Xerof Holdings Limited, a registered company, was incorporated on 03 May 2006. 9429034188040 is the NZ business identifier it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company has been classified. The company has been supervised by 5 directors: Gregory Richard Pearse - an active director whose contract began on 03 May 2006,
Rowan Mcpherson Ogg - an active director whose contract began on 03 May 2006,
Christopher John Abbott - an inactive director whose contract began on 05 Sep 2007 and was terminated on 29 Oct 2014,
Timothy Gordon Harty - an inactive director whose contract began on 03 May 2006 and was terminated on 10 Jul 2007,
Simon Roger Gibbs - an inactive director whose contract began on 03 May 2006 and was terminated on 09 Jul 2007.
Updated on 12 Mar 2024, the BizDb data contains detailed information about 1 address: 1597 Western Valley Road, Rd 2, Diamond Harbour, 8972 (type: registered, service).
Xerof Holdings Limited had been using 1597 Western Valley Road, Rd 2, Diamond Harbour as their physical address until 10 Apr 2019.
A total of 282108 shares are issued to 11 shareholders (9 groups). The first group consists of 1 share (0%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 150672 shares (53.41%). Finally the next share allocation (1000 shares 0.35%) made up of 2 entities.
Principal place of activity
1597 Western Valley Road, Rd 2, Diamond Harbour, 8972 New Zealand
Previous addresses
Address #1: 1597 Western Valley Road, Rd 2, Diamond Harbour, 8972 New Zealand
Physical & registered address used from 18 Dec 2015 to 10 Apr 2019
Address #2: 42 Rossall Street, Merivale, Christchurch, 8014 New Zealand
Physical address used from 12 Apr 2012 to 18 Dec 2015
Address #3: 42 Rossall Street, Merivale, Christchurch, 8014 New Zealand
Registered address used from 31 May 2011 to 18 Dec 2015
Address #4: 1/22 Queens Avenue, Merivale, Christchurch 8014 New Zealand
Physical address used from 05 Feb 2010 to 12 Apr 2012
Address #5: 1/22 Queens Avenue, Merivale, Christchurch 8014 New Zealand
Registered address used from 05 Feb 2010 to 31 May 2011
Address #6: 22 Breadalbane Road, Havelock North
Registered & physical address used from 31 Aug 2007 to 05 Feb 2010
Address #7: Xerof Holdings Limited, 158 Lane Road, Havelock North
Registered & physical address used from 03 May 2006 to 31 Aug 2007
Basic Financial info
Total number of Shares: 282108
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Ogg, Rowan Mcpherson |
Havelock North Havelock North 4130 New Zealand |
03 May 2006 - |
Shares Allocation #2 Number of Shares: 150672 | |||
Other (Other) | Chattan Trust |
Havelock North 4130 New Zealand |
05 Sep 2016 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Pearse, Lynne Gloria |
Rd 2 Diamond Harbour 8972 New Zealand |
03 May 2006 - |
Individual | Pearse, Gregory Richard |
Rd 2 Diamond Harbour 8972 New Zealand |
03 May 2006 - |
Shares Allocation #4 Number of Shares: 50224 | |||
Individual | Godber, Jane Elizabeth |
Taradale Napier 4112 New Zealand |
03 May 2006 - |
Shares Allocation #5 Number of Shares: 80000 | |||
Individual | Pearse, Lynne Gloria |
Rd 2 Diamond Harbour 8972 New Zealand |
03 May 2006 - |
Individual | Pearse, Gregory Richard |
Rd 2 Diamond Harbour 8972 New Zealand |
05 Sep 2007 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Godber, Bryan George |
Taradale Napier 4112 New Zealand |
03 May 2006 - |
Shares Allocation #7 Number of Shares: 10 | |||
Individual | Pearse, Gregory Richard |
Rd 2 Diamond Harbour 8972 New Zealand |
03 May 2006 - |
Shares Allocation #8 Number of Shares: 100 | |||
