Shortcuts

Xp Solutions Limited

Type: NZ Limited Company (Ltd)
9429030699069
NZBN
3789182
Company Number
Registered
Company Status
M693130
Industry classification code
Legal Service
Industry classification description
Current address
39a Beach Valley Road
Piha
Auckland 0772
New Zealand
Physical & registered & service address used since 29 Jan 2020

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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Given Trustees Limited
Shareholder NZBN: 9429030698796
Piha
Auckland
0772
New Zealand
Directors

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

Nearby companies

D & J Cafe Limited
61 Pitt Street

Theta Systems Limited
Level 2

Import Export Nz Limited
271

Kebab House Cafe And Bar 3 Limited
267 Karangahapi Road

Nurjasayah Limited
277 Karangahape Road

Mithai Investment Limited
256 Karangahape Road

Similar companies

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