 Edwin Street, Mt Eden, Auckland, 1024 New Zealand

Physical & registered address used from 14 Jan 2013 to 25 May 2020

Address: 4 Grange Road, Mt Eden, Auckland New Zealand

Physical & registered address used from 30 Jun 2009 to 14 Jan 2013

Address: 16 -18 Greenhithe Road, Greenhithe, Auckland

Physical & registered address used from 15 May 2008 to 30 Jun 2009

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: April

Annual return last filed: 19 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7000
Individual Harding, Peter Kingsland
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 10000
Individual Crawford, Jim Mount Eden
Auckland
1024
New Zealand
Shares Allocation #3 Number of Shares: 5000
Individual Haigh, Paul Waimauku
Waimauku
0812
New Zealand
Shares Allocation #4 Number of Shares: 8000
Individual Haigh, Paul Waimauku
Waimauku
0812
New Zealand
Shares Allocation #5 Number of Shares: 70000
Other (Other) Coromandel Trust Rd 4
New Plymouth
4374
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Broome, John Reotahi Road
Reotahi, Whangarei Heads

New Zealand
Individual Sampson, Derek Epsom
Other Centennial Limited Vanuatu
Directors

Peter Harding - Director

Appointment date: 15 May 2008

Address: Kingsland, Auckland, 1021 New Zealand

Address used since 15 May 2008


Derek Sampson - Director

Appointment date: 10 Jan 2009

Address: Rd 4, New Plymouth, 4374 New Zealand

Address used since 04 Jul 2014


Paul Haigh - Director

Appointment date: 10 Jan 2009

Address: Waimauku, Waimauku, 0812 New Zealand

Address used since 29 Jul 2011


Jim Crawford - Director (Inactive)

Appointment date: 10 Jan 2009

Termination date: 19 Nov 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 04 Jul 2014

Nearby companies

Kaimai Wind Farm Limited
Apartment G12, 23 Edwin Street

Reliving Limited
Unit G-12, 23 Edwin Street

Cota Holdings Limited
G12, 23 Edwin Street

Inkbox Limited
G12, 23 Edwin Street

2 Z Properties Limited
G12, 23 Edwin Street

Nztaxagent Limited
Suite 16 Floor G, 23 Edwin Street