Other (Other) | Chattan Trust |
Havelock North 4130 New Zealand |
05 Sep 2016 - |
Shares Allocation #9 Number of Shares: 100 | |||
Individual | Godber, Jane Elizabeth |
Taradale Napier 4112 New Zealand |
03 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Judith Mary |
Havelock North |
03 May 2006 - 23 Aug 2006 |
Individual | Cosgrove, Catherine Ellen |
Havelock North |
03 May 2006 - 05 Sep 2007 |
Individual | Renner, Susan Deborah |
Rd 2 Hastings 4172 New Zealand |
03 May 2006 - 01 Sep 2015 |
Individual | Wares, Andrew Ross |
Havelock North Havelock North 4130 New Zealand |
03 May 2006 - 05 Sep 2016 |
Individual | Renner, Vaughan Martyn |
Rd 2 Hastings 4172 New Zealand |
03 May 2006 - 01 Sep 2015 |
Individual | Foster, Andrea Mary |
Rd 2 Hastings 4172 New Zealand |
03 May 2006 - 01 Sep 2015 |
Individual | Abbott, Linda Jane |
Havelock North Havelock North 4130 New Zealand |
03 May 2006 - 01 Nov 2014 |
Individual | Glazebrook, Charlotte Jane |
Rd 4 Hastings |
03 May 2006 - 23 Aug 2006 |
Individual | Gibbs, Vivienne Jane |
Rd 2 Hastings |
03 May 2006 - 27 Jun 2007 |
Individual | Harrison, Gordon William |
Haumoana Rd 2, Hastings |
06 Jun 2006 - 27 Jun 2007 |
Individual | Coletta, Aidan Timothy |
Epsom United Kingdom |
06 Jun 2006 - 09 Apr 2007 |
Other | Star Absolom Family Trust | 06 Jun 2006 - 09 Apr 2007 | |
Individual | Glazebrook, Howard Michael |
Rd 4 Hastings |
03 May 2006 - 23 Aug 2006 |
Individual | Harty, Nicola Jane |
Rd 2 Hastings |
03 May 2006 - 27 Jun 2007 |
Individual | Abbott, Christopher John |
Havelock North Havelock North 4130 New Zealand |
03 May 2006 - 01 Nov 2014 |
Individual | Morrison, Andrew Maclean |
Roseneath Wellington 6011 New Zealand |
03 May 2006 - 01 Sep 2015 |
Individual | Winchcombe, Timothy Edward |
Rd 2 Hastings |
03 May 2006 - 27 Jun 2007 |
Other | Null - Star Absolom Family Trust | 06 Jun 2006 - 09 Apr 2007 | |
Individual | Ogg, Marian Githa |
Havelock North Havelock North 4130 New Zealand |
03 May 2006 - 05 Sep 2016 |
Individual | Gibbs, Simon Roger |
Rd 2 Hastings |
03 May 2006 - 27 Jun 2007 |
Individual | Morrison, Michael Hamish Leonard |
Roseneath Wellington 6011 New Zealand |
03 May 2006 - 01 Sep 2015 |
Individual | Newton, Christopher William |
Havelock North |
03 May 2006 - 05 Sep 2007 |
Individual | Wilson, Rodney Bruce |
Havelock North |
03 May 2006 - 23 Aug 2006 |
Individual | Est Of Foster, Malcolm John |
Rd 2 Hastings 4172 New Zealand |
03 May 2006 - 01 Sep 2015 |
Individual | Harty, Timothy Gordon |
Rd 2 Hastings |
03 May 2006 - 27 Jun 2007 |
Gregory Richard Pearse - Director
Appointment date: 03 May 2006
Address: Rd 2, Diamond Harbour, 8972 New Zealand
Address used since 10 Dec 2015
Rowan Mcpherson Ogg - Director
Appointment date: 03 May 2006
Address: Havelock North, 4130 New Zealand
Address used since 02 Apr 2016
Christopher John Abbott - Director (Inactive)
Appointment date: 05 Sep 2007
Termination date: 29 Oct 2014
Address: Havelock North, 4130 New Zealand
Address used since 05 Sep 2007
Timothy Gordon Harty - Director (Inactive)
Appointment date: 03 May 2006
Termination date: 10 Jul 2007
Address: Rd 2, Hastings,
Address used since 03 May 2006
Simon Roger Gibbs - Director (Inactive)
Appointment date: 03 May 2006
Termination date: 09 Jul 2007
Address: Rd 2, Hastings,
Address used since 22 Aug 2006
2nd Home Limited
101 Clifton Terrace
Boxed Investment Company Limited
27 Head Street
E J Recordon Holdings Limited
110 Panorama Road
M D W Harrington Holdings Limited
2 Toledo Place
Mohua Investments Limited
329 Mt Pleasant Road
Peter Rae Industries Limited
5 Westridge