Excell Stream Limited was incorporated on 16 Jan 2001 and issued an NZBN of 9429037039479. This registered LTD company has been managed by 2 directors: Derek Ralph Lander - an active director whose contract began on 16 Jan 2001,
Rohan Francis Cooper - an inactive director whose contract began on 16 Jan 2001 and was terminated on 16 Jan 2001.
According to BizDb's information (updated on 23 Feb 2025), this company uses 2 addresses: 29 Rimu Road, Kelburn, Wellington, 6012 (registered address),
29 Rimu Road, Kelburn, Wellington, 6012 (physical address),
29 Rimu Road, Kelburn, Wellington, 6012 (service address),
P.o.box 38-628, Wellington Mail Centre, Te Puni, Wellington, 5045 (postal address) among others.
Up to 10 Mar 2022, Excell Stream Limited had been using 436, Muritai Road, Eastbourne as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Liz Lander, Christopher Elliot Ritchie and Derek Lander (an other) located at Kelburn, Wellington postcode 6012. Excell Stream Limited is categorised as "Forestry" (ANZSIC A030120).
Principal place of activity
436 Muritai Road, Eastbourne, Lower Hutt, 5013 New Zealand
Previous addresses
Address #1: 436, Muritai Road, Eastbourne, 5013 New Zealand
Registered & physical address used from 07 Apr 2021 to 10 Mar 2022
Address #2: 75 Wainui Rd, Gracefield, Lower Hutt, 5010 New Zealand
Registered & physical address used from 02 Apr 2020 to 07 Apr 2021
Address #3: 75 Wainui Rd, Gracefield, Lower Hutt New Zealand
Registered & physical address used from 23 Feb 2010 to 02 Apr 2020
Address #4: 280 Paekakariki Hill Rd, Pauatahanui, Porirua
Registered & physical address used from 23 Jun 2008 to 23 Feb 2010
Address #5: 114 Clyde Street, Island Bay, Wellington
Physical & registered address used from 26 Jan 2007 to 23 Jun 2008
Address #6: 80 Overtoun Terrace, Hataitai, Wellington
Registered address used from 08 Mar 2002 to 26 Jan 2007
Address #7: 80 Overtoun Terrace, Hataitai, Wellington
Physical address used from 04 Mar 2002 to 26 Jan 2007
Address #8: 36-46 Kingsford Smith Street, Rongotai, Wellington
Physical address used from 14 Feb 2001 to 14 Feb 2001
Address #9: 80 Overton Terrace, Hataitai, Wellington
Physical address used from 14 Feb 2001 to 04 Mar 2002
Address #10: C/- The Offices Of Rohan F Cooper, 1st Floor, 2 Broderick Road, Johnsonville, Wellington
Registered address used from 14 Feb 2001 to 08 Mar 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 02 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Liz Lander, Christopher Elliot Ritchie And Derek Lander |
Kelburn Wellington 6012 New Zealand |
20 Dec 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lander, Derek Ralph |
Days Bay Lower Hutt New Zealand |
16 Jan 2001 - 20 Dec 2011 |
Derek Ralph Lander - Director
Appointment date: 16 Jan 2001
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 02 Mar 2022
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 06 Dec 2011
Rohan Francis Cooper - Director (Inactive)
Appointment date: 16 Jan 2001
Termination date: 16 Jan 2001
Address: Lower Hutt,
Address used since 16 Jan 2001
Pelorus Farms Limited
75 Wainui Road
Dieselgas Limited
3 Rishworth Street
Gracefield Early Childhood Centre Incorporated
9 Rishworth Street
John's Waste Services Limited
37 Wainui Road
Okb Trustees Limited
75 Riverside Drive South
Wellington Hydraulics Limited
159 Riverside Drive
Curran Forestry Limited
120 Gracefield Road
Goosehill Forests Limited
22 Whites Line
Jpp Logging Limited
4 Market Grove
Pentarch Forest Products Limited
4 Market Grove
Pentarch Management Nz Limited
4 Market Grove
Riddiford Holdings Ltd
Pritchard Mccullough