Xlhl 2022 Limited, a registered company, was launched on 16 Feb 2004. 9429035544364 is the business number it was issued. The company has been supervised by 7 directors: Warren James Matthews - an active director whose contract started on 16 Feb 2004,
Lois Christine Matthews - an active director whose contract started on 01 Apr 2009,
William Alan Malek - an active director whose contract started on 21 Sep 2016,
Vanessa Storm Doig - an inactive director whose contract started on 08 Jul 2022 and was terminated on 05 Sep 2022,
Kane Justin Matthews - an inactive director whose contract started on 16 Feb 2004 and was terminated on 04 May 2018.
Last updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 19640, Woolston, Christchurch, 8241 (types include: postal, office).
Xlhl 2022 Limited had been using 314 Riccarton Road, Upper Riccarton, Christchurch as their registered address until 27 Aug 2013.
Old names for the company, as we established at BizDb, included: from 16 Feb 2004 to 30 Sep 2022 they were named Xtend-Life Holdings Limited.
A total of 10000 shares are issued to 14 shareholders (5 groups). The first group is comprised of 500 shares (5 per cent) held by 3 entities. There is also a second group which consists of 3 shareholders in control of 500 shares (5 per cent). Lastly there is the 3rd share allocation (1000 shares 10 per cent) made up of 2 entities.
Principal place of activity
12 Mary Muller Drive, Hillsborough, Christchurch, 8022 New Zealand
Previous addresses
Address #1: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 14 May 2013 to 27 Aug 2013
Address #2: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 18 May 2012 to 14 May 2013
Address #3: Unit 3, 9 Sir Gil Simpson Drive, Christchurch, 8052 New Zealand
Registered & physical address used from 17 Jan 2012 to 18 May 2012
Address #4: Level Two, Ami House, 116 Riccarton Road, Christchurch New Zealand
Registered & physical address used from 16 Feb 2004 to 17 Jan 2012
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 18 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Matthews, Kane Justin |
Sumner Christchurch 8081 New Zealand |
16 Feb 2004 - |
Individual | Matthews, Warren James |
Rd 1 Lyttelton 8971 New Zealand |
16 Feb 2004 - |
Individual | Matthews, Lance Jared |
Opawa Christchurch 8023 New Zealand |
16 Feb 2004 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Matthews, Lois Christine |
Sumner Christchurch 8081 New Zealand |
16 Feb 2004 - |
Individual | Matthews, Kane Justin |
Sumner Christchurch 8081 New Zealand |
16 Feb 2004 - |
Individual | Matthews, Warren James |
Rd 1 Lyttelton 8971 New Zealand |
16 Feb 2004 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Matthews, Kane Justin |
Sumner Christchurch 8081 New Zealand |
16 Feb 2004 - |
Individual | Matthews, Lois Christine |
Sumner Christchurch 8081 New Zealand |
16 Feb 2004 - |
Shares Allocation #4 Number of Shares: 6000 | |||
Individual | Matthews, Warren James |
Rd 1 Lyttelton 8971 New Zealand |
16 Feb 2004 - |
Individual | Matthews, Kane Justin |
Sumner Christchurch 8081 New Zealand |
16 Feb 2004 - |
Individual | Matthews, Lance Jared |
Opawa Christchurch 8023 New Zealand |
16 Feb 2004 - |
Shares Allocation #5 Number of Shares: 2000 | |||
Individual | Matthews, Lois Christine |
Sumner Christchurch 8081 New Zealand |
16 Feb 2004 - |
Individual | Matthews, Lance Jared |
Opawa Christchurch 8023 New Zealand |
16 Feb 2004 - |
Individual | Matthews, Kane Justin |
Sumner Christchurch 8081 New Zealand |
16 Feb 2004 - |
Warren James Matthews - Director
Appointment date: 16 Feb 2004
Address: Rd 1, Diamond Harbour, 8971 New Zealand
Address used since 12 Oct 2021
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 12 Apr 2010
Lois Christine Matthews - Director
Appointment date: 01 Apr 2009
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 12 Apr 2010
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 01 Mar 2018
William Alan Malek - Director
Appointment date: 21 Sep 2016
Address: North Klongton, Wattana, Bangkok, 10110 Thailand
Address used since 01 Aug 2019
Address: Charoen Nakhornsoi 21 - Bang Lamphu Lang, Khlong San Bangkok, 10600 Thailand
Address used since 21 Sep 2016
Vanessa Storm Doig - Director (Inactive)
Appointment date: 08 Jul 2022
Termination date: 05 Sep 2022
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 08 Jul 2022
Kane Justin Matthews - Director (Inactive)
Appointment date: 16 Feb 2004
Termination date: 04 May 2018
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 10 Nov 2016
Bruce Donald Gemmell - Director (Inactive)
Appointment date: 21 Sep 2016
Termination date: 01 Jul 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 21 Sep 2016
Lance Jared Matthews - Director (Inactive)
Appointment date: 16 Feb 2004
Termination date: 01 Apr 2009
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 05 Mar 2008
Yumme Limited
316a Riccarton Road
Newland Explore Limited
316a Riccarton Road
Flyingsheep Limited
308 Riccarton Road
Elite Physiotherapy Limited
309 Riccarton Road
Stewart Island Smoked Salmon Limited
322 Riccarton Road
Round 12 Tuam Street Limited
322 Riccarton Road