Shortcuts

Exeloo Limited

Type: NZ Limited Company (Ltd)
9429039028457
NZBN
532304
Company Number
Registered
Company Status
057990104
GST Number
No Abn Number
Australian Business Number
E329930
Industry classification code
Construction Services Nec
Industry classification description
Current address
26 Paramount Drive
Henderson
Auckland 0610
New Zealand
Physical & registered & service address used since 30 Mar 2000
Po Box 33-256
Takapuna
Auckland 0740
New Zealand
Postal address used since 23 Apr 2020
26 Paramount Drive
Henderson
Auckland 0610
New Zealand
Office & delivery address used since 23 Apr 2020

Exeloo Limited was launched on 03 Jan 1992 and issued a number of 9429039028457. This registered LTD company has been run by 9 directors: Craig John Van Asch - an active director whose contract began on 01 Apr 2020,
Andrew Roy Harris - an active director whose contract began on 01 Apr 2020,
Daniel John Glew - an inactive director whose contract began on 03 Jan 1992 and was terminated on 01 Apr 2020,
Christine Jane Glew - an inactive director whose contract began on 29 Apr 2010 and was terminated on 01 Apr 2020,
Grant Kenneth Syminton - an inactive director whose contract began on 08 Nov 2002 and was terminated on 29 Apr 2010.
According to BizDb's database (updated on 14 Mar 2024), this company filed 1 address: 20 Paramount Drive, Henderson, Auckland, 0610 (category: registered, service).
Up until 30 Mar 2000, Exeloo Limited had been using 5/95 Ellice Road, Glenfield, Auckland as their physical address.
A total of 120000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 120000 shares are held by 1 entity, namely:
Exeloo Holdings Limited (an entity) located at Henderson, Auckland postcode 0610. Exeloo Limited is classified as "Construction services nec" (ANZSIC E329930).

Addresses

Other active addresses

Address #4: 20 Paramount Drive, Henderson, Auckland, 0610 New Zealand

Registered & service address used from 14 Apr 2023

Principal place of activity

26 Paramount Drive, Henderson, Auckland, 0610 New Zealand


Previous addresses

Address #1: 5/95 Ellice Road, Glenfield, Auckland

Physical address used from 30 Mar 2000 to 30 Mar 2000

Address #2: Unit 5/95 Ellice Road, Glenfield, Auckland

Registered address used from 30 Mar 2000 to 30 Mar 2000

Address #3: 10 Russell Street,, Devonport, Auckland

Registered address used from 15 Jun 1996 to 30 Mar 2000

Address #4: 15 Lake Road, Devonport, Auckland

Registered address used from 30 Jun 1992 to 15 Jun 1996

Contact info
64 09 8388912
23 Apr 2020 Phone
accounts@exeloo.com
Email
info@exeloo.com
05 Apr 2022 nzbn-reserved-invoice-email-address-purpose
info@exeloo.com
07 Apr 2021 Annual return filling notice
www.exeloo.com
23 Apr 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 120000

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120000
Entity (NZ Limited Company) Exeloo Holdings Limited
Shareholder NZBN: 9429042438342
Henderson
Auckland
0610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Zental Trustees Limited
Shareholder NZBN: 9429031561969
Company Number: 2467232
Individual Glew, Daniel John Devonport
Auckland
Individual Glew, Daniel John Devonport
Auckland
0624
New Zealand
Individual Glew, Christine Jane Devonport
Auckland
0624
New Zealand
Individual Syminton, Grant Waiwera
Hibiscus Coast
Entity Zental Trustees Limited
Shareholder NZBN: 9429031561969
Company Number: 2467232

Ultimate Holding Company

31 Mar 2020
Effective Date
Exeloo Holdings Limited
Name
Ltd
Type
6039371
Ultimate Holding Company Number
NZ
Country of origin
Directors

Craig John Van Asch - Director

Appointment date: 01 Apr 2020

Address: Rd 1, Waimauku, 0881 New Zealand

Address used since 04 Apr 2023

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 01 Apr 2020


Andrew Roy Harris - Director

Appointment date: 01 Apr 2020

Address: 16 Chapman Street, Grey Lynn, 1021 New Zealand

Address used since 01 Apr 2020


Daniel John Glew - Director (Inactive)

Appointment date: 03 Jan 1992

Termination date: 01 Apr 2020

Address: Devonport, Auckland, 0624 New Zealand

Address used since 03 Jan 1992


Christine Jane Glew - Director (Inactive)

Appointment date: 29 Apr 2010

Termination date: 01 Apr 2020

Address: Devonport, Auckland, 0624 New Zealand

Address used since 16 Apr 2012


Grant Kenneth Syminton - Director (Inactive)

Appointment date: 08 Nov 2002

Termination date: 29 Apr 2010

Address: Albany,

Address used since 01 May 2007


Donald David Hale - Director (Inactive)

Appointment date: 30 Jun 1995

Termination date: 25 Sep 2002

Address: Taupo,

Address used since 30 Jun 1995


Christine Jane Glew - Director (Inactive)

Appointment date: 03 Jan 1992

Termination date: 30 Jun 1995

Address: Bayswater, Auckland,

Address used since 03 Jan 1992


Bruce Leon Idoine - Director (Inactive)

Appointment date: 02 Sep 1994

Termination date: 30 Jun 1995

Address: Auckland,

Address used since 02 Sep 1994


Bryce Laurence Downes - Director (Inactive)

Appointment date: 21 Jan 1992

Termination date: 01 Jun 1994

Address: Mcmahons Point, Sydney Nsw 2060, Australia,

Address used since 21 Jan 1992

Nearby companies

Exeweb Control Limited
26 Paramount Drive

Ecoloo Limited
26 Paramount Drive

Duraclenz Limited
26 Paramount Drive

Exeloo Holdings Limited
26 Paramount Drive

Summer Supply Property Limited
28 Paramount Drive

Nz Towing 2015 Limited
24 Paramount Drive

Similar companies

Bright Surfaces Limited
7 Riverglade Parkway

Cladding Systems (nz) Limited
Unit 1, 15 Paramount Drive

Cladding Systems International Limited
Unit 1, 15 Paramount Drive

Duraclenz Limited
26 Paramount Drive

Jannov Limited
40 Rathgar Road

Joint Venture Solutions
6 Ferngrove Avenue