Shortcuts

Xlam Nz Limited

Type: NZ Limited Company (Ltd)
9429031138062
NZBN
3354730
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C141320
Industry classification code
Timber Mfg - Building, Dressed
Industry classification description
Current address
53 Tidal Road
Mangere 2022
New Zealand
Office & delivery address used since 07 Sep 2022
53 Tidal Road
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 15 Sep 2022
Po Box 201212
Airport Oaks
Mangere 2022
New Zealand
Postal address used since 22 Dec 2022

Xlam Nz Limited, a registered company, was started on 26 Apr 2011. 9429031138062 is the NZBN it was issued. "Timber mfg - building, dressed" (ANZSIC C141320) is how the company was categorised. This company has been managed by 19 directors: Peter Warren Hyne - an active director whose contract began on 04 Dec 2018,
Gregory John Moynihan - an active director whose contract began on 04 Dec 2018,
Stuart R. - an active director whose contract began on 31 Jan 2022,
Tom B. - an active director whose contract began on 31 Jan 2022,
James William Rush - an active director whose contract began on 31 Jan 2022.
Updated on 18 Feb 2024, BizDb's database contains detailed information about 1 address: Po Box 201212, Airport Oaks, Mangere, 2022 (category: postal, registered).
Xlam Nz Limited had been using 60M Surrey Crescent, Grey Lynn, Auckland as their registered address up until 15 Sep 2022.
A total of 7963169 shares are allotted to 2 shareholders (2 groups). The first group includes 2994012 shares (37.6%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 4969157 shares (62.4%).

Addresses

Principal place of activity

53 Tidal Road, Mangere, 2022 New Zealand


Previous addresses

Address #1: 60m Surrey Crescent, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 30 Sep 2019 to 15 Sep 2022

Address #2: Level 1, 189 Hardy Street, Nelson, 7011 New Zealand

Registered & physical address used from 02 Sep 2019 to 30 Sep 2019

Address #3: 57 Beatty St, Tahunanui, Nelson, 7011 New Zealand

Physical & registered address used from 30 Sep 2016 to 02 Sep 2019

Address #4: 72 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Registered & physical address used from 09 Dec 2015 to 30 Sep 2016

Address #5: 57 Beatty St, Tahunanui, Nelson, 7011 New Zealand

Physical address used from 01 Nov 2013 to 09 Dec 2015

Address #6: 57 Beatty St, Tahunanui, Nelson, 7100 New Zealand

Physical address used from 01 Aug 2012 to 01 Nov 2013

Address #7: 25 Endeavour Street, Nelson South, Nelson, 7010 New Zealand

Registered address used from 01 Aug 2012 to 09 Dec 2015

Address #8: 8 Strawbridge Square, Stoke, Nelson, 7041 New Zealand

Registered & physical address used from 26 Apr 2011 to 01 Aug 2012

Contact info
64 3 5380930
22 Jan 2019 Phone
enquiries@xlam.co.nz
Email
company.secretary@mayflowerenterprises.com.au
07 Sep 2022 Email
companysecretary@mayflowerenterprises.com.au
09 Sep 2019 nzbn-reserved-invoice-email-address-purpose
www.xlam.co.nz
22 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 7963169

Annual return filing month: September

Annual return last filed: 19 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2994012
Other (Other) Acn 609 643 969 - Xlam Holdings Pty Ltd Maryborough Queensland
4650
Australia
Shares Allocation #2 Number of Shares: 4969157
Other (Other) Acn 609 643 969 - Xlam Holdings Pty Ltd Maryborough Queensland
4650
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jack, Robert Farquhar Mclean Nelson South
Nelson
7010
New Zealand
Other Pestorid Pty Ltd
Company Number: 079358151
Entity Ian Jack Consulting Limited
Shareholder NZBN: 9429032463415
Company Number: 2193973
Entity Xcmg Limited
Shareholder NZBN: 9429031315876
Company Number: 3191428
Other Pestorid Pty Ltd
Company Number: 79358151
Entity Xcmg Limited
Shareholder NZBN: 9429031315876
Company Number: 3191428
Entity Ian Jack Consulting Limited
Shareholder NZBN: 9429032463415
Company Number: 2193973
Director Robert Farquhar Mclean Jack Nelson South
Nelson
7010
New Zealand

Ultimate Holding Company

30 Jan 2022
Effective Date
James Jones & Sons Australia Pty Ltd
Name
Company
Type
AU
Country of origin
Directors

Peter Warren Hyne - Director

Appointment date: 04 Dec 2018

ASIC Name: Xlam Holdings Pty Ltd

Address: Clayfield Qld, 4011 Australia

Address used since 04 Dec 2018

Address: Maryborough Qld, 4650 Australia


Gregory John Moynihan - Director

Appointment date: 04 Dec 2018

ASIC Name: Xlam Holdings Pty Ltd

Address: Paddington Qld, 4064 Australia

Address used since 04 Dec 2018

Address: Maryborough Qld, 4650 Australia


Stuart R. - Director

Appointment date: 31 Jan 2022


Tom B. - Director

Appointment date: 31 Jan 2022


James William Rush - Director

Appointment date: 31 Jan 2022

ASIC Name: Mayflower Enterprises Pty Ltd

Address: Maryborough Qld, 4650 Australia

Address: Indooroopilly, Qld, 4068 Australia

Address used since 31 Jan 2022


Elizabeth Hyne - Director (Inactive)

