Shortcuts

Excelsior Projects Limited

Type: NZ Limited Company (Ltd)
9429035612117
NZBN
1469778
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 15 Jul 2014
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 14 Aug 2019
Level 17, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 11 Jun 2024

Excelsior Projects Limited, a registered company, was launched on 23 Dec 2003. 9429035612117 is the NZ business identifier it was issued. This company has been run by 3 directors: Ian Edward Calderwood - an active director whose contract began on 23 Dec 2003,
Philip Cooper - an inactive director whose contract began on 23 Dec 2003 and was terminated on 16 May 2014,
Michael Angelo Antoniadis - an inactive director whose contract began on 23 Dec 2003 and was terminated on 09 Nov 2009.
Updated on 07 Jun 2024, our database contains detailed information about 1 address: Level 17, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, service).
Excelsior Projects Limited had been using Level 8, 139 Quay Street, Auckland Central, Auckland as their registered address up to 11 Jun 2024.
One entity owns all company shares (exactly 100 shares) - Hurstmere Projects Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 18 Dec 2023 to 11 Jun 2024

Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 15 Jul 2014 to 14 Aug 2019

Address #3: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 06 Sep 2013 to 15 Jul 2014

Address #4: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Physical & registered address used from 15 Feb 2010 to 06 Sep 2013

Address #5: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 02 Sep 2008 to 15 Feb 2010

Address #6: Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland 1010

Physical & registered address used from 31 Aug 2006 to 02 Sep 2008

Address #7: C/-whk Gosling Chapman, Level 6, Whk, Gosling Chapman Tower, 51-53, Shortland Str, Auckland

Registered & physical address used from 23 Aug 2006 to 31 Aug 2006

Address #8: C/- Burns Mccurrach, 14th Floor, Citibank Centre, 23 Customs Street, Auckland City

Registered & physical address used from 23 Dec 2003 to 23 Aug 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 11 Aug 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Hurstmere Projects Limited
Shareholder NZBN: 9429035621775
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cranmer Trustees Limited
Shareholder NZBN: 9429034672921
Company Number: 1657317
Entity Prc Trustees Limited
Shareholder NZBN: 9429033333663
Company Number: 1952609
Entity Veritas (2009) Limited
Shareholder NZBN: 9429033582146
Company Number: 1913226
Individual Wall, James Desmond 78 Park Terrace
Christchurch
Entity Veritas (2009) Limited
Shareholder NZBN: 9429033582146
Company Number: 1913226
Entity Prc Trustees Limited
Shareholder NZBN: 9429033333663
Company Number: 1952609
Individual Duns, David Stanley Christchurch
Individual Cooper, Philip Christchurch
Entity Cranmer Trustees Limited
Shareholder NZBN: 9429034672921
Company Number: 1657317
Directors

Ian Edward Calderwood - Director

Appointment date: 23 Dec 2003

Address: Milford, Auckland, 0620 New Zealand

Address used since 20 Oct 2011


Philip Cooper - Director (Inactive)

Appointment date: 23 Dec 2003

Termination date: 16 May 2014

Address: Christchurch, 8014 New Zealand

Address used since 23 Dec 2003


Michael Angelo Antoniadis - Director (Inactive)

Appointment date: 23 Dec 2003

Termination date: 09 Nov 2009

Address: Rd 3, Albany, 0793 New Zealand

Address used since 27 Aug 2009

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street