Xsol Limited, a registered company, was started on 16 Oct 1995. 9429038405259 is the business number it was issued. "Computer software publishing" (business classification J542010) is how the company is categorised. This company has been supervised by 11 directors: Anthony John Blackham - an active director whose contract started on 16 Oct 1995,
Michael William Scott Stanbridge - an inactive director whose contract started on 20 Feb 2003 and was terminated on 25 Feb 2011,
Murray John Willis - an inactive director whose contract started on 12 May 1999 and was terminated on 24 Feb 2011,
Selwyn Lyall Pellett - an inactive director whose contract started on 01 Sep 2006 and was terminated on 10 Jun 2008,
Douglas Stuart White - an inactive director whose contract started on 05 Aug 1999 and was terminated on 26 Jun 2006.
Last updated on 18 Mar 2024, our database contains detailed information about 1 address: 14 Liston Crescent,, Cockle Bay, Auckland, 2014 (type: service, postal).
Xsol Limited had been using Level 3, 149 Parnell Road, Auckland as their registered address until 13 Nov 2001.
A total of 17629811 shares are allocated to 50 shareholders (44 groups). The first group consists of 100000 shares (0.57 per cent) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 504997 shares (2.86 per cent). Finally there is the third share allotment (464409 shares 2.63 per cent) made up of 1 entity.
Other active addresses
Address #4: Level 2, 149 Parnell Road, Auckland, 1052 New Zealand
Service & registered address used from 10 Nov 2022
Address #5: Suite 13919, 17b Farnham St, Auckland, 1052 New Zealand
Registered address used from 27 Oct 2023
Address #6: Suite 13919, 17b Farnham St, Auckland, 1052 New Zealand
Postal address used from 05 Nov 2023
Address #7: Suite 13919, 17b Farnham St,, Parnell, Auckland, 1052 New Zealand
Office address used from 05 Nov 2023
Address #8: 14 Liston Crescent,, Cockle Bay, Auckland, 2014 New Zealand
Service address used from 13 Nov 2023
Principal place of activity
149 Parnell Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: Level 3, 149 Parnell Road, Auckland
Registered & physical address used from 13 Nov 2001 to 13 Nov 2001
Address #2: 2 Akaroa Street, Parnell, Auckland
Physical & registered address used from 01 Jun 1999 to 13 Nov 2001
Address #3: 5/59 Victoria Ave, Remuera, Auckland
Physical & registered address used from 10 Nov 1995 to 01 Jun 1999
Basic Financial info
Total number of Shares: 17629811
Annual return filing month: November
Annual return last filed: 04 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100000 | |||
Individual | Frascone, Michael |
Golden Valley Minnesota 55422 United States |
22 Dec 2023 - |
Shares Allocation #2 Number of Shares: 504997 | |||
Individual | Hadfield, Norman Richard |
Remuera Auckland New Zealand |
07 Dec 2004 - |
Individual | Goulding, Timothy John |
Onehunga Auckland 1061 New Zealand |
21 Feb 2013 - |
Individual | Goodall, Sharyn Clare |
Remuera Auckland New Zealand |
07 Dec 2004 - |
Shares Allocation #3 Number of Shares: 464409 | |||
Individual | Banfield, Alex |
Opaheke, Papakura Auckland 2113 New Zealand |
29 Nov 2005 - |
Shares Allocation #4 Number of Shares: 150000 | |||
Individual | Roake, Jamie |
Ostend Waiheke Island 1081 New Zealand |
22 Aug 2019 - |
Shares Allocation #5 Number of Shares: 943858 | |||
Individual | Willis, Murray John |
Orakei Auckland 1071 New Zealand |
07 Dec 2004 - |
Individual | Connor, Bryan David |
East Tamaki Heights Auckland 2016 New Zealand |
07 Nov 2012 - |
Individual | Willis, Allison Elizabeth |
Orakei Auckland 1071 New Zealand |
07 Dec 2004 - |
Shares Allocation #6 Number of Shares: 2362287 | |||
