Xam Limited, a registered company, was registered on 30 Jun 2009. 9429032176926 is the business number it was issued. This company has been run by 4 directors: Jamie Carson - an active director whose contract began on 31 Mar 2010,
Bruce Eric Calway - an inactive director whose contract began on 31 Mar 2010 and was terminated on 21 Aug 2015,
Timothy John Burcher - an inactive director whose contract began on 30 Jun 2009 and was terminated on 31 Mar 2010,
Ronald John Macdonald - an inactive director whose contract began on 30 Jun 2009 and was terminated on 31 Mar 2010.
Last updated on 15 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 272 Parnell Road, Auckland, 1052 (type: registered, physical).
Xam Limited had been using 1F/272 Parnell Road, 100 Parnell Road, Parnell, Auckland as their physical address up to 08 Jan 2019.
Former names used by the company, as we found at BizDb, included: from 30 Jun 2009 to 30 Mar 2010 they were named Macbur Holdings No.14 Limited.
One entity owns all company shares (exactly 300 shares) - Mpm Jcc Holdings Limited - located at 1052, Parnell, Auckland.
Previous addresses
Address: 1f/272 Parnell Road, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 15 Aug 2018 to 08 Jan 2019
Address: Suite 302, Geyser Building, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 28 Aug 2012 to 15 Aug 2018
Address: C/o Robert Wong C.a. Ltd, Level 2, Windsor Court, 128-136 Parnell Road, Auckland 1052 New Zealand
Physical & registered address used from 09 Apr 2010 to 28 Aug 2012
Address: 170 Parnell Road, Parnell, Auckland 1052
Physical & registered address used from 30 Jun 2009 to 09 Apr 2010
Basic Financial info
Total number of Shares: 300
Annual return filing month: August
Annual return last filed: 23 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Entity (NZ Limited Company) | Mpm Jcc Holdings Limited Shareholder NZBN: 9429041775554 |
Parnell Auckland 1052 New Zealand |
22 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carson, Jamie |
Westmere Auckland 1022 New Zealand |
09 Apr 2010 - 22 Aug 2015 |
Individual | Calway, Tracey Fay |
Mellons Bay Auckland 2014 New Zealand |
09 Apr 2010 - 22 Aug 2015 |
Individual | Macdonald, Ronald John |
Remuera Auckland 1050 |
30 Jun 2009 - 31 Mar 2010 |
Individual | Burcher, Timothy John |
Remuera Auckland 1050 |
30 Jun 2009 - 27 Jun 2010 |
Individual | Carson, Judy Ellen |
Beachlands Auckland 2018 New Zealand |
09 Apr 2010 - 22 Aug 2015 |
Individual | Calway, Bruce Eric |
Mellons Bay Auckland 2014 New Zealand |
09 Apr 2010 - 22 Aug 2015 |
Individual | Carson, Jamie |
Beachlands Manukau 2018 |
31 Mar 2010 - 31 Mar 2010 |
Other | Ql Corporate Investment Trusts Limited | 09 Apr 2010 - 22 Aug 2015 | |
Other | Null - Ql Corporate Investment Trusts Limited | 09 Apr 2010 - 22 Aug 2015 | |
Individual | Calway, Bruce Eric |
Botany Downs Manukau 2010 |
31 Mar 2010 - 31 Mar 2010 |
Ultimate Holding Company
Jamie Carson - Director
Appointment date: 31 Mar 2010
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 Nov 2013
Bruce Eric Calway - Director (Inactive)
Appointment date: 31 Mar 2010
Termination date: 21 Aug 2015
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 01 Nov 2014
Timothy John Burcher - Director (Inactive)
Appointment date: 30 Jun 2009
Termination date: 31 Mar 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Jun 2009
Ronald John Macdonald - Director (Inactive)
Appointment date: 30 Jun 2009
Termination date: 31 Mar 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Jun 2009
W Investments Limited
Geyser
Lochiel Farmlands Limited
Geyser
Sterling Nominees Limited
Geyser
Samson Corporation Limited
Geyser
End 2 End Limited
205/100 Parnell Road
Hotondo Homes New Zealand Limited
Ground Floor, 92 Parnell Road