Shortcuts

Exactus Limited

Type: NZ Limited Company (Ltd)
9429037664367
NZBN
945440
Company Number
Registered
Company Status
Current address
80 Totara Crescent
Woburn
Lower Hutt 5011
New Zealand
Registered & physical & service address used since 19 May 2022

Exactus Limited was launched on 22 Feb 1999 and issued an NZBN of 9429037664367. The registered LTD company has been run by 5 directors: Peter Wilcock - an active director whose contract began on 22 Feb 1999,
Jeanette Margaret Quill-Wilcock - an active director whose contract began on 30 Sep 2004,
Jon Fifield - an inactive director whose contract began on 22 Feb 1999 and was terminated on 25 Jun 2021,
Stephanie Louise Fifield - an inactive director whose contract began on 30 Sep 2004 and was terminated on 25 Jun 2021,
Mike Francis - an inactive director whose contract began on 08 Mar 2000 and was terminated on 30 Sep 2004.
As stated in BizDb's information (last updated on 31 Mar 2024), the company filed 1 address: 80 Totara Crescent, Woburn, Lower Hutt, 5011 (types include: registered, physical).
Up to 19 May 2022, Exactus Limited had been using Unit 19, 55 Percy Cameron Street, Avalon, Lower Hutt as their physical address.
BizDb identified previous names used by the company: from 22 Feb 1999 to 17 Dec 1999 they were called Exactus Engineering Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Quill-Wilcock, Jeanette (an individual) located at Woburn, Lower Hutt postcode 5011.
Another group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Wilcock, Peter - located at Woburn, Lower Hutt.

Addresses

Previous addresses

Address: Unit 19, 55 Percy Cameron Street, Avalon, Lower Hutt, 5011 New Zealand

Physical & registered address used from 15 May 2014 to 19 May 2022

Address: Level 1, 5 Bouverie Street, Petone, Lower Hutt New Zealand

Registered & physical address used from 22 Mar 2006 to 15 May 2014

Address: 38 Amapur Drive, Khandallah, Wellington

Registered address used from 18 Sep 2005 to 22 Mar 2006

Address: L J St Clare (chartered Accountant), 38 Amapur Drive, Khandallah, Wellington

Physical address used from 18 Sep 2005 to 22 Mar 2006

Address: L J St Clare (chartered Accountants), 2 Torwood Rd, Khandallah, Wellington

Physical address used from 25 Oct 2001 to 25 Oct 2001

Address: L J St Clare (chartered Accountant), 2 Torwood Rd, Kahndallah

Physical address used from 25 Oct 2001 to 18 Sep 2005

Address: L J St (chartered Accountants), 2 Torwood Rd, Khandallah, Wellington

Registered address used from 25 Oct 2001 to 18 Sep 2005

Address: Level 1, 50 Bloomfield Terrace, Lower Hutt

Registered & physical address used from 19 Oct 2001 to 25 Oct 2001

Address: Barlow Mccormack, 59 Cuba Street, Petone

Registered & physical address used from 15 Jan 2001 to 19 Oct 2001

Address: Barlow Mccormack, 59 Cuba Street, Petone

Registered address used from 12 Apr 2000 to 15 Jan 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 22 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Quill-wilcock, Jeanette Woburn
Lower Hutt
5011
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Wilcock, Peter Woburn
Lower Hutt
5011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Francis, Barbara Heretaunga
Upper Hutt
Individual Fifield, Stephanie Epuni
Lower Hutt
5011
New Zealand
Individual Fifield, Jon Epuni
Lower Hutt
5011
New Zealand
Individual Francis, Mike Heretaunga
Upper Hutt
Directors

Peter Wilcock - Director

Appointment date: 22 Feb 1999

Address: Woburn, Lower Hutt, 5011 New Zealand

Address used since 30 Nov 2010


Jeanette Margaret Quill-wilcock - Director

Appointment date: 30 Sep 2004

Address: Woburn, Lower Hutt, 5011 New Zealand

Address used since 30 Nov 2010


Jon Fifield - Director (Inactive)

Appointment date: 22 Feb 1999

Termination date: 25 Jun 2021

Address: Epuni, Lower Hutt, 5011 New Zealand

Address used since 24 Apr 2013


Stephanie Louise Fifield - Director (Inactive)

Appointment date: 30 Sep 2004

Termination date: 25 Jun 2021

Address: Epuni, Lower Hutt, 5011 New Zealand

Address used since 24 Apr 2013


Mike Francis - Director (Inactive)

Appointment date: 08 Mar 2000

Termination date: 30 Sep 2004

Address: Otaki,

Address used since 15 Sep 2004

Nearby companies

Forged Development Limited
22/55 Percy Cameron Street

Gyb Insurance Brokers Limited
Unit 38, 55 Percy Cameron Street

Munster Rentals Limited
29 / 55 Percy Cameron Street

Chocolate Cafes (hamilton) Limited
Unit 29, 55 Percy Cameron Street

Chocolate Cafes (new Zealand) Limited
Unit 29, 55 Percy Cameron Street

A J Insurance Brokers Limited
Unit 38