Xp Solutions Limited was registered on 19 Apr 2012 and issued an NZ business number of 9429030699069. This registered LTD company has been managed by 5 directors: Lewis Wolfgang Bunge - an active director whose contract began on 23 Jan 2018,
David Raymond Grant Campbell - an inactive director whose contract began on 27 Feb 2015 and was terminated on 31 Jan 2018,
Denis Peganov - an inactive director whose contract began on 27 Feb 2015 and was terminated on 31 Jan 2018,
Lesley Campbell - an inactive director whose contract began on 08 Nov 2013 and was terminated on 27 Feb 2015,
Christine O'connell - an inactive director whose contract began on 19 Apr 2012 and was terminated on 19 Nov 2013.
As stated in BizDb's database (updated on 02 Mar 2024), the company filed 1 address: 39A Beach Valley Road, Piha, Auckland, 0772 (type: physical, registered).
Up to 29 Jan 2020, Xp Solutions Limited had been using 63 Pitt Street, Auckland Central, Auckland as their registered address.
BizDb found past names used by the company: from 08 Nov 2013 to 27 Feb 2015 they were called Redhorse Limited, from 19 Apr 2012 to 08 Nov 2013 they were called Centime Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Given Trustees Limited (an entity) located at Piha, Auckland postcode 0772. Xp Solutions Limited was categorised as "Legal service" (ANZSIC M693130).
Previous addresses
Address: 63 Pitt Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 31 Jan 2018 to 29 Jan 2020
Address: Level 3, 187 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 09 Mar 2015 to 31 Jan 2018
Address: Level 5, 235 Broadway Newmarket, Auckland, 1050 New Zealand
Physical address used from 22 Apr 2014 to 09 Mar 2015
Address: Level 17, Westplaza Building, Auckland, 1140 New Zealand
Registered address used from 18 Nov 2013 to 09 Mar 2015
Address: Level 17, Westplaza Building, Auckland, 1140 New Zealand
Physical address used from 18 Nov 2013 to 22 Apr 2014
Address: Suite 3, 9 Remuera Road, Newmarket, Auckland, 1023 New Zealand
Registered address used from 19 Nov 2012 to 18 Nov 2013
Address: Level 5, 235 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical address used from 19 Nov 2012 to 18 Nov 2013
Address: 63 Albrecht Avenue, Mount Roskill, Auckland, 1041 New Zealand
Physical & registered address used from 13 Jun 2012 to 19 Nov 2012
Address: Level 2, 18 Stanley Street,, Parnell, 101 New Zealand
Registered & physical address used from 19 Apr 2012 to 13 Jun 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Given Trustees Limited Shareholder NZBN: 9429030698796 |
Piha Auckland 0772 New Zealand |
19 Apr 2012 - |
Lewis Wolfgang Bunge - Director
Appointment date: 23 Jan 2018
Address: Piha, Auckland, 0772 New Zealand
Address used since 11 Mar 2021
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 23 Jan 2018
David Raymond Grant Campbell - Director (Inactive)
Appointment date: 27 Feb 2015
Termination date: 31 Jan 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Oct 2017
Address: Bassett Road Remuera, Remuera, 1050 New Zealand
Address used since 03 Feb 2017
Denis Peganov - Director (Inactive)
Appointment date: 27 Feb 2015
Termination date: 31 Jan 2018
Address: Jalan Mewah 1 Kemensah Mewah, Hulu Klang Selangor De, 6800 Malaysia
Address used since 27 Feb 2015
Lesley Campbell - Director (Inactive)
Appointment date: 08 Nov 2013
Termination date: 27 Feb 2015
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 08 Nov 2013
Christine O'connell - Director (Inactive)
Appointment date: 19 Apr 2012
Termination date: 19 Nov 2013
Address: Albrecht Avenue, Auckland, 1041 New Zealand
Address used since 19 Apr 2012
D & J Cafe Limited
61 Pitt Street
Theta Systems Limited
Level 2
Kebab House Cafe And Bar 3 Limited
267 Karangahapi Road
Nurjasayah Limited
277 Karangahape Road
Mithai Investment Limited
256 Karangahape Road
Carter Atmore Law Limited
Level 14
Chris Patterson Barrister Limited
Level 4, 26 Hobson Street
Epsilon Law Limited
Suite 2, 1 Cross Street
Given Trustees Limited
63 Pitt Street
Hopetoun Trustees Limited
63 Pitt Street
Immigration Consultancies Limited
Karangahape Road