Exeloo Limited was launched on 03 Jan 1992 and issued a number of 9429039028457. This registered LTD company has been run by 9 directors: Craig John Van Asch - an active director whose contract began on 01 Apr 2020,
Andrew Roy Harris - an active director whose contract began on 01 Apr 2020,
Daniel John Glew - an inactive director whose contract began on 03 Jan 1992 and was terminated on 01 Apr 2020,
Christine Jane Glew - an inactive director whose contract began on 29 Apr 2010 and was terminated on 01 Apr 2020,
Grant Kenneth Syminton - an inactive director whose contract began on 08 Nov 2002 and was terminated on 29 Apr 2010.
According to BizDb's database (updated on 14 Mar 2024), this company filed 1 address: 20 Paramount Drive, Henderson, Auckland, 0610 (category: registered, service).
Up until 30 Mar 2000, Exeloo Limited had been using 5/95 Ellice Road, Glenfield, Auckland as their physical address.
A total of 120000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 120000 shares are held by 1 entity, namely:
Exeloo Holdings Limited (an entity) located at Henderson, Auckland postcode 0610. Exeloo Limited is classified as "Construction services nec" (ANZSIC E329930).
Other active addresses
Address #4: 20 Paramount Drive, Henderson, Auckland, 0610 New Zealand
Registered & service address used from 14 Apr 2023
Principal place of activity
26 Paramount Drive, Henderson, Auckland, 0610 New Zealand
Previous addresses
Address #1: 5/95 Ellice Road, Glenfield, Auckland
Physical address used from 30 Mar 2000 to 30 Mar 2000
Address #2: Unit 5/95 Ellice Road, Glenfield, Auckland
Registered address used from 30 Mar 2000 to 30 Mar 2000
Address #3: 10 Russell Street,, Devonport, Auckland
Registered address used from 15 Jun 1996 to 30 Mar 2000
Address #4: 15 Lake Road, Devonport, Auckland
Registered address used from 30 Jun 1992 to 15 Jun 1996
Basic Financial info
Total number of Shares: 120000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120000 | |||
Entity (NZ Limited Company) | Exeloo Holdings Limited Shareholder NZBN: 9429042438342 |
Henderson Auckland 0610 New Zealand |
11 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Zental Trustees Limited Shareholder NZBN: 9429031561969 Company Number: 2467232 |
30 Apr 2010 - 11 Oct 2016 | |
Individual | Glew, Daniel John |
Devonport Auckland |
03 Jan 1992 - 30 Apr 2010 |
Individual | Glew, Daniel John |
Devonport Auckland 0624 New Zealand |
30 Apr 2010 - 07 Dec 2018 |
Individual | Glew, Christine Jane |
Devonport Auckland 0624 New Zealand |
03 Jan 1992 - 07 Dec 2018 |
Individual | Syminton, Grant |
Waiwera Hibiscus Coast |
03 Jan 1992 - 03 May 2007 |
Entity | Zental Trustees Limited Shareholder NZBN: 9429031561969 Company Number: 2467232 |
30 Apr 2010 - 11 Oct 2016 |
Ultimate Holding Company
Craig John Van Asch - Director
Appointment date: 01 Apr 2020
Address: Rd 1, Waimauku, 0881 New Zealand
Address used since 04 Apr 2023
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 Apr 2020
Andrew Roy Harris - Director
Appointment date: 01 Apr 2020
Address: 16 Chapman Street, Grey Lynn, 1021 New Zealand
Address used since 01 Apr 2020
Daniel John Glew - Director (Inactive)
Appointment date: 03 Jan 1992
Termination date: 01 Apr 2020
Address: Devonport, Auckland, 0624 New Zealand
Address used since 03 Jan 1992
Christine Jane Glew - Director (Inactive)
Appointment date: 29 Apr 2010
Termination date: 01 Apr 2020
Address: Devonport, Auckland, 0624 New Zealand
Address used since 16 Apr 2012
Grant Kenneth Syminton - Director (Inactive)
Appointment date: 08 Nov 2002
Termination date: 29 Apr 2010
Address: Albany,
Address used since 01 May 2007
Donald David Hale - Director (Inactive)
Appointment date: 30 Jun 1995
Termination date: 25 Sep 2002
Address: Taupo,
Address used since 30 Jun 1995
Christine Jane Glew - Director (Inactive)
Appointment date: 03 Jan 1992
Termination date: 30 Jun 1995
Address: Bayswater, Auckland,
Address used since 03 Jan 1992
Bruce Leon Idoine - Director (Inactive)
Appointment date: 02 Sep 1994
Termination date: 30 Jun 1995
Address: Auckland,
Address used since 02 Sep 1994
Bryce Laurence Downes - Director (Inactive)
Appointment date: 21 Jan 1992
Termination date: 01 Jun 1994
Address: Mcmahons Point, Sydney Nsw 2060, Australia,
Address used since 21 Jan 1992
Exeweb Control Limited
26 Paramount Drive
Ecoloo Limited
26 Paramount Drive
Duraclenz Limited
26 Paramount Drive
Exeloo Holdings Limited
26 Paramount Drive
Summer Supply Property Limited
28 Paramount Drive
Nz Towing 2015 Limited
24 Paramount Drive
Bright Surfaces Limited
7 Riverglade Parkway
Cladding Systems (nz) Limited
Unit 1, 15 Paramount Drive
Cladding Systems International Limited
Unit 1, 15 Paramount Drive
Duraclenz Limited
26 Paramount Drive
Jannov Limited
40 Rathgar Road
Joint Venture Solutions
6 Ferngrove Avenue