Xyon Limited was registered on 02 Sep 2009 and issued an NZBN of 9429032034707. The registered LTD company has been supervised by 3 directors: Robert Turnbull - an active director whose contract began on 02 Sep 2009,
Philip Turnbull - an active director whose contract began on 02 Sep 2009,
Sashi Singh - an inactive director whose contract began on 02 Sep 2009 and was terminated on 31 Mar 2014.
As stated in BizDb's information (last updated on 23 Feb 2024), this company uses 1 address: 22 Kawiti Avenue, Point England, Auckland, 1072 (types include: registered, physical).
Up to 11 Aug 2015, Xyon Limited had been using 22A Kawiti Avenue, Point England, Auckland as their physical address.
A total of 1000 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 1000 shares are held by 2 entities, namely:
Turnbull, Robert (an individual) located at Rd 1, Kamo postcode 0185,
Turnbull, Philip (an individual) located at Point England, Auckland postcode 1072. Xyon Limited has been categorised as "Portfolio investment management service" (business classification K641940).
Principal place of activity
22 Kawiti Ave, Pt England, Auckland, 1072 New Zealand
Previous addresses
Address: 22a Kawiti Avenue, Point England, Auckland, 1072 New Zealand
Physical & registered address used from 12 May 2014 to 11 Aug 2015
Address: 22 Kawiti Avenue, Point England, Auckland, 1072 New Zealand
Registered & physical address used from 17 Apr 2014 to 12 May 2014
Address: 22a Kawiti Avenue, Point England, Auckland, 1072 New Zealand
Registered & physical address used from 21 Jun 2012 to 17 Apr 2014
Address: 33 Howe Street, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 11 Aug 2011 to 21 Jun 2012
Address: Flat 4j, 16 Chapman Street, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 02 Sep 2010 to 11 Aug 2011
Address: 3 Apihai St, Orakei, Auckland New Zealand
Registered & physical address used from 02 Sep 2009 to 02 Sep 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Turnbull, Robert |
Rd 1 Kamo 0185 New Zealand |
02 Sep 2009 - |
Individual | Turnbull, Philip |
Point England Auckland 1072 New Zealand |
02 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zund, Kesia |
Orakei Auckland New Zealand |
02 Sep 2009 - 25 Aug 2010 |
Individual | Singh, Sashi |
Birkenhead Auckland 0626 New Zealand |
02 Sep 2009 - 09 Apr 2014 |
Robert Turnbull - Director
Appointment date: 02 Sep 2009
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 26 Aug 2016
Philip Turnbull - Director
Appointment date: 02 Sep 2009
Address: Pt England, Auckland, 1072 New Zealand
Address used since 03 Aug 2015
Address: Point England, Auckland, 1072 New Zealand
Address used since 02 Aug 2019
Sashi Singh - Director (Inactive)
Appointment date: 02 Sep 2009
Termination date: 31 Mar 2014
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 03 Aug 2011
Carpenter Auto Repair Limited
22tamatea Avenue
Blue Water Homes Limited
Tamatea Avenue
Nga Iwi Katoa Charitable Trust
26 Tamatea Avenue
Te Puawai Trust
3 Tamatea Ave
Lalaga Pasifika Tamaki Trust
2 Erima Avenue
Tarawahi Trust
208 Riverside Avenue
Diversified Investment Management Services Limited
5 California Place
Ges Investment Limited
3 Monterey Street
M & N Trustee Nz Limited
15b Endymion Place
Pohutukawa Finance Limited
10 Athol Place
Pro Edge Property Management Limited
1 Kerswill Place
Sellagence Limited
18 Lisburn Avenue