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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Quill-wilcock, Jeanette |
Woburn Lower Hutt 5011 New Zealand |
22 Feb 1999 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Wilcock, Peter |
Woburn Lower Hutt 5011 New Zealand |
22 Feb 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Francis, Barbara |
Heretaunga Upper Hutt |
22 Feb 1999 - 27 Oct 2004 |
Individual | Fifield, Stephanie |
Epuni Lower Hutt 5011 New Zealand |
22 Feb 1999 - 25 Jun 2021 |
Individual | Fifield, Jon |
Epuni Lower Hutt 5011 New Zealand |
22 Feb 1999 - 25 Jun 2021 |
Individual | Francis, Mike |
Heretaunga Upper Hutt |
22 Feb 1999 - 27 Oct 2004 |
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
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