Shortcuts

Xebec Marine Limited

Type: NZ Limited Company (Ltd)
9429038789151
NZBN
605963
Company Number
Registered
Company Status
Current address
Level 2, Youell House
1 Hutcheson Street
Blenheim 7201
New Zealand
Other address (Address For Share Register) used since 06 May 2015
Level 2, Youell House
1 Hutcheson Street
Blenheim 7201
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 04 Mar 2020
Level 2, Youell House
1 Hutcheson Street
Blenheim 7201
New Zealand
Registered & physical & service address used since 12 Mar 2020

Xebec Marine Limited, a registered company, was launched on 24 Dec 1993. 9429038789151 is the NZ business identifier it was issued. This company has been supervised by 2 directors: Timothy Gordon Mcleod - an active director whose contract began on 24 Dec 1993,
Richard Anthony Mcleod - an inactive director whose contract began on 24 Dec 1993 and was terminated on 31 Mar 2001.
Last updated on 22 Mar 2024, our database contains detailed information about 1 address: 40A Westhaven Place, Redwoodtown, Blenheim, 7201 (category: registered, service).
Xebec Marine Limited had been using Level 2, Youell House, 1 Hutcheson Street, Blenheim as their physical address until 12 Mar 2020.
One entity owns all company shares (exactly 100 shares) - Mcleod, Timothy Gordon - located at 7201, Rd 3, Blenheim.

Addresses

Other active addresses

Address #4: 40a Westhaven Place, Redwoodtown, Blenheim, 7201 New Zealand

Shareregister address used from 09 Aug 2023

Address #5: 40a Westhaven Place, Redwoodtown, Blenheim, 7201 New Zealand

Registered & service address used from 17 Aug 2023

Previous addresses

Address #1: Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 New Zealand

Physical & registered address used from 14 May 2015 to 12 Mar 2020

Address #2: Level 1 Youell House, 1 Hutcheson Street, Blenheim, 7201 New Zealand

Registered & physical address used from 02 Apr 2014 to 14 May 2015

Address #3: Level 1youell House, 1 Hutcheson Street, Blenheim, 7201 New Zealand

Physical & registered address used from 21 Mar 2013 to 02 Apr 2014

Address #4: Level 1youell House, 1 Hutcheson Street,, Blenheim, 7201 New Zealand

Physical & registered address used from 20 Mar 2012 to 21 Mar 2013

Address #5: Level 1, Youell House, 1 Hutcheson Street, Blenheim, 7201 New Zealand

Registered & physical address used from 11 Mar 2011 to 20 Mar 2012

Address #6: Level 1, Youell House, 1 Hutcheson Street, Blenheim New Zealand

Physical & registered address used from 09 Dec 2008 to 11 Mar 2011

Address #7: 56 Scott Street, Blenheim

Registered & physical address used from 28 May 2008 to 09 Dec 2008

Address #8: Duncan Street, Ward

Registered & physical address used from 27 Jun 2006 to 28 May 2008

Address #9: 47 Lodder Lane, Rd3 Motueka

Registered & physical address used from 09 Apr 2005 to 27 Jun 2006

Address #10: 8b Faulkland Drive, Blenheim

Registered & physical address used from 20 Apr 2002 to 09 Apr 2005

Address #11: Leeds Quay, Blenheim

Registered address used from 20 Apr 2001 to 20 Apr 2002

Address #12: Leeds Quay, Blenheim

Physical address used from 20 Apr 2001 to 20 Apr 2001

Address #13: 8 Julian Street, Blenheim

Physical address used from 20 Apr 2001 to 20 Apr 2002

Address #14: 34 Murphys Road, Blenheim

Physical address used from 22 Mar 1999 to 20 Apr 2001

Address #15: 34 Murphys Road, Blenheim

Registered address used from 13 Jan 1999 to 20 Apr 2001

Address #16: Same As Registered Office

Physical address used from 21 Jan 1998 to 22 Mar 1999

Address #17: 69 Cleghorn Street, Blenheim

Registered address used from 20 Jan 1998 to 13 Jan 1999

Address #18: Wallace Leslie,, 19 Henry Street,, Blenheim

Registered address used from 20 Mar 1997 to 20 Jan 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 04 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Mcleod, Timothy Gordon Rd 3
Blenheim
7273
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcleod, Julie Blenheim
Directors

Timothy Gordon Mcleod - Director

Appointment date: 24 Dec 1993

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 22 Apr 2010


Richard Anthony Mcleod - Director (Inactive)

Appointment date: 24 Dec 1993

Termination date: 31 Mar 2001

Address: Queen Charlotte Sound, Marlborough,

Address used since 24 Dec 1993

Nearby companies

Longfin Limited
Level 2, Youell House,

Faux-jumeaux Holdings Limited
Level 2, Youell House

Premier Painting Limited
Level 2, Youell House

Hawkesbury Heights Limited
Level 2, Youell House

Toroa Consulting Limited
Level 2, Youell House

Albatross Backpackers (2010) Limited
Level 2, Youell House