Individual | Blackham, Anthony John |
Farm Cove Auckland 2012 New Zealand |
16 Oct 1995 - |
Shares Allocation #7 Number of Shares: 118496 | |||
Individual | Zhang, Mingqi |
Remuera Auckland New Zealand |
29 Nov 2005 - |
Shares Allocation #8 Number of Shares: 2868468 | |||
Individual | Ligudzinski, Debra Frances |
Redmond Wa 98053 United States |
01 Nov 2022 - |
Shares Allocation #9 Number of Shares: 198931 | |||
Individual | Blackham, Andrew Olaf |
Farm Cove Auckland 2012 New Zealand |
29 Nov 2005 - |
Shares Allocation #10 Number of Shares: 38892 | |||
Entity (NZ Limited Company) | Vvs Insight Limited Shareholder NZBN: 9429038090622 |
Beach Haven Auckland 0626 New Zealand |
07 Dec 2004 - |
Shares Allocation #11 Number of Shares: 72930 | |||
Individual | Cannata, Mark John | 01 Nov 2022 - | |
Shares Allocation #12 Number of Shares: 322117 | |||
Individual | Snelgrove, Graham |
Kaiwaka 0573 New Zealand |
19 Feb 2009 - |
Individual | Mold, Christopher Aubyn |
Rd 2 Mangawhai 0573 New Zealand |
01 Nov 2022 - |
Shares Allocation #13 Number of Shares: 32994 | |||
Individual | De Boer, Berend |
1702 Manukau New Zealand |
29 Nov 2005 - |
Shares Allocation #14 Number of Shares: 22375 | |||
Individual | Chuah, Dennis Cheng Sun |
West Harbour Auckland New Zealand |
29 Nov 2005 - |
Shares Allocation #15 Number of Shares: 36125 | |||
Individual | Yashin, Aleksey |
Bucklands Beach Auckland New Zealand |
29 Nov 2005 - |
Shares Allocation #16 Number of Shares: 25453 | |||
Individual | Stevenson, Mark Karl |
Albany Auckland 0632 New Zealand |
29 Nov 2005 - |
Shares Allocation #17 Number of Shares: 440563 | |||
Individual | Snellgrove, Graham |
Kawakawa 0573 New Zealand |
16 Oct 1995 - |
Shares Allocation #18 Number of Shares: 68063 | |||
Individual | Romeyn, Peter Hubert |
Parnell Auckland New Zealand |
29 Nov 2005 - |
Shares Allocation #19 Number of Shares: 50000 | |||
Individual | Stretton, Richard |
Titirangi Auckland 0604 New Zealand |
21 Feb 2012 - |
Shares Allocation #20 Number of Shares: 607869 | |||
Individual | Richardson, Neil Andrew |
Hamiltron New Zealand |
16 Nov 2006 - |
Shares Allocation #21 Number of Shares: 213934 | |||
Individual | Pellett, Selwyn Lyall |
Brookby Auckland |
16 Nov 2006 - |
Shares Allocation #22 Number of Shares: 22148 | |||
Individual | Coldrick, Nicholas |
Ellerslie Auckland New Zealand |
07 Dec 2004 - |
Shares Allocation #23 Number of Shares: 133650 | |||
Individual | Abel, James |
Rd2 Papakura New Zealand |
29 Nov 2005 - |
Shares Allocation #24 Number of Shares: 20870 | |||
Individual | Lindell, Kai Lasse |
Switzerland |
07 Dec 2004 - |
Shares Allocation #25 Number of Shares: 422092 | |||
Individual | Cornell, Vivien Eleanor |
Remuera Auckland 1050 New Zealand |
16 Oct 1995 - |
Shares Allocation #26 Number of Shares: 805944 | |||
Individual | Cornell, Michael Larry |
Remuera Auckland 1050 New Zealand |
16 Oct 1995 - |
Shares Allocation #27 Number of Shares: 657523 | |||
Individual | Maung, Peter James |
Woods Bay Auckland New Zealand |
07 Dec 2004 - |
Shares Allocation #28 Number of Shares: 160440 | |||
Individual | Hudson, Alistair Wayne Charles |
Remuera Auckland 1050 New Zealand |
07 Dec 2004 - |
Shares Allocation #29 Number of Shares: 73183 | |||
Individual | Earles, Judith Tilson |
Epsom Auckland New Zealand |
16 Nov 2006 - |
Individual | Earles, Robert James |
Epsom Auckland New Zealand |
16 Nov 2006 - |
Shares Allocation #30 Number of Shares: 27895 | |||
Individual | Menzies, Peter Francis |
Devonport Auckland |
16 Oct 1995 - |
Shares Allocation #31 Number of Shares: 311118 | |||
Individual | Barnett, Richard Charles |
Glendowie Auckland New Zealand |
29 Nov 2005 - |
Shares Allocation #32 Number of Shares: 162084 | |||
