Xennox Solutions Limited was launched on 04 Feb 2002 and issued a New Zealand Business Number of 9429036648344. This registered LTD company has been managed by 1 director, named Anne Cecily Battersby - an active director whose contract began on 04 Feb 2002.
According to BizDb's data (updated on 07 Mar 2024), this company uses 1 address: 568 Wairakei Road, Harewood, Christchurch (category: registered, physical).
Until 19 Oct 2006, Xennox Solutions Limited had been using 29 Leinster Road, Merivale, Christchurch as their registered address.
A total of 10000 shares are allotted to 8 groups (8 shareholders in total).
The second group consists of 1 shareholder, holds 2% shares (exactly 200 shares) and includes
Sclater, Scott - located at Parkvale, Hastings.
The 3rd share allocation (400 shares, 4%) belongs to 1 entity, namely:
Battersby, Katherine Jane, located at Pelican Waters (an individual). Xennox Solutions Limited was categorised as "Computer software publishing" (ANZSIC J542010).
Principal place of activity
568 Wairakei Road, Harewood, Christchurch, 8053 New Zealand
Previous address
Address: 29 Leinster Road, Merivale, Christchurch
Registered & physical address used from 04 Feb 2002 to 19 Oct 2006
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2200 | |||
Individual | Mckaskill, Andrew Paul | 09 Oct 2015 - | |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Sclater, Scott |
Parkvale Hastings 4122 New Zealand |
18 Aug 2016 - |
Shares Allocation #3 Number of Shares: 400 | |||
Individual | Battersby, Katherine Jane |
Pelican Waters 4551 Australia |
09 Oct 2015 - |
Shares Allocation #4 Number of Shares: 200 | |||
Individual | Hazlehurst, Lukas |
Bryndwr Christchurch 8053 New Zealand |
10 Dec 2010 - |
Shares Allocation #5 Number of Shares: 6200 | |||
Individual | Battersby, Anne Cecily |
Ilam Christchurch 8041 New Zealand |
24 Jul 2009 - |
Shares Allocation #6 Number of Shares: 50 | |||
Individual | Godwin, Timothy Charles | 18 Aug 2016 - | |
Shares Allocation #7 Number of Shares: 700 | |||
Individual | Mckaskill, James Robert |
Ilam Christchurch 8041 New Zealand |
09 Oct 2015 - |
Shares Allocation #8 Number of Shares: 50 | |||
Individual | Romijn, Walter Martin |
Escondido, Ca 92029 United States |
18 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckaskill, Anne Cecily |
Fendalton Christchurch, 8014 New Zealand |
04 Feb 2002 - 10 Dec 2010 |
Other | Anne Battersby And Andrew Mckaskill Atf The Albion Trust | 24 Jul 2009 - 09 Oct 2015 | |
Individual | Hodgson, Bryce |
California 92025 United States |
24 Jul 2009 - 19 Jul 2013 |
Other | Null - Anne Battersby And Andrew Mckaskill Atf The Albion Trust | 24 Jul 2009 - 09 Oct 2015 |
Anne Cecily Battersby - Director
Appointment date: 04 Feb 2002
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Jun 2011
Acm Investments Limited
568 Wairakei Road
Berry Farm Investments Limited
568 Wairakei Road
Crema Holdings Limited
Unit 4/567 Wairakei Road
Conductive Education Canterbury Incorporated
Level One
The Mutima Charitable Trust
567 Wairakei Road
Sifco Distributors Limited
8 Holt Place
Barrett Engineering Limited
513b Harewood Road
Cerebralfix Limited
5 Sheffield Crescent
Dugi Guides Limited
567 Wairakei Road
Fab Software Limited
C/- Grant Thornton (christchurch) Ltd
Interactive Entertainment Limited
72 Teesdale Street
Romer Limited
245 Wooldridge Road