Xfire Limited was registered on 21 Nov 2011 and issued a number of 9429030890640. The registered LTD company has been run by 8 directors: Jeffrey Grant Parkinson - an active director whose contract began on 01 Apr 2018,
Daryn Shaun Glasgow - an active director whose contract began on 23 Jun 2021,
Pankaj D. - an active director whose contract began on 01 Sep 2022,
Rajeev A. - an active director whose contract began on 01 Sep 2022,
Alexander E. - an active director whose contract began on 01 Sep 2022.
As stated in our database (last updated on 27 Feb 2024), the company uses 4 addresses: Unit H3, 4 Orbit Drive, Rosedale, Auckland, 0632 (physical address),
Unit H3, 4 Orbit Drive, Rosedale, Auckland, 0632 (service address),
470 Parnell Road, Parnell, Auckland, 1052 (registered address),
35785, Browns Bay, Auckland, 0753 (postal address) among others.
Up until 24 May 2021, Xfire Limited had been using 470 Parnell Road, Parnell, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Jensen Hughes, Inc. (an other) located at Suite 100, Fulton, Md postcode 20759. Xfire Limited is classified as "Engineering consulting service nec" (business classification M692343).
Other active addresses
Address #4: Unit H3, 4 Orbit Drive, Rosedale, Auckland, 0632 New Zealand
Physical & service address used from 24 May 2021
Principal place of activity
Unit H3, 4 Orbit Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 20 Apr 2021 to 24 May 2021
Address #2: Unit H3, 4 Orbit Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 25 Nov 2020 to 20 Apr 2021
Address #3: Unit G3, 4 Orbit Drive, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 21 Nov 2018 to 25 Nov 2020
Address #4: Level 1, 7 Anzac Road, Browns Bay, Auckland, 0630 New Zealand
Physical & registered address used from 18 Nov 2014 to 21 Nov 2018
Address #5: Level 1, 7 Anzac Road, Browns Bay, North Shore City, 0630 New Zealand
Registered & physical address used from 21 Nov 2011 to 18 Nov 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Jensen Hughes, Inc. |
Suite 100 Fulton, Md 20759 United States |
01 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parkinson, Joanne Marie |
Titirangi Auckland 0604 New Zealand |
18 May 2018 - 01 Sep 2022 |
Individual | Dixon, Michael James |
Riverhead Albany 0793 New Zealand |
21 Nov 2011 - 01 Sep 2022 |
Individual | Dixon, Michael James |
Riverhead Albany 0793 New Zealand |
21 Nov 2011 - 01 Sep 2022 |
Individual | Dixon, Michael James |
Riverhead Albany 0793 New Zealand |
21 Nov 2011 - 01 Sep 2022 |
Entity | Medland Trustees Limited Shareholder NZBN: 9429033349046 Company Number: 1950457 |
18 May 2018 - 01 Sep 2022 | |
Individual | Dixon, Kerie Anne |
Riverhead Albany 0793 New Zealand |
21 Nov 2011 - 01 Sep 2022 |
Entity | Kam Family Corporate Trustee Limited Shareholder NZBN: 9429047057432 Company Number: 7059213 |
12 Sep 2019 - 01 Sep 2022 | |
Entity | Ds Glasgow Trustee Limited Shareholder NZBN: 9429048985444 Company Number: 8158409 |
22 Jun 2021 - 01 Sep 2022 | |
Individual | Dixon, Michael James |
Riverhead Albany 0793 New Zealand |
21 Nov 2011 - 01 Sep 2022 |
Individual | Dixon, Michael James |
Riverhead Albany 0793 New Zealand |
21 Nov 2011 - 01 Sep 2022 |
Individual | Dixon, Michael James |
Riverhead Albany 0793 New Zealand |
21 Nov 2011 - 01 Sep 2022 |
Individual | Dixon, Michael James |
Riverhead Albany 0793 New Zealand |
21 Nov 2011 - 01 Sep 2022 |
Entity | Medland Trustees Limited Shareholder NZBN: 9429033349046 Company Number: 1950457 |
36 Kitchener Street Auckland New Zealand |
18 May 2018 - 01 Sep 2022 |
Entity | Medland Trustees Limited Shareholder NZBN: 9429033349046 Company Number: 1950457 |
36 Kitchener Street Auckland New Zealand |
18 May 2018 - 01 Sep 2022 |
Entity | Medland Trustees Limited Shareholder NZBN: 9429033349046 Company Number: 1950457 |
