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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 550 | |||
Individual | Henare, Kieron William |
Gulf Harbour Whangaparaoa 0930 New Zealand |
13 Dec 2016 - |
Shares Allocation #2 Number of Shares: 200 | |||
Director | Henare, Lesley Anne |
Gulf Harbour Whangaparaoa 0930 New Zealand |
26 Mar 2015 - |
Shares Allocation #3 Number of Shares: 200 | |||
Director | Henare, Terry Mohi Aprihama |
Gulf Harbour Whangaparaoa 0930 New Zealand |
21 Mar 2012 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Henare, Nicola Claire |
Gulf Harbour Whangaparaoa 0930 New Zealand |
01 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Henare, Lesley Anne |
Murrays Bay Auckland 0630 New Zealand |
21 Mar 2012 - 01 Apr 2014 |
Other | Lesley Anne Henare, Terry Mohi Aprihama Henare |
Murrays Bay Auckland 0630 New Zealand |
14 Apr 2015 - 12 Aug 2021 |
Individual | Henare, Jordan Cam |
Murrays Bay Auckland 0630 New Zealand |
29 Mar 2012 - 01 Apr 2014 |
Director | Jordan Cam Henare |
Murrays Bay Auckland 0630 New Zealand |
29 Mar 2012 - 01 Apr 2014 |
Director | Lesley Anne Henare |
Murrays Bay Auckland 0630 New Zealand |
21 Mar 2012 - 01 Apr 2014 |
Individual | Henare, Kieron William |
Gulf Harbour Whangaparaoa 0930 New Zealand |
16 Aug 2012 - 30 Sep 2015 |
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
Terles Group Limited
3 Wyoming Avenue
Murrays Bay Christian Fellowship
1 Wyoming Avenue
The North Shore Camerata Incorporated
58 Lyons Avenue
Fair International Bel Investment Limited
1/54 Lyons Ave
All Trades Solutions Limited
15 Wyoming Avenue
Forevergreen Enterprises Limited
15 Wyoming Avenue
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