Shortcuts

Exell Group Services Limited

Type: NZ Limited Company (Ltd)
9429030740327
NZBN
3756757
Company Number
Registered
Company Status
108808225
GST Number
No Abn Number
Australian Business Number
E323210
Industry classification code
Computer Cable Installation (within Buildings)
Industry classification description
Current address
3 Wyoming Avenue
Murrays Bay
Auckland 0630
New Zealand
Other address (Address For Share Register) used since 21 Mar 2012
Suite 3, 65 Paul Matthews Road
Rosedale
Auckland 0632
New Zealand
Other address (Address for Records) used since 23 Jan 2017
3 Wyoming Avenue
Murrays Bay
Auckland 0630
New Zealand
Other address (Address for Records) used since 26 Mar 2018

Exell Group Services Limited was registered on 21 Mar 2012 and issued an NZ business identifier of 9429030740327. This registered LTD company has been managed by 6 directors: Terry Mohi Aprihama Henare - an active director whose contract began on 21 Mar 2012,
Lesley Anne Henare - an active director whose contract began on 23 Mar 2015,
Kieron William Henare - an active director whose contract began on 30 Jan 2018,
Kieron William Henare - an inactive director whose contract began on 01 Aug 2012 and was terminated on 13 Oct 2014,
Lesley Anne Henare - an inactive director whose contract began on 21 Mar 2012 and was terminated on 31 Mar 2013.
According to BizDb's data (updated on 27 Feb 2024), this company uses 15 addresess: J, 69-89 Gulf Harbour Drive, Gulf Harbour, Whangaparaoa, 0930 (registered address),
Unit J, 69-89 Gulf Harbour Drive, Gulf Harbour, Whangaparaoa, 0930 (service address),
No. J, 69-89 Gulf Harbour Drive, Gulf Harbour, Whangaparaoa, 0930 (records address),
Unit J, 69-89 Gulf Harbour Drive, Gulf Harbour, Whangaparaoa, 0930 (records address) among others.
Up until 14 Apr 2022, Exell Group Services Limited had been using 2 Astrolabe Place, Gulf Harbour, Whangaparaoa as their physical address.
A total of 1000 shares are allotted to 4 groups (4 shareholders in total). As far as the first group is concerned, 550 shares are held by 1 entity, namely:
Henare, Kieron William (an individual) located at Gulf Harbour, Whangaparaoa postcode 0930.
The second group consists of 1 shareholder, holds 20 per cent shares (exactly 200 shares) and includes
Henare, Lesley Anne - located at Gulf Harbour, Whangaparaoa.
The third share allocation (200 shares, 20%) belongs to 1 entity, namely:
Henare, Terry Mohi Aprihama, located at Gulf Harbour, Whangaparaoa (a director). Exell Group Services Limited has been classified as "Computer cable installation (within buildings)" (business classification E323210).

Addresses

Other active addresses

Address #4: 2 Astrolabe Place, Gulf Harbour, Whangaparaoa, 0930 New Zealand

Shareregister & records & other (Address For Share Register) address used from 10 Sep 2021

Address #5: 3 Wyoming Ave, Murrays Bay, Auckland, 0630 New Zealand

Other address (Address For Share Register) used from 05 Nov 2021

Address #6: 3 Wyoming Avenue, Murrays Bay, Auckland, 0630 New Zealand

Other address (Address for Records) used from 05 Nov 2021

Address #7: 2 Astrolabe Place, Gulf Harbour, Whangaparaoa, 0930 New Zealand

Registered address used from 15 Nov 2021

Address #8: 2 Astrolabe Place, Gulf Harbour, Whangaparaoa, 0930 New Zealand

Delivery & postal & office address used from 05 Apr 2022

Address #9: 7 Maylee Crescent, Gulf Harbour, Whangaparaoa, 0930 New Zealand

Records & shareregister & other (Address For Share Register) address used from 05 Apr 2022

Address #10: 7 Maylee Crescent, Gulf Harbour, Whangaparaoa, 0930 New Zealand

Service & physical address used from 14 Apr 2022

Address #11: No. J, 69-89 Gulf Harbour Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand

Shareregister & records address used from 15 Jun 2023

Address #12: Office J, 69-89 Gulf Harbour Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand

Shareregister address used from 15 Jun 2023

Address #13: Unit J, 69-89 Gulf Harbour Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand

Records address used from 15 Jun 2023

Address #14: Unit J, 69-89 Gulf Harbour Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand

