Excis New Zealand Limited, a registered company, was registered on 01 Sep 2017. 9429046315427 is the NZBN it was issued. "Management consultancy service" (business classification M696245) is how the company is classified. This company has been run by 4 directors: Finn L. - an active director whose contract started on 02 Dec 2020,
Bert U. - an active director whose contract started on 02 Dec 2020,
Christopher Brian Stuart Kennedy - an active director whose contract started on 08 Jan 2024,
Alex Bob Cijffers - an inactive director whose contract started on 01 Sep 2017 and was terminated on 08 Jan 2024.
Last updated on 19 Feb 2024, our data contains detailed information about 2 addresses the company uses, specifically: 20 Captain Edward Daniell Drive, Ngaio, Wellington, 6035 (registered address),
20 Captain Edward Daniell Drive, Ngaio, Wellington, 6035 (service address),
44 Mairangi Road, Wadestown, Wellington, 6012 (physical address).
Excis New Zealand Limited had been using 44 Mairangi Road, Wadestown, Wellington as their registered address up to 16 Jan 2024.
Previous names for the company, as we established at BizDb, included: from 31 Jan 2018 to 11 Jan 2021 they were named Bitpayment Solutions Limited, from 17 Aug 2017 to 31 Jan 2018 they were named Will Trade Limited.
Previous addresses
Address #1: 44 Mairangi Road, Wadestown, Wellington, 6012 New Zealand
Registered & service address used from 10 Dec 2020 to 16 Jan 2024
Address #2: Level 1, 4 Bond Street, Wellington, 6011 New Zealand
Registered & physical address used from 01 Sep 2017 to 10 Dec 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Excis Compliance Limited | 02 Dec 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cijffers, Alex Bob |
Wadestown Wellington 6012 New Zealand |
31 Jan 2018 - 02 Dec 2020 |
Individual | Cijffers, Alex Bob |
Wadestown Wellington 6012 New Zealand |
01 Sep 2017 - 03 Nov 2017 |
Director | Cijffers, Alex Bob |
Wadestown Wellington 6012 New Zealand |
31 Jan 2018 - 02 Dec 2020 |
Director | Cijffers, Alex Bob |
Wadestown Wellington 6012 New Zealand |
01 Sep 2017 - 03 Nov 2017 |
Individual | Wang, Will Yue |
Hao Di Kai Yin Zuo Hangzhou 1904 China |
03 Nov 2017 - 31 Jan 2018 |
Finn L. - Director
Appointment date: 02 Dec 2020
Bert U. - Director
Appointment date: 02 Dec 2020
Christopher Brian Stuart Kennedy - Director
Appointment date: 08 Jan 2024
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 08 Jan 2024
Alex Bob Cijffers - Director (Inactive)
Appointment date: 01 Sep 2017
Termination date: 08 Jan 2024
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 01 Sep 2017
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Arc Management Consultants Limited
Level 4, Berl House, 108 The Terrace
Manaaki Managment Limited
Level 1, 50 Customhouse Quay
Pathfinder Consulting Limited
Level 5, 56 Victoria Street
Port Nicholson Facilities General Partner Limited
Level 1, 50 Customhouse Quay
Roger & Heather O'brien Trustee Company Limited
Level 5, 104 The Terrace
Virtual Group New Zealand Limited
Level 12, 15 Willeston Street