36 Kitchener Street Auckland New Zealand |
18 May 2018 - 01 Sep 2022 |
Individual | Dixon, Kerie Anne |
Riverhead Albany 0793 New Zealand |
21 Nov 2011 - 01 Sep 2022 |
Individual | Dixon, Kerie Anne |
Riverhead Albany 0793 New Zealand |
21 Nov 2011 - 01 Sep 2022 |
Individual | Dixon, Kerie Anne |
Riverhead Albany 0793 New Zealand |
21 Nov 2011 - 01 Sep 2022 |
Individual | Dixon, Kerie Anne |
Riverhead Albany 0793 New Zealand |
21 Nov 2011 - 01 Sep 2022 |
Individual | Dixon, Kerie Anne |
Riverhead Albany 0793 New Zealand |
21 Nov 2011 - 01 Sep 2022 |
Individual | Dixon, Kerie Anne |
Riverhead Albany 0793 New Zealand |
21 Nov 2011 - 01 Sep 2022 |
Entity | Kam Family Corporate Trustee Limited Shareholder NZBN: 9429047057432 Company Number: 7059213 |
Rd 3 Riverhead 0793 New Zealand |
12 Sep 2019 - 01 Sep 2022 |
Entity | Kam Family Corporate Trustee Limited Shareholder NZBN: 9429047057432 Company Number: 7059213 |
Rd 3 Riverhead 0793 New Zealand |
12 Sep 2019 - 01 Sep 2022 |
Entity | Kam Family Corporate Trustee Limited Shareholder NZBN: 9429047057432 Company Number: 7059213 |
Rd 3 Riverhead 0793 New Zealand |
12 Sep 2019 - 01 Sep 2022 |
Entity | Kam Family Corporate Trustee Limited Shareholder NZBN: 9429047057432 Company Number: 7059213 |
Rd 3 Riverhead 0793 New Zealand |
12 Sep 2019 - 01 Sep 2022 |
Individual | Parkinson, Joanne Marie |
Titirangi Auckland 0604 New Zealand |
18 May 2018 - 01 Sep 2022 |
Individual | Parkinson, Joanne Marie |
Titirangi Auckland 0604 New Zealand |
18 May 2018 - 01 Sep 2022 |
Individual | Parkinson, Joanne Marie |
Titirangi Auckland 0604 New Zealand |
18 May 2018 - 01 Sep 2022 |
Director | Parkinson, Jeffrey Grant |
Titirangi Auckland 0604 New Zealand |
18 May 2018 - 01 Sep 2022 |
Director | Parkinson, Jeffrey Grant |
Titirangi Auckland 0604 New Zealand |
18 May 2018 - 01 Sep 2022 |
Director | Parkinson, Jeffrey Grant |
Titirangi Auckland 0604 New Zealand |
18 May 2018 - 01 Sep 2022 |
Director | Parkinson, Jeffrey Grant |
Titirangi Auckland 0604 New Zealand |
18 May 2018 - 01 Sep 2022 |
Entity | Ds Glasgow Trustee Limited Shareholder NZBN: 9429048985444 Company Number: 8158409 |
Schnapper Rock Auckland 0632 New Zealand |
22 Jun 2021 - 01 Sep 2022 |
Entity | Ds Glasgow Trustee Limited Shareholder NZBN: 9429048985444 Company Number: 8158409 |
Schnapper Rock Auckland 0632 New Zealand |
22 Jun 2021 - 01 Sep 2022 |
Individual | Nairn, Bruce Kelvin |
Murrays Bay Auckland 0630 New Zealand |
21 Nov 2011 - 12 Sep 2019 |
Individual | Nairn, Bruce Kelvin |
Murrays Bay Auckland 0630 New Zealand |
21 Nov 2011 - 12 Sep 2019 |
Ultimate Holding Company
Jeffrey Grant Parkinson - Director
Appointment date: 01 Apr 2018
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Apr 2018
Daryn Shaun Glasgow - Director
Appointment date: 23 Jun 2021
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 23 Jun 2021
Pankaj D. - Director
Appointment date: 01 Sep 2022
Rajeev A. - Director
Appointment date: 01 Sep 2022
Alexander E. - Director
Appointment date: 01 Sep 2022
Dina W. - Director
Appointment date: 01 Sep 2022
Sanford T. - Director
Appointment date: 01 Sep 2022
Michael James Dixon - Director (Inactive)
Appointment date: 21 Nov 2011
Termination date: 01 Sep 2022
Address: Riverhead, Albany, 0793 New Zealand
Address used since 10 Nov 2016
P C Fraser Trustees Limited
Level 1, 7 Anzac Road
Hamlet Trustee Limited
Level 1, 7 Anzac Road
Novator 6 Limited
Level 1, 7 Anzac Road,
Shajean Limited
Level 1, 7 Anzac Road
Boston Belles Investments Limited
Browns Bay
Robinson & Running Limited
Level 1, 7 Anzac Road
D W Civil Construction Limited
28b Sealy Road
E.r. Leary & Co Limited
5 Arran Road
Hammond Haines Limited
141 Arran Road
Integrated Project Solutions Limited
54 Saddleback Rise
Nh Engineers Limited
64 Crestview Place
Quality Training & Assessment Limited
22 Danbury Drive