Individual | Shami, Anisia Mary |
Remuera Auckland New Zealand |
07 Dec 2004 - |
Shares Allocation #33 Number of Shares: 1700322 | |||
Entity (NZ Limited Company) | Whitaker Nominees Limited Shareholder NZBN: 9429040421278 |
Vero Centre, 48 Shortland Street Auckland 1010 New Zealand |
16 Oct 1995 - |
Shares Allocation #34 Number of Shares: 1240974 | |||
Entity (NZ Limited Company) | Waterview Custodian Limited Shareholder NZBN: 9429033652566 |
Parnell Auckland 1052 New Zealand |
03 Aug 2011 - |
Shares Allocation #35 Number of Shares: 491803 | |||
Entity (NZ Limited Company) | K One W One Limited Shareholder NZBN: 9429037482732 |
Auckland Central Auckland 1010 New Zealand |
16 Nov 2006 - |
Shares Allocation #36 Number of Shares: 6074 | |||
Entity (NZ Limited Company) | Zagato Limited Shareholder NZBN: 9429034809839 |
Rd 3 Coatesville 0793 New Zealand |
14 Aug 2007 - |
Shares Allocation #37 Number of Shares: 642402 | |||
Individual | White, Douglas Stuart |
Rd 1 Otaki 5581 New Zealand |
16 Oct 1995 - |
Shares Allocation #38 Number of Shares: 290369 | |||
Entity (NZ Limited Company) | Sail One Investments Limited Shareholder NZBN: 9429037147693 |
10 Heather Street, Parnell Auckland |
16 Oct 1995 - |
Shares Allocation #39 Number of Shares: 15260 | |||
Individual | Williams, Stephen John Andrew |
Glenfield Auckland New Zealand |
16 Nov 2006 - |
Shares Allocation #40 Number of Shares: 46491 | |||
Other (Other) | Neufort Ag |
Switzerland |
07 Dec 2004 - |
Shares Allocation #41 Number of Shares: 7997 | |||
Individual | Roake, Gregory Nigel |
17 Bongard Rd Kohimarama 1071 New Zealand |
07 Dec 2004 - |
Shares Allocation #42 Number of Shares: 68184 | |||
Individual | Corston-oliver, Simon |
New Westminster Bc V3L 2X3 Canada |
14 Aug 2007 - |
Shares Allocation #43 Number of Shares: 49972 | |||
Individual | Bishop, John |
Parnell Auckland New Zealand |
06 Nov 2007 - |
Shares Allocation #44 Number of Shares: 630255 | |||
Individual | Atkinson, Graeme Dawson |
Milford Auckland |
16 Oct 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Monk, Christopher Aubyn |
Rd 2 Mangawhai 0573 New Zealand |
09 Oct 2019 - 01 Nov 2022 |
Individual | Coldrick, Nicholas John |
Ellerslie Auckland |
25 Nov 2003 - 25 Nov 2003 |
Individual | Ligudzinski, Michael |
Excelsior Mn55332, Usa |
27 Oct 2009 - 01 Nov 2022 |
Individual | Mahoney, Peter James |
Devonport Auckland |
16 Oct 1995 - 03 Aug 2011 |
Individual | Connor, Bryan David |
Bucklands Beach Auckland |
25 Nov 2003 - 25 Nov 2003 |
Individual | Lindell, Kai Lasse |
Torbay Auckland |
25 Nov 2003 - 25 Nov 2003 |
Entity | Crummer Trustees No.5 Limited Shareholder NZBN: 9429032669596 Company Number: 2148753 |
26 Crummer Road Grey Lynn, Auckland 1021 New Zealand |
19 Feb 2009 - 09 Oct 2019 |
Entity | Wlst Trustee Company Limited Shareholder NZBN: 9429038170683 Company Number: 840896 |
14 Aug 2007 - 20 Jun 2008 | |
Individual | Steuart, Patrick Joseph Basil |
Titirangi Auckland New Zealand |
07 Dec 2004 - 21 Feb 2013 |
Other | Neufort Ag | 25 Nov 2003 - 25 Nov 2003 | |
Individual | Ligudzinski, Michael |
Excelsior Mn55332, Usa |
27 Oct 2009 - 01 Nov 2022 |
Individual | Ligudzinski, Michael |
Excelsior Mn55332, Usa |
27 Oct 2009 - 01 Nov 2022 |
Individual | Ligudzinski, Michael |
Excelsior Mn55332, Usa |
27 Oct 2009 - 01 Nov 2022 |
Individual | Ligudzinski, Michael |
Excelsior Mn55332, Usa |
27 Oct 2009 - 01 Nov 2022 |
Individual | Blackham, Annika Louise |
Parnell Auckland 1052 New Zealand |
07 Dec 2004 - 01 Nov 2022 |
Individual | Hudson, Alistair Charles Wayne |
Remuera |
25 Nov 2003 - 25 Nov 2003 |
Other | Mergescene Ltd | 25 Nov 2003 - 25 Nov 2003 | |
Other | Mergescene Limited | 07 Dec 2004 - 16 Nov 2006 | |
