Xebec Marine Limited, a registered company, was launched on 24 Dec 1993. 9429038789151 is the NZ business identifier it was issued. This company has been supervised by 2 directors: Timothy Gordon Mcleod - an active director whose contract began on 24 Dec 1993,
Richard Anthony Mcleod - an inactive director whose contract began on 24 Dec 1993 and was terminated on 31 Mar 2001.
Last updated on 01 May 2024, our database contains detailed information about 1 address: 40A Westhaven Place, Redwoodtown, Blenheim, 7201 (category: registered, service).
Xebec Marine Limited had been using Level 2, Youell House, 1 Hutcheson Street, Blenheim as their physical address until 12 Mar 2020.
One entity owns all company shares (exactly 100 shares) - Mcleod, Timothy Gordon - located at 7201, Rd 3, Blenheim.
Other active addresses
Address #4: 40a Westhaven Place, Redwoodtown, Blenheim, 7201 New Zealand
Shareregister address used from 09 Aug 2023
Address #5: 40a Westhaven Place, Redwoodtown, Blenheim, 7201 New Zealand
Registered & service address used from 17 Aug 2023
Previous addresses
Address #1: Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 New Zealand
Physical & registered address used from 14 May 2015 to 12 Mar 2020
Address #2: Level 1 Youell House, 1 Hutcheson Street, Blenheim, 7201 New Zealand
Registered & physical address used from 02 Apr 2014 to 14 May 2015
Address #3: Level 1youell House, 1 Hutcheson Street, Blenheim, 7201 New Zealand
Physical & registered address used from 21 Mar 2013 to 02 Apr 2014
Address #4: Level 1youell House, 1 Hutcheson Street,, Blenheim, 7201 New Zealand
Physical & registered address used from 20 Mar 2012 to 21 Mar 2013
Address #5: Level 1, Youell House, 1 Hutcheson Street, Blenheim, 7201 New Zealand
Registered & physical address used from 11 Mar 2011 to 20 Mar 2012
Address #6: Level 1, Youell House, 1 Hutcheson Street, Blenheim New Zealand
Physical & registered address used from 09 Dec 2008 to 11 Mar 2011
Address #7: 56 Scott Street, Blenheim
Registered & physical address used from 28 May 2008 to 09 Dec 2008
Address #8: Duncan Street, Ward
Registered & physical address used from 27 Jun 2006 to 28 May 2008
Address #9: 47 Lodder Lane, Rd3 Motueka
Registered & physical address used from 09 Apr 2005 to 27 Jun 2006
Address #10: 8b Faulkland Drive, Blenheim
Registered & physical address used from 20 Apr 2002 to 09 Apr 2005
Address #11: Leeds Quay, Blenheim
Registered address used from 20 Apr 2001 to 20 Apr 2002
Address #12: Leeds Quay, Blenheim
Physical address used from 20 Apr 2001 to 20 Apr 2001
Address #13: 8 Julian Street, Blenheim
Physical address used from 20 Apr 2001 to 20 Apr 2002
Address #14: 34 Murphys Road, Blenheim
Physical address used from 22 Mar 1999 to 20 Apr 2001
Address #15: 34 Murphys Road, Blenheim
Registered address used from 13 Jan 1999 to 20 Apr 2001
Address #16: Same As Registered Office
Physical address used from 21 Jan 1998 to 22 Mar 1999
Address #17: 69 Cleghorn Street, Blenheim
Registered address used from 20 Jan 1998 to 13 Jan 1999
Address #18: Wallace Leslie,, 19 Henry Street,, Blenheim
Registered address used from 20 Mar 1997 to 20 Jan 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mcleod, Timothy Gordon |
Rd 3 Blenheim 7273 New Zealand |
24 Dec 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcleod, Julie |
Blenheim |
24 Dec 1993 - 20 Jun 2006 |
Timothy Gordon Mcleod - Director
Appointment date: 24 Dec 1993
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 22 Apr 2010
Richard Anthony Mcleod - Director (Inactive)
Appointment date: 24 Dec 1993
Termination date: 31 Mar 2001
Address: Queen Charlotte Sound, Marlborough,
Address used since 24 Dec 1993
Longfin Limited
Level 2, Youell House,
Faux-jumeaux Holdings Limited
Level 2, Youell House
Premier Painting Limited
Level 2, Youell House
Hawkesbury Heights Limited
Level 2, Youell House
Toroa Consulting Limited
Level 2, Youell House
Albatross Backpackers (2010) Limited
Level 2, Youell House