Xlam Nz Limited, a registered company, was started on 26 Apr 2011. 9429031138062 is the NZBN it was issued. "Prefabricated building mfg nec" (ANZSIC C149130) is how the company was categorised. This company has been managed by 20 directors: Peter Warren Hyne - an active director whose contract began on 04 Dec 2018,
Tom B. - an active director whose contract began on 31 Jan 2022,
Stuart R. - an active director whose contract began on 31 Jan 2022,
James William Rush - an active director whose contract began on 31 Jan 2022,
James Bindon - an active director whose contract began on 23 Sep 2024.
Updated on 05 May 2025, BizDb's database contains detailed information about 1 address: Po Box 201212, Airport Oaks, Mangere, 2022 (category: postal, registered).
Xlam Nz Limited had been using 60M Surrey Crescent, Grey Lynn, Auckland as their registered address up until 15 Sep 2022.
A total of 7963169 shares are allotted to 2 shareholders (2 groups). The first group includes 2994012 shares (37.6%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 4969157 shares (62.4%).
Principal place of activity
53 Tidal Road, Mangere, 2022 New Zealand
Previous addresses
Address #1: 60m Surrey Crescent, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 30 Sep 2019 to 15 Sep 2022
Address #2: Level 1, 189 Hardy Street, Nelson, 7011 New Zealand
Registered & physical address used from 02 Sep 2019 to 30 Sep 2019
Address #3: 57 Beatty St, Tahunanui, Nelson, 7011 New Zealand
Physical & registered address used from 30 Sep 2016 to 02 Sep 2019
Address #4: 72 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Registered & physical address used from 09 Dec 2015 to 30 Sep 2016
Address #5: 57 Beatty St, Tahunanui, Nelson, 7011 New Zealand
Physical address used from 01 Nov 2013 to 09 Dec 2015
Address #6: 57 Beatty St, Tahunanui, Nelson, 7100 New Zealand
Physical address used from 01 Aug 2012 to 01 Nov 2013
Address #7: 25 Endeavour Street, Nelson South, Nelson, 7010 New Zealand
Registered address used from 01 Aug 2012 to 09 Dec 2015
Address #8: 8 Strawbridge Square, Stoke, Nelson, 7041 New Zealand
Registered & physical address used from 26 Apr 2011 to 01 Aug 2012
Basic Financial info
Total number of Shares: 7963169
Annual return filing month: September
Annual return last filed: 24 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2994012 | |||
| Other (Other) | Acn 609 643 969 - Xlam Holdings Pty Ltd |
Maryborough Queensland 4650 Australia |
02 Mar 2016 - |
| Shares Allocation #2 Number of Shares: 4969157 | |||
| Other (Other) | Acn 609 643 969 - Xlam Holdings Pty Ltd |
Maryborough Queensland 4650 Australia |
02 Mar 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Jack, Robert Farquhar Mclean |
Nelson South Nelson 7010 New Zealand |
26 Apr 2011 - 04 Aug 2016 |
| Other | Pestorid Pty Ltd Company Number: 079358151 |
29 Sep 2015 - 02 Mar 2016 | |
| Entity | Ian Jack Consulting Limited Shareholder NZBN: 9429032463415 Company Number: 2193973 |
26 Apr 2011 - 04 Aug 2016 | |
| Entity | Xcmg Limited Shareholder NZBN: 9429031315876 Company Number: 3191428 |
26 Apr 2011 - 03 Oct 2012 | |
| Other | Pestorid Pty Ltd Company Number: 79358151 |
29 Sep 2015 - 02 Mar 2016 | |
| Entity | Xcmg Limited Shareholder NZBN: 9429031315876 Company Number: 3191428 |
26 Apr 2011 - 03 Oct 2012 | |
| Entity | Ian Jack Consulting Limited Shareholder NZBN: 9429032463415 Company Number: 2193973 |
26 Apr 2011 - 04 Aug 2016 | |
| Director | Robert Farquhar Mclean Jack |
Nelson South Nelson 7010 New Zealand |
26 Apr 2011 - 04 Aug 2016 |
Ultimate Holding Company
Peter Warren Hyne - Director
Appointment date: 04 Dec 2018
ASIC Name: Xlam Holdings Pty Ltd
Address: Clayfield Qld, 4011 Australia
Address used since 04 Dec 2018
Address: Maryborough Qld, 4650 Australia
Tom B. - Director
Appointment date: 31 Jan 2022
Stuart R. - Director
Appointment date: 31 Jan 2022
James William Rush - Director
Appointment date: 31 Jan 2022
ASIC Name: Mayflower Enterprises Pty Ltd
Address: Maryborough Qld, 4650 Australia
Address: Indooroopilly, Qld, 4068 Australia
Address used since 31 Jan 2022
James Bindon - Director
Appointment date: 23 Sep 2024
ASIC Name: Hyne & Son Pty. Limited
Address: 55 Oxlade Drive, Brisbane Qld, 4005 Australia
Address used since 23 Sep 2024
