Shortcuts

Exlt Limited

Type: NZ Limited Company (Ltd)
9429036339730
NZBN
1237921
Company Number
Registered
Company Status
083328185
GST Number
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
Po Box 13446
Johnsonville
Wellington 6440
New Zealand
Postal address used since 03 Nov 2021
82 Johnsonville Road
Johnsonville
Wellington 6037
New Zealand
Office & delivery address used since 03 Nov 2021
85 Kotare Street
Waikanae
Waikanae 5036
New Zealand
Registered & physical & service address used since 18 Nov 2022

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.

Addresses

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

Contact info
64 4 4992661
Phone
64 4 080045268
03 Nov 2021 Phone
ivan.s@lantech.co.nz
Email
Paul@mcquinlan.com
04 Dec 2023 Email
paul.m@lantech.co.nz
03 Nov 2020 Email
Lantech.co.nz
Website
www.voffice.net.nz
03 Nov 2020 Website
www.lantech.co.nz
03 Nov 2020 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 429
Individual Rice, Lynne Particia Otaihanga
Paraparaumu
5036
New Zealand
Shares Allocation #2 Number of Shares: 337
Individual Richardson, Peter Reginald Upper
Hutt
Individual Bullard, Patricia Mary Lower Hutt
Individual Bullard, Rex William Waikanae
Waikanae
5036
New Zealand
Shares Allocation #3 Number of Shares: 611
Individual Wilson, Warwick Nigel Ngaio
Wellington
Shares Allocation #4 Number of Shares: 611
Individual Mcquinlan, Paul Clive Waikanae Beach
Waikanae
5036
New Zealand
Shares Allocation #5 Number of Shares: 12
Individual Steinmetz, Ivan Patrick Otaihanga
Paraparaumu
5036
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hill, Lynley Anne Ngaio
Wellington
Individual Walker, Peta Jill Makara
Wellington
Individual Morrison, Gary Leslie Ngaio
Wellington
Directors

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

Similar companies

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