Xenacom Limited, a registered company, was incorporated on 06 Oct 1997. 9429038012396 is the business number it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company was classified. The company has been managed by 8 directors: Heather Margaret Mcewen - an active director whose contract began on 06 Oct 1997,
Keith Lyndsay Parsons - an active director whose contract began on 20 Sep 2011,
Nelson Tkatch - an inactive director whose contract began on 18 May 2009 and was terminated on 21 Sep 2011,
Alexander Gordon Boyd - an inactive director whose contract began on 18 May 2009 and was terminated on 20 Sep 2011,
Wilhelmus Theodorus Lloyd Te Brake - an inactive director whose contract began on 01 Mar 2006 and was terminated on 12 Dec 2006.
Updated on 16 Mar 2024, BizDb's data contains detailed information about 3 addresses this company uses, namely: 16 Dick Street, Cambridge, Cambridge, 3434 (postal address),
16 Dick Street, Cambridge, Cambridge, 3434 (office address),
16 Dick Street, Cambridge, Cambridge, 3434 (delivery address),
16 Dick Street, Cambridge, Cambridge, 3434 (registered address) among others.
Xenacom Limited had been using 24B Dick Street, Cambridge as their registered address until 09 Feb 2021.
Former names used by this company, as we identified at BizDb, included: from 06 Oct 1997 to 03 Jan 2007 they were named Xenacom Limited.
A total of 300 shares are allotted to 6 shareholders (4 groups). The first group includes 50 shares (16.67%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 100 shares (33.33%). Finally we have the third share allocation (50 shares 16.67%) made up of 1 entity.
Principal place of activity
16 Dick Street, Cambridge, Cambridge, 3434 New Zealand
Previous addresses
Address #1: 24b Dick Street, Cambridge, 3434 New Zealand
Registered & physical address used from 14 Mar 2018 to 09 Feb 2021
Address #2: 439/35 Hobson Street, Auckland, 1010 New Zealand
Registered & physical address used from 17 Sep 2013 to 14 Mar 2018
Address #3: 175 Portsmouth Road, Rd 1, Bombay, 2675 New Zealand
Registered & physical address used from 26 Aug 2013 to 17 Sep 2013
Address #4: Auckland Business Centre, 6 Clayton Street, Newmarket, 1052 New Zealand
Registered & physical address used from 09 Nov 2012 to 26 Aug 2013
Address #5: 5 Gilchrist Place, Cambridge, 3434 New Zealand
Physical & registered address used from 19 Apr 2012 to 09 Nov 2012
Address #6: 20 Milicich Place, Cambridge New Zealand
Physical & registered address used from 03 Aug 2006 to 19 Apr 2012
Address #7: Innovation Park, Ruakura Road, Hamilton
Registered & physical address used from 20 Mar 2006 to 03 Aug 2006
Address #8: 5 Gilchrist Place, Cambridge
Registered address used from 25 Aug 2000 to 20 Mar 2006
Address #9: John C R Barraclough & Associates Ltd, 240 Tristram St, Hamilton
Physical address used from 25 Aug 2000 to 20 Mar 2006
Address #10: 5 Gilchrist Place, Cambridge
Physical address used from 25 Aug 2000 to 25 Aug 2000
Address #11: 5 Gilchrist Place, Cambridge
Registered address used from 11 Apr 2000 to 25 Aug 2000
Basic Financial info
Total number of Shares: 300
Annual return filing month: March
Annual return last filed: 16 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mcewen, Heather Margaret |
Leamington Cambridge 3432 New Zealand |
06 Oct 1997 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Mcewen, Heather Margaret |
Leamington Cambridge 3432 New Zealand |
06 Oct 1997 - |
Shares Allocation #3 Number of Shares: 50 | |||
Director | Parsons, Keith Lyndsay |
Frankton Hamilton 3204 New Zealand |
21 Sep 2011 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Pennell, Keith William |
Te Awamutu 3800 New Zealand |
24 May 2012 - |
Individual | Parsons, Keith Lyndsay |
Frankton Hamilton 3204 New Zealand |
24 May 2012 - |
Individual | Braatvedt, Brian Charles |
Hamilton 3204 New Zealand |
24 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Knox, Glenda |
Hamitlon New Zealand |
27 Jul 2006 - 05 Apr 2011 |
Individual | Vosper, A J |
Alpha Street Cambridge |
18 Mar 2004 - 27 Jun 2010 |
Other | Keith Parsons Family Trust | 21 Sep 2011 - 24 May 2012 | |
Individual | Mcewen, Gavin James |
Hamilton New Zealand |
06 Oct 1997 - 05 Apr 2011 |
Individual | Mcewen, H M |
Cambridge |
18 Mar 2004 - 27 Jun 2010 |
Individual | Mcewen, Gavin |
Hamilton |
06 Oct 1997 - 01 Sep 2008 |
Entity | Vosper Trustees Limited Shareholder NZBN: 9429035051947 Company Number: 1582613 |
27 Jul 2006 - 05 Apr 2011 | |
Individual | Vosper, A J |
Alpha Street Cambridge New Zealand |
18 Mar 2004 - 27 Jun 2010 |
Entity | Vosper Trustees Limited Shareholder NZBN: 9429035051947 Company Number: 1582613 |
27 Jul 2006 - 05 Apr 2011 | |
Other | Null - Keith Parsons Family Trust | 21 Sep 2011 - 24 May 2012 |
Heather Margaret Mcewen - Director
Appointment date: 06 Oct 1997
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 26 Jul 2018
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 18 Mar 2016
Address: Auckland, 1010 New Zealand
Address used since 15 Feb 2018
Keith Lyndsay Parsons - Director
Appointment date: 20 Sep 2011
Address: Rd 2, Hamilton, 3282 New Zealand
Address used since 18 Mar 2016
Nelson Tkatch - Director (Inactive)
Appointment date: 18 May 2009
Termination date: 21 Sep 2011
Address: Matua, Tauranga, 3110 New Zealand
Address used since 06 Apr 2010
Alexander Gordon Boyd - Director (Inactive)
Appointment date: 18 May 2009
Termination date: 20 Sep 2011
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 06 Apr 2010
Wilhelmus Theodorus Lloyd Te Brake - Director (Inactive)
Appointment date: 01 Mar 2006
Termination date: 12 Dec 2006
Address: Whangamata,
Address used since 01 Mar 2006
Gavin Mc Ewen - Director (Inactive)
Appointment date: 13 Nov 1999
Termination date: 03 Feb 2006
Address: Hamilton,
Address used since 17 Mar 2003
Glenn Lloyd Ricketts - Director (Inactive)
Appointment date: 26 Aug 2004
Termination date: 20 Jan 2005
Address: Devonport, Auckland,
Address used since 26 Aug 2004
Kerrin Michael O'regan - Director (Inactive)
Appointment date: 27 May 2004
Termination date: 26 Aug 2004
Address: Cambridge,
Address used since 27 May 2004
Cooney Trustees 2013 Limited
22 Dick Street
Elegal Limited
22 Dick Street
Cooney Trustees 2011 Limited
22 Dick Street
All Holdings Limited
22 Dick Street
Cooney Trustees Limited
22 Dick Street
Alpha Mortgages Limited
22 Dick Street
Apteryx Limited
18 Lake Street
Compuhub Nz Limited
36 Victoria Street
Defend Limited
68 Victoria Street
Independent It Consulting Limited
23 Empire Street
Mprove (2004) Limited
73 Hall Street
Next Generation Innovation Limited
19 Victoria Street