Gregory John Moynihan - Director (Inactive)
Appointment date: 04 Dec 2018
Termination date: 30 Jun 2024
ASIC Name: Xlam Holdings Pty Ltd
Address: Paddington Qld, 4064 Australia
Address used since 04 Dec 2018
Address: Maryborough Qld, 4650 Australia
Elizabeth Hyne - Director (Inactive)
Appointment date: 04 Dec 2018
Termination date: 31 Jan 2022
ASIC Name: Mayflower Enterprises Pty Ltd
Address: Maryborough, Qld, 4650 Australia
Address: Ainslie, Act, 2602 Australia
Address used since 04 Dec 2018
James Lambert Hardy Hyne - Director (Inactive)
Appointment date: 04 Dec 2018
Termination date: 31 Jan 2022
ASIC Name: Xlam Holdings Pty Ltd
Address: Maryborough Qld, 4650 Australia
Address: Tinana South Qld, 4650 Australia
Address used since 04 Dec 2018
Kirstin Irene Ferguson - Director (Inactive)
Appointment date: 04 Dec 2018
Termination date: 28 Apr 2021
ASIC Name: Xlam Holdings Pty Ltd
Address: Maryborough Qld, 4650 Australia
Address: Currimundi Qld, 4551 Australia
Address used since 10 Jan 2020
Address: Milton Qld, 4064 Australia
Address used since 04 Dec 2018
Christopher William Hyne - Director (Inactive)
Appointment date: 12 Apr 2017
Termination date: 01 Jul 2019
ASIC Name: Mayflower Enterprises Pty Ltd
Address: Maryborough, Queensland, 4650 Australia
Address: Ferney, Queensland, 4560 Australia
Address used since 12 Apr 2017
Address: Maryborough, Queensland, 4650 Australia
Christopher Cree Robertson - Director (Inactive)
Appointment date: 05 Sep 2016
Termination date: 04 Dec 2018
Address: Cashmere, 4500 Australia
Address used since 05 Sep 2016
Shane Edmund Robertson - Director (Inactive)
Appointment date: 19 Sep 2018
Termination date: 04 Dec 2018
ASIC Name: Xlam Holdings Pty Ltd
Address: Wondunna, Queensland, 4650 Australia
Address used since 19 Sep 2018
Address: Maryborough, Queensland, 4650 Australia
Martin Douglas Eberlein Kriewaldt - Director (Inactive)
Appointment date: 08 Oct 2015
Termination date: 01 Jul 2018
ASIC Name: Hyne & Son Pty. Limited
Address: 71 Eagle Street, Brisbane, 4000 Australia
Address used since 08 Oct 2015
Address: Maryborough, Queensland, 4650 Australia
Address: Maryborough, Queensland, 4650 Australia
Jonathan Mark Kleinschmidt - Director (Inactive)
Appointment date: 31 Mar 2015
Termination date: 12 Apr 2017
ASIC Name: Xlam Pty Ltd
Address: Point Vernon, Hervey Bay, Queensland, 4655 Australia
Address used since 31 Mar 2015
Address: 120 Edward Street, Brisbane Queensland, 4000 Australia
Address: 120 Edward Street, Brisbane Queensland, 4000 Australia
Robert Farquhar Mclean Jack - Director (Inactive)
Appointment date: 26 Apr 2011
Termination date: 11 Jul 2016
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 26 Apr 2011
Richard Mclean Jack - Director (Inactive)
Appointment date: 31 Mar 2015
Termination date: 11 May 2016
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 01 Oct 2015
Christopher Cree Robertson - Director (Inactive)
Appointment date: 31 Mar 2015
Termination date: 08 Oct 2015
ASIC Name: Hyne & Son Pty. Limited
Address: Cashmere, Queensland, 4500 Australia
Address used since 31 Mar 2015
Address: Maryborough, Queensland, 4650 Australia
Address: Maryborough, Queensland, 4650 Australia
Christopher John Edmonds - Director (Inactive)
Appointment date: 26 Apr 2011
Termination date: 07 Mar 2012
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 26 Apr 2011
Ian Mclean Jack - Director (Inactive)
Appointment date: 26 Apr 2011
Termination date: 18 Dec 2011
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 26 Apr 2011
Michael Gerard Brady - Director (Inactive)
Appointment date: 26 Apr 2011
Termination date: 14 Oct 2011
Address: Moana, Nelson, 7011 New Zealand
Address used since 26 Apr 2011
Hush Panels New Zealand Limited
64 Beatty Street
Nz Welding Supplies Limited
66 Beatty Street
Craftworx Limited
5a Rotherham Street
Original Sourdough Company Limited
18 Rotherham Street
Victory Boxing Charitable Trust
80 Beatty Street
Automotive Vision Limited
85 Beatty Street
Arcus Civil And Environmental Construction Limited
-
Ecotech Modular Limited
20 Oxford Street
Graeme Investments Limited
52 Apple Valley Road
South Island Building Solutions Limited
Unit 3, 77 Williams Street
The Pod Nz Limited
262 Awahou South Road
Trubet Building & Joinery Limited
44a Beach Road