Xavier Developments Limited, a registered company, was started on 15 Dec 1998. 9429037691912 is the NZ business number it was issued. "Residential property operation and development (excluding site construction)" (ANZSIC L671180) is how the company is categorised. This company has been managed by 5 directors: Mark Brendan Dromgool - an active director whose contract began on 15 Dec 1998,
Tanya Louise Stephanie Copeland - an active director whose contract began on 26 Sep 2016,
Irene Mary Dromgool - an inactive director whose contract began on 15 Dec 1998 and was terminated on 26 Sep 2016,
Lewis Matthew Dromgool - an inactive director whose contract began on 15 Dec 1998 and was terminated on 26 Sep 2016,
Christine Mary Dromgool - an inactive director whose contract began on 15 Dec 1998 and was terminated on 26 Sep 2016.
Updated on 07 Mar 2024, our database contains detailed information about 1 address: 900B Victoria Street, Hamilton Central, Hamilton, 3204 (category: registered, physical).
Xavier Developments Limited had been using Level 1, John Sullivan House, 62 Tristram Street, Hamilton as their registered address up until 23 Mar 2018.
One entity owns all company shares (exactly 1000 shares) - Dromgool, Mark - located at 3204, Richmond.
Previous addresses
Address: Level 1, John Sullivan House, 62 Tristram Street, Hamilton New Zealand
Registered & physical address used from 09 Sep 2008 to 23 Mar 2018
Address: Level 4, Asb Building, 214 Collingwood Street, Hamilton
Physical & registered address used from 14 Jul 2005 to 09 Sep 2008
Address: 214 Collingwood St, 3rd Floor, Asb Building, Hamilton
Registered address used from 12 Apr 2000 to 14 Jul 2005
Address: 214 Collingwood St, 3rd Floor, Asb Building, Hamilton
Physical address used from 21 Dec 1998 to 14 Jul 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 28 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Dromgool, Mark |
Richmond 3121 Australia |
15 Dec 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dromgool, Irene Mary |
Tuakau |
15 Dec 1998 - 02 Nov 2017 |
Individual | Sparrow, Bruce |
Rotokauri, Rd 9 Hamilton 3289 New Zealand |
15 Dec 1998 - 02 Nov 2017 |
Individual | Dromgool, Irene Mary |
Tuakau |
15 Dec 1998 - 02 Nov 2017 |
Mark Brendan Dromgool - Director
Appointment date: 15 Dec 1998
Address: Richmond, 3121 Australia
Address used since 22 Jul 2015
Tanya Louise Stephanie Copeland - Director
Appointment date: 26 Sep 2016
Address: Rd 2, Gore, 9772 New Zealand
Address used since 08 Jul 2021
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 14 Jul 2020
Address: Rd 1, Tuatapere, 9691 New Zealand
Address used since 26 Sep 2016
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 01 Aug 2018
Address: Rd 2, Otautau, 9682 New Zealand
Address used since 03 Nov 2017
Irene Mary Dromgool - Director (Inactive)
Appointment date: 15 Dec 1998
Termination date: 26 Sep 2016
Address: Tuakau, Tuakau, 2121 New Zealand
Address used since 22 Jul 2015
Lewis Matthew Dromgool - Director (Inactive)
Appointment date: 15 Dec 1998
Termination date: 26 Sep 2016
Address: Tuakau, 2121 New Zealand
Address used since 22 Jul 2015
Christine Mary Dromgool - Director (Inactive)
Appointment date: 15 Dec 1998
Termination date: 26 Sep 2016
Address: Manurewa, Auckland, 2105 New Zealand
Address used since 22 Jul 2015
Chartwell Health Limited
900b Victoria Street
Bright Distributors (2010) Limited
900b Victoria Street
B.s.w Builders Limited
900b Victoria Street
Raglan Princess Limited
900b Victoria Street
Margra Limited
900b Victoria Street
Orb Developments Limited
900b Victoria Street
Asset Building Limited
867 Victoria Street
Grafraell 2016 Limited
1026 Victoria Street
Jsc Homes Limited
867 Victoria Street
Proform Construction Limited
1026 Victoria Street
River Road North Limited
1026 Victoria Street
Te Kowhai Estate Limited
1026 Victoria Street