Xm Developments International Limited was incorporated on 18 Jul 2006 and issued a number of 9429033986715. The registered LTD company has been managed by 5 directors: Blair Ronald Watkins - an active director whose contract began on 18 Jul 2006,
Fabio Massimo Banducci - an active director whose contract began on 12 Apr 2019,
Gary Neil Sherlock - an active director whose contract began on 15 Apr 2019,
James Dalton Mclean - an inactive director whose contract began on 28 Jun 2017 and was terminated on 12 Apr 2019,
Brooke Collis Anderson - an inactive director whose contract began on 18 Jul 2006 and was terminated on 24 Jul 2018.
According to our database (last updated on 15 Mar 2024), the company uses 1 address: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (types include: physical, service).
Until 03 Sep 2021, Xm Developments International Limited had been using Level 5. Tower 1, 205 Queen Street, Auckland as their physical address.
BizDb found old names for the company: from 25 Oct 2006 to 14 May 2010 they were named Xm Software Limited, from 18 Jul 2006 to 25 Oct 2006 they were named Xmedia Evolution Limited.
A total of 12500 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 12500 shares are held by 1 entity, namely:
Commercebuild Holdings Inc (an other) located at 1700-1195 West Georgia Street, Vancouver. Xm Developments International Limited has been classified as "Software development service nec" (business classification M700050).
Principal place of activity
Level 5, 1 Queen Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 5. Tower 1, 205 Queen Street, Auckland, 1010 New Zealand
Physical address used from 12 Aug 2014 to 03 Sep 2021
Address #2: Level 5 Tower 1, 205 Queen Street, Auckland, 1010 New Zealand
Registered address used from 12 Aug 2014 to 03 Sep 2021
Address #3: Level 9, 205 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 12 Aug 2013 to 12 Aug 2014
Address #4: Level 5, 1 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 11 Aug 2010 to 12 Aug 2013
Address #5: 5w, Central Road, Kingsland, Auckland New Zealand
Registered & physical address used from 21 Jul 2009 to 11 Aug 2010
Address #6: Unit 24, 8-14 Madden Street, Auckland 1010
Physical & registered address used from 28 May 2007 to 21 Jul 2009
Address #7: 39 Hapua Street, Remeura, Auckland
Physical & registered address used from 18 Jul 2006 to 28 May 2007
Basic Financial info
Total number of Shares: 12500
Annual return filing month: August
Annual return last filed: 10 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12500 | |||
Other (Other) | Commercebuild Holdings Inc |
1700-1195 West Georgia Street Vancouver Canada |
18 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anderson, Brooke Collis |
Kliprug Minor Road Paarl, Cape Town South Africa |
18 Jul 2006 - 18 Apr 2019 |
Individual | Mclean, James Dalton |
Burnaby British Columbia V5C 6T7 Canada |
14 May 2015 - 18 Apr 2019 |
Other | Code Consulting Limited |
Vancouver British Columbia Canada |
22 Jan 2014 - 18 Apr 2019 |
Other | Code Consulting Limited |
Vancouver British Columbia Canada |
22 Jan 2014 - 18 Apr 2019 |
Individual | Anderson, Brooke Collis |
Kliprug Minor Road Paarl, Cape Town South Africa |
18 Jul 2006 - 18 Apr 2019 |
Individual | Mclean, James Dalton |
Burnaby British Columbia V5C 6T7 Canada |
14 May 2015 - 18 Apr 2019 |
Individual | Watkins, Blair Ronald |
Stonefields Auckland 1072 New Zealand |
18 Jul 2006 - 18 Apr 2019 |
Individual | Watkins, Blair Ronald |
Auckland Central Auckland 1010 New Zealand |
18 Jul 2006 - 18 Apr 2019 |
Ultimate Holding Company
Blair Ronald Watkins - Director
Appointment date: 18 Jul 2006
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 01 Oct 2020
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 01 Oct 2019
Address: Rd 1, Howick, 2571 New Zealand
Address used since 14 May 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 19 Sep 2017
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 23 Aug 2018
Fabio Massimo Banducci - Director
Appointment date: 12 Apr 2019
Address: Vancouver, Bc, Canada
Address used since 12 Apr 2019
Gary Neil Sherlock - Director
Appointment date: 15 Apr 2019
Address: Vancouver, V6B 0A7 Canada
Address used since 15 Apr 2019
James Dalton Mclean - Director (Inactive)
Appointment date: 28 Jun 2017
Termination date: 12 Apr 2019
Address: Burnaby, British Columbia, V5C 1G6 Canada
Address used since 28 Jun 2017
Brooke Collis Anderson - Director (Inactive)
Appointment date: 18 Jul 2006
Termination date: 24 Jul 2018
Address: Kliprug Minor Road, Paarl, Cape Town, South Africa
Address used since 04 Aug 2017
Address: Kliprug Minor Road, Paarl, Cape Town, South Africa
Address used since 01 Jan 2015
Wyndham Property Limited
Level 14, Hsbc House
Cal 107731 Limited
Level 14, Hsbc House
Telco Fourthmedia Limited
Level 10
Bolebrand New Zealand Limited
Level 14, Hsbc House
Lindon Harris Limited
Level 14, Hsbc House
The Pakiri Church Trust Board
Mcveagh Fleming
1place Limited
1 Queen Street
Aotal Americas Limited
1 Queen Street
Aotal Emea Limited
1 Queen Street
Ludemos
Suite 3f, 2 Queen Street
Soft Tech (nz) Limited
Level 14 Hsbc House,
Systime Automotive Solutions Limited
Level 4, Zurich House