Exlt Limited, a registered company, was started on 17 Sep 2002. 9429036339730 is the number it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company was classified. The company has been run by 6 directors: Paul Clive Mcquinlan - an active director whose contract began on 17 Sep 2002,
Rex William Bullard - an active director whose contract began on 17 Sep 2002,
Ivan Patrick Steinmetz - an active director whose contract began on 17 Sep 2002,
Warwick Nigel Wilson - an active director whose contract began on 17 Sep 2002,
Lynne Patricia Rice - an active director whose contract began on 01 Apr 2016.
Updated on 09 Apr 2024, BizDb's data contains detailed information about 3 addresses this company uses, namely: 85 Kotare Street, Waikanae, Waikanae, 5036 (registered address),
85 Kotare Street, Waikanae, Waikanae, 5036 (physical address),
85 Kotare Street, Waikanae, Waikanae, 5036 (service address),
Po Box 13446, Johnsonville, Wellington, 6440 (postal address) among others.
Exlt Limited had been using 82 Johnsonville Road, Johnsonville, Wellington as their registered address until 18 Nov 2022.
Former names used by this company, as we identified at BizDb, included: from 17 Sep 2002 to 23 Aug 2022 they were called Lantech Limited.
A total of 2000 shares are allocated to 7 shareholders (5 groups). The first group consists of 429 shares (21.45%) held by 1 entity. Moving on the second group includes 3 shareholders in control of 337 shares (16.85%). Finally we have the third share allocation (611 shares 30.55%) made up of 1 entity.
Principal place of activity
82 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand
Previous addresses
Address #1: 82 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 11 Nov 2021 to 18 Nov 2022
Address #2: Level One, The Thorndon Centre, 191 Thorndon Quay, Wellington, 6011 New Zealand
Registered & physical address used from 11 Nov 2020 to 11 Nov 2021
Address #3: Level One, The Thorndon Centre, 195 Thorndon Quay, Wellington New Zealand
Registered & physical address used from 17 Sep 2002 to 11 Nov 2020
Basic Financial info
Total number of Shares: 2000
Annual return filing month: November
Annual return last filed: 04 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 429 | |||
Individual | Rice, Lynne Particia |
Otaihanga Paraparaumu 5036 New Zealand |
30 Sep 2004 - |
Shares Allocation #2 Number of Shares: 337 | |||
Individual | Richardson, Peter Reginald |
Upper Hutt |
17 Sep 2002 - |
Individual | Bullard, Patricia Mary |
Lower Hutt |
17 Sep 2002 - |
Individual | Bullard, Rex William |
Waikanae Waikanae 5036 New Zealand |
17 Sep 2002 - |
Shares Allocation #3 Number of Shares: 611 | |||
Individual | Wilson, Warwick Nigel |
Ngaio Wellington |
17 Sep 2002 - |
Shares Allocation #4 Number of Shares: 611 | |||
Individual | Mcquinlan, Paul Clive |
Waikanae Beach Waikanae 5036 New Zealand |
17 Sep 2002 - |
Shares Allocation #5 Number of Shares: 12 | |||
Individual | Steinmetz, Ivan Patrick |
Otaihanga Paraparaumu 5036 New Zealand |
17 Sep 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hill, Lynley Anne |
Ngaio Wellington |
17 Sep 2002 - 30 Sep 2004 |
Individual | Walker, Peta Jill |
Makara Wellington |
17 Sep 2002 - 30 Sep 2004 |
Individual | Morrison, Gary Leslie |
Ngaio Wellington |
17 Sep 2002 - 30 Sep 2004 |
Paul Clive Mcquinlan - Director
Appointment date: 17 Sep 2002
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 10 Nov 2022
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 01 Nov 2021
Address: Newlands, Wellington, 6037 New Zealand
Address used since 06 Dec 2009
Rex William Bullard - Director
Appointment date: 17 Sep 2002
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 01 Nov 2020
Address: Normandale, Wellington, 5010 New Zealand
Address used since 09 Nov 2015
Ivan Patrick Steinmetz - Director
Appointment date: 17 Sep 2002
Address: Otaihanga, Paraparaumu, 5036 New Zealand
Address used since 01 Oct 2013
Warwick Nigel Wilson - Director
Appointment date: 17 Sep 2002
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 17 Sep 2002
Lynne Patricia Rice - Director
Appointment date: 01 Apr 2016
Address: Otaihanga, Paraparaumu, 5036 New Zealand
Address used since 01 Apr 2016
Gary Leslie Morrison - Director (Inactive)
Appointment date: 17 Sep 2002
Termination date: 01 Feb 2004
Address: Ngaio, Wellington,
Address used since 17 Sep 2002
Nuevo Mundo Trading Company Limited
15 Hawkestone Street
Mealing Estate Trust
1 Collina Terrace
Basquesse Design Limited
19 Portland Crescent
The Oriental Bay Trading Company Limited
19 Portland Crescent
New Zealand Deerstalkers' Association (wellington Branch) Incorporated
3 Collina Terrace
New Zealand Deerstalkers Association Incorporated
3 Collina Terrace
C And S Consultancy Limited
152 Tinakori Road
David Gatland Limited
Level 2, Thorndon Rise
Daylight Consulting Limited
Flat 5, 3 Malcolm Lane
Itnz Solutions Limited
22 Hill Street
Red Sky 365 Limited
9b 101molesworth St
The Oriental Bay Trading Company Limited
19 Portland Crescent