Xquizite Homes Limited, a registered company, was started on 10 Jul 2006. 9429034067543 is the New Zealand Business Number it was issued. This company has been managed by 2 directors: Catherine Jane Wiig - an active director whose contract started on 10 Jul 2006,
Andrew Julian Wiig - an active director whose contract started on 10 Jul 2006.
Updated on 27 Mar 2024, our database contains detailed information about 2 addresses the company uses, specifically: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (registered address),
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (physical address),
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (service address),
125 Tironui Drive, Napier (other address) among others.
Xquizite Homes Limited had been using 208-210 Avenue Road East, Hastings as their registered address until 03 Jul 2019.
More names used by the company, as we identified at BizDb, included: from 04 Mar 2009 to 28 Feb 2012 they were named Mbm Properties Limited, from 10 Jul 2006 to 04 Mar 2009 they were named Mainjet Motorcycles Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered & physical address used from 29 Aug 2013 to 03 Jul 2019
Address #2: Whk, 208-210 Avenue Road East, Hastings 4122 New Zealand
Physical & registered address used from 26 Apr 2010 to 29 Aug 2013
Address #3: 125 Tironui Drive, Napier
Physical & registered address used from 10 Jul 2006 to 26 Apr 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Wiig, Andrew Julian |
Bay View Napier 4104 New Zealand |
10 Jul 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Wiig, Catherine Jane |
Bay View Napier 4104 New Zealand |
10 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wiig, Catherine Jane |
Napier |
04 Mar 2009 - 04 Mar 2009 |
Individual | Wiig, Andrew Julian |
Napier |
04 Mar 2009 - 27 Jun 2010 |
Individual | Wiig, Andrew Julian |
Napier |
04 Mar 2009 - 27 Jun 2010 |
Individual | Wiig, Catherine Jane |
Napier |
04 Mar 2009 - 04 Mar 2009 |
Catherine Jane Wiig - Director
Appointment date: 10 Jul 2006
Address: Bay View, Napier, 4104 New Zealand
Address used since 27 Jun 2018
Address: Taradale, Napier, 4112 New Zealand
Address used since 25 Jun 2015
Andrew Julian Wiig - Director
Appointment date: 10 Jul 2006
Address: Bay View, Napier, 4104 New Zealand
Address used since 27 Jun 2018
Address: Taradale, Napier, 4112 New Zealand
Address used since 25 Jun 2015
Tkw Holdings Limited
208-210 Avenue Road East
Dominion Buildings 2010 Limited
208-210 Avenue Road East
Zusammen Investments Limited
208-210 Avenue Road East
Hallamshire Property Limited
208-210 Avenue Road East
Tripwire Wine Consulting Limited
208-210 Avenue Road East
Ferrydale Crop Limited
208-210 Avenue Road East