Appointment date: 04 Dec 2018

Termination date: 31 Jan 2022

ASIC Name: Mayflower Enterprises Pty Ltd

Address: Maryborough, Qld, 4650 Australia

Address: Ainslie, Act, 2602 Australia

Address used since 04 Dec 2018


James Lambert Hardy Hyne - Director (Inactive)

Appointment date: 04 Dec 2018

Termination date: 31 Jan 2022

ASIC Name: Xlam Holdings Pty Ltd

Address: Maryborough Qld, 4650 Australia

Address: Tinana South Qld, 4650 Australia

Address used since 04 Dec 2018


Kirstin Irene Ferguson - Director (Inactive)

Appointment date: 04 Dec 2018

Termination date: 28 Apr 2021

ASIC Name: Xlam Holdings Pty Ltd

Address: Maryborough Qld, 4650 Australia

Address: Currimundi Qld, 4551 Australia

Address used since 10 Jan 2020

Address: Milton Qld, 4064 Australia

Address used since 04 Dec 2018


Christopher William Hyne - Director (Inactive)

Appointment date: 12 Apr 2017

Termination date: 01 Jul 2019

ASIC Name: Mayflower Enterprises Pty Ltd

Address: Maryborough, Queensland, 4650 Australia

Address: Ferney, Queensland, 4560 Australia

Address used since 12 Apr 2017

Address: Maryborough, Queensland, 4650 Australia


Christopher Cree Robertson - Director (Inactive)

Appointment date: 05 Sep 2016

Termination date: 04 Dec 2018

Address: Cashmere, 4500 Australia

Address used since 05 Sep 2016


Shane Edmund Robertson - Director (Inactive)

Appointment date: 19 Sep 2018

Termination date: 04 Dec 2018

ASIC Name: Xlam Holdings Pty Ltd

Address: Wondunna, Queensland, 4650 Australia

Address used since 19 Sep 2018

Address: Maryborough, Queensland, 4650 Australia


Martin Douglas Eberlein Kriewaldt - Director (Inactive)

Appointment date: 08 Oct 2015

Termination date: 01 Jul 2018

ASIC Name: Hyne & Son Pty. Limited

Address: 71 Eagle Street, Brisbane, 4000 Australia

Address used since 08 Oct 2015

Address: Maryborough, Queensland, 4650 Australia

Address: Maryborough, Queensland, 4650 Australia


Jonathan Mark Kleinschmidt - Director (Inactive)

Appointment date: 31 Mar 2015

Termination date: 12 Apr 2017

ASIC Name: Xlam Pty Ltd

Address: Point Vernon, Hervey Bay, Queensland, 4655 Australia

Address used since 31 Mar 2015

Address: 120 Edward Street, Brisbane Queensland, 4000 Australia

Address: 120 Edward Street, Brisbane Queensland, 4000 Australia


Robert Farquhar Mclean Jack - Director (Inactive)

Appointment date: 26 Apr 2011

Termination date: 11 Jul 2016

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 26 Apr 2011


Richard Mclean Jack - Director (Inactive)

Appointment date: 31 Mar 2015

Termination date: 11 May 2016

Address: Saint Martins, Christchurch, 8022 New Zealand

Address used since 01 Oct 2015


Christopher Cree Robertson - Director (Inactive)

Appointment date: 31 Mar 2015

Termination date: 08 Oct 2015

ASIC Name: Hyne & Son Pty. Limited

Address: Cashmere, Queensland, 4500 Australia

Address used since 31 Mar 2015

Address: Maryborough, Queensland, 4650 Australia

Address: Maryborough, Queensland, 4650 Australia


Christopher John Edmonds - Director (Inactive)

Appointment date: 26 Apr 2011

Termination date: 07 Mar 2012

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 26 Apr 2011


Ian Mclean Jack - Director (Inactive)

Appointment date: 26 Apr 2011

Termination date: 18 Dec 2011

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 26 Apr 2011


Michael Gerard Brady - Director (Inactive)

Appointment date: 26 Apr 2011

Termination date: 14 Oct 2011

Address: Moana, Nelson, 7011 New Zealand

Address used since 26 Apr 2011

Nearby companies

Hush Panels New Zealand Limited
64 Beatty Street

Nz Welding Supplies Limited
66 Beatty Street

Craftworx Limited
5a Rotherham Street

Original Sourdough Company Limited
18 Rotherham Street

Victory Boxing Charitable Trust
80 Beatty Street

Automotive Vision Limited
85 Beatty Street

Similar companies

Arborex Industries Limited
50 Garden Road

Dashwood Treated Timber & Posts Limited
14 Conders Bend Road

Halswell Timber ( Nelson ) Limited
72 Trafalgar Street

Pine Products (nz) Limited
Level 1

Tigers Bay Limited
37 Woodhouse Avenue

Westlake Timber Limited
Unit 4, 567 Wairakei Road