Shortcuts

Xm Developments International Limited

Type: NZ Limited Company (Ltd)
9429033986715
NZBN
1842578
Company Number
Registered
Company Status
094272157
GST Number
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
Level 5 Tower 1
205 Queen Street
Auckland 1010
New Zealand
Records & other (Address for Records) address used since 04 Aug 2014
Level 2 Van Den Brink House
652 Great South Road
Manukau City, Auckland 2104
New Zealand
Other (Address For Share Register) & other (Address for Records) address (Address For Share Register) used since 14 May 2015
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Physical & service & registered address used since 03 Sep 2021

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).

Addresses

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

Contact info
64 21 557496
29 Aug 2018 Phone
bwatkins@commercebuild.com
03 Jul 2019 Email
www.commercebuild.com
03 Jul 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 12500
Other (Other) Commercebuild Holdings Inc 1700-1195 West Georgia Street
Vancouver

Canada

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anderson, Brooke Collis Kliprug Minor Road
Paarl, Cape Town

South Africa
Individual Mclean, James Dalton Burnaby
British Columbia
V5C 6T7
Canada
Other Code Consulting Limited Vancouver
British Columbia

Canada
Other Code Consulting Limited Vancouver
British Columbia

Canada
Individual Anderson, Brooke Collis Kliprug Minor Road
Paarl, Cape Town

South Africa
Individual Mclean, James Dalton Burnaby
British Columbia
V5C 6T7
Canada
Individual Watkins, Blair Ronald Stonefields
Auckland
1072
New Zealand
Individual Watkins, Blair Ronald Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

22 Aug 2022
Effective Date
Commercebuild Holdings Inc
Name
Company
Type
CA
Country of origin
1700-1195 West Georgia Street
Vancouver Canada
Address
Directors

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

Nearby companies

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

Similar companies

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