Pexcel Solutions Limited was started on 18 May 2009 and issued an NZBN of 9429032236316. This registered LTD company has been managed by 3 directors: Sajeev Madathiveetil - an active director whose contract started on 18 May 2009,
Rakhee Menon - an active director whose contract started on 09 Aug 2018,
Rakhee Madathiveetil - an inactive director whose contract started on 18 May 2009 and was terminated on 31 Mar 2014.
According to BizDb's information (updated on 26 Mar 2024), the company registered 3 addresses: 28 Filmer Crescent, Trentham, Upper Hutt, 5018 (registered address),
28 Filmer Crescent, Trentham, Upper Hutt, 5018 (physical address),
28 Filmer Crescent, Trentham, Upper Hutt, 5018 (service address),
28 Filmer Crescent, Trentham, Upper Hutt, 5018 (other address) among others.
Up to 26 May 2020, Pexcel Solutions Limited had been using 23 Aragon Grove, Kingsley Heights, Upper Hutt as their registered address.
BizDb identified former names for the company: from 18 May 2009 to 24 May 2021 they were called Apsara Associates Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Madathiveetil, Sajeev (an individual) located at Trentham, Upper Hutt postcode 5018.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Menon, Rakhee - located at Trentham, Upper Hutt. Pexcel Solutions Limited was categorised as "Management services nec" (ANZSIC M696297).
Principal place of activity
28 Filmer Crescent, Trentham, Upper Hutt, 5018 New Zealand
Previous addresses
Address #1: 23 Aragon Grove, Kingsley Heights, Upper Hutt, 5018 New Zealand
Registered & physical address used from 02 Jun 2011 to 26 May 2020
Address #2: 23 Aragon Grove, Kingsley Heights, Upper Hutt, Wellington New Zealand
Registered address used from 13 May 2010 to 02 Jun 2011
Address #3: 33 Mountbatten Grove, Upper Hutt, Wellington, New Zealand
Registered address used from 18 May 2009 to 13 May 2010
Address #4: 33 Mountbatten Grove, Upper Hutt, Wellington New Zealand
Physical address used from 18 May 2009 to 02 Jun 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 30 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Madathiveetil, Sajeev |
Trentham Upper Hutt 5018 New Zealand |
18 May 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Menon, Rakhee |
Trentham Upper Hutt 5018 New Zealand |
15 Aug 2018 - |
Sajeev Madathiveetil - Director
Appointment date: 18 May 2009
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 18 May 2020
Address: Kingsley Heights, Upper Hutt, 5018 New Zealand
Address used since 25 May 2011
Rakhee Menon - Director
Appointment date: 09 Aug 2018
Address: Kingsley Heights, Upper Hutt, 5018 New Zealand
Address used since 09 Aug 2018
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 18 May 2020
Rakhee Madathiveetil - Director (Inactive)
Appointment date: 18 May 2009
Termination date: 31 Mar 2014
Address: Kingsley Heights, Upper Hutt, 5018 New Zealand
Address used since 25 May 2011
Kilkenny Kiwi Limited
8 Boleyn Close
Camel Thorn Limited
12 Beaufort Close
Ic Lankow Enterprises Limited
25 Seymour Grove
Zen Temple Limited
21 Seymour Grove
Ross Metropolis Limited
35 King Charles Drive
House Of Orange Design Limited
47 Seymour Grove
Andrejic Holdings Limited
46 Seddon Street
Business Access Limited
18 Turon Crescent
Duncraig Resources Limited
Level 8, Avalon Business Centre
Nz Settlers Limited
26 Ranfurly Street
Real Magic Investments Limited
69 Barton Avenue
Robert & Louise Management Company Limited
16 Kingfisher Close