Service address used from 23 Jun 2023

Address #15: J, 69-89 Gulf Harbour Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand

Registered address used from 27 Jun 2023

Principal place of activity

Unit F, 241 Rosedale Rd, Albany, Auckland, 0632 New Zealand


Previous addresses

Address #1: 2 Astrolabe Place, Gulf Harbour, Whangaparaoa, 0930 New Zealand

Physical address used from 13 Apr 2022 to 14 Apr 2022

Address #2: 3 Wyoming Avenue, Murrays Bay, Auckland, 0630 New Zealand

Physical address used from 10 Apr 2019 to 13 Apr 2022

Address #3: 3 Wyoming Avenue, Murrays Bay, Auckland, 0630 New Zealand

Registered address used from 12 Apr 2018 to 15 Nov 2021

Address #4: 38 Midshipman Court, Gulf Harbour, Whangaparaoa, 0930 New Zealand

Physical address used from 12 Apr 2018 to 10 Apr 2019

Address #5: 3 Wyoming Avenue, Murrays Bay, Auckland, 0630 New Zealand

Physical address used from 05 Apr 2018 to 12 Apr 2018

Address #6: Suite 3, 65 Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand

Physical address used from 31 Jan 2017 to 05 Apr 2018

Address #7: Unit F-241 Rosedale Rd, Albany, Auckland, 0632 New Zealand

Physical address used from 12 Apr 2013 to 31 Jan 2017

Address #8: 3 Wyoming Avenue, Murrays Bay, Auckland, 0630 New Zealand

Registered address used from 21 Mar 2012 to 12 Apr 2018

Address #9: 3 Wyoming Avenue, Murrays Bay, Auckland, 0630 New Zealand

Physical address used from 21 Mar 2012 to 12 Apr 2013

Contact info
64 21 633790
21 Apr 2020 Phone
terry.henare@exell.co.nz
02 Apr 2019 nzbn-reserved-invoice-email-address-purpose
terry.henare@exell.co.nz
01 Aug 2018 Email
www.ccsi.co.nz
01 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 09 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 550
Individual Henare, Kieron William Gulf Harbour
Whangaparaoa
0930
New Zealand
Shares Allocation #2 Number of Shares: 200
Director Henare, Lesley Anne Gulf Harbour
Whangaparaoa
0930
New Zealand
Shares Allocation #3 Number of Shares: 200
Director Henare, Terry Mohi Aprihama Gulf Harbour
Whangaparaoa
0930
New Zealand
Shares Allocation #4 Number of Shares: 50
Individual Henare, Nicola Claire Gulf Harbour
Whangaparaoa
0930
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Henare, Lesley Anne Murrays Bay
Auckland
0630
New Zealand
Other Lesley Anne Henare, Terry Mohi Aprihama Henare Murrays Bay
Auckland
0630
New Zealand
Individual Henare, Jordan Cam Murrays Bay
Auckland
0630
New Zealand
Director Jordan Cam Henare Murrays Bay
Auckland
0630
New Zealand
Director Lesley Anne Henare Murrays Bay
Auckland
0630
New Zealand
Individual Henare, Kieron William Gulf Harbour
Whangaparaoa
0930
New Zealand
Directors

Terry Mohi Aprihama Henare - Director

Appointment date: 21 Mar 2012

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 15 Jun 2023

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 14 Mar 2022

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 21 Mar 2012


Lesley Anne Henare - Director

Appointment date: 23 Mar 2015

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 15 Jun 2023

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 14 Mar 2022

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 23 Mar 2015


Kieron William Henare - Director

Appointment date: 30 Jan 2018

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 15 Jun 2023

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 23 Jun 2021

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 30 Jan 2018


Kieron William Henare - Director (Inactive)

Appointment date: 01 Aug 2012

Termination date: 13 Oct 2014

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 15 May 2014


Lesley Anne Henare - Director (Inactive)

Appointment date: 21 Mar 2012

Termination date: 31 Mar 2013

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 21 Mar 2012


Jordan Cam Henare - Director (Inactive)

Appointment date: 29 Mar 2012

Termination date: 31 Mar 2013

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 29 Mar 2012

Similar companies

Cablepro Limited
39 Maxwelton Drive

Complete Cabling Services Integrator Limited
3 Wyoming Avenue

Intelligent Installations Limited
992 East Coast Road

Korade Limited
Building A, Unit 4, 39 Apollo Drive

Procabling Limited
21a Calypso Place

Roca Communications Limited
91 John Downs Drive