Individual | Power, Thomas Jason |
Remuera Auckland |
07 Dec 2004 - 06 Nov 2007 |
Entity | Wlst Trustee Company Limited Shareholder NZBN: 9429038170683 Company Number: 840896 |
14 Aug 2007 - 20 Jun 2008 | |
Individual | Willis, Allison Elizabeth |
Orakei Auckland |
25 Nov 2003 - 25 Nov 2003 |
Individual | Willis, Murray John |
Orakei Auckland |
25 Nov 2003 - 25 Nov 2003 |
Individual | Blackham, Andrew Olaf |
Remuera Auckland |
16 Oct 1995 - 07 Dec 2004 |
Individual | Mahoney, Maryanne |
Devonport Auckland |
16 Oct 1995 - 03 Aug 2011 |
Individual | Blackham, Annika Louise |
Remuera Auckland |
25 Nov 2003 - 25 Nov 2003 |
Individual | Cleaver, Donald Keith |
Grey Lynn Auckland |
16 Oct 1995 - 16 Nov 2006 |
Individual | Shami, Anisia Mary |
1 Crawford Place London, Wihijb |
25 Nov 2003 - 25 Nov 2003 |
Individual | Wright, Lionel Richard |
1 Crawford Place London, Wihijb |
25 Nov 2003 - 25 Nov 2003 |
Entity | Crummer Trustees No.5 Limited Shareholder NZBN: 9429032669596 Company Number: 2148753 |
26 Crummer Road Grey Lynn, Auckland 1021 New Zealand |
19 Feb 2009 - 09 Oct 2019 |
Other | Null - Mergescene Limited | 07 Dec 2004 - 16 Nov 2006 | |
Other | Null - Neufort Ag | 25 Nov 2003 - 25 Nov 2003 | |
Other | Null - Mergescene Ltd | 25 Nov 2003 - 25 Nov 2003 |
Anthony John Blackham - Director
Appointment date: 16 Oct 1995
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 05 Nov 2023
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 20 Nov 2015
Michael William Scott Stanbridge - Director (Inactive)
Appointment date: 20 Feb 2003
Termination date: 25 Feb 2011
Address: Milford, North Shore City, 0620 New Zealand
Address used since 27 Oct 2009
Murray John Willis - Director (Inactive)
Appointment date: 12 May 1999
Termination date: 24 Feb 2011
Address: Orakei, Auckland, 1071 New Zealand
Address used since 12 May 1999
Selwyn Lyall Pellett - Director (Inactive)
Appointment date: 01 Sep 2006
Termination date: 10 Jun 2008
Address: Brookby, Auckland,
Address used since 01 Sep 2006
Douglas Stuart White - Director (Inactive)
Appointment date: 05 Aug 1999
Termination date: 26 Jun 2006
Address: Silverdale, Auckland,
Address used since 05 Aug 1999
Michael Larry Cornell - Director (Inactive)
Appointment date: 05 Aug 1999
Termination date: 10 Feb 2006
Address: Remuera, Auckland,
Address used since 05 Aug 1999
Graham Snelgrove - Director (Inactive)
Appointment date: 12 May 1999
Termination date: 31 Oct 2005
Address: Murrays Bay, Auckland,
Address used since 12 May 1999
Gregory Evan Cross - Director (Inactive)
Appointment date: 02 Apr 2002
Termination date: 17 Mar 2003
Address: Remuera, Auckland,
Address used since 02 Apr 2002
Peter Francis Menzies - Director (Inactive)
Appointment date: 18 Nov 1999
Termination date: 29 May 2002
Address: Devonport, Auckland,
Address used since 18 Nov 1999
Kai Lasse Lindell - Director (Inactive)
Appointment date: 12 May 1999
Termination date: 27 Apr 2000
Address: Torbay, Auckland,
Address used since 12 May 1999
Robert Duncan Stevenson Kent - Director (Inactive)
Appointment date: 16 Oct 1995
Termination date: 31 Mar 1997
Address: Newmarket, Auckland,
Address used since 16 Oct 1995
Celebrity Speakers (nz) Limited
Level 4
Kern River Overseas Interests Limited
153 Parnell Road
Moulton Trust Company Limited
149-155 Parnell Road
Parnell Rsc Poppy Charitable Trust
139 Parnell Road
Black Friday Charitable Trust Board
161 Parnell Road
Lentas Group Limited
Level 1
9 Spokes International Limited
6 Cracroft Street
Dexibit Limited
60 Parnell Road
Healthsoft Limited
33 Falcon Street
Paper Tiger Software Limited
1 Gibralter Crescent
Pointer Limited
28 Bath Street
Vend Limited
Suite 3, 12 Heather Street