Shortcuts

Xquizite Homes Limited

Type: NZ Limited Company (Ltd)
9429034067543
NZBN
1827176
Company Number
Registered
Company Status
Current address
125 Tironui Drive
Napier
Other address (Address For Share Register) used since 10 Jul 2006
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Registered & physical & service address used since 03 Jul 2019

Xquizite Homes Limited, a registered company, was started on 10 Jul 2006. 9429034067543 is the New Zealand Business Number it was issued. This company has been managed by 2 directors: Catherine Jane Wiig - an active director whose contract started on 10 Jul 2006,
Andrew Julian Wiig - an active director whose contract started on 10 Jul 2006.
Updated on 27 Mar 2024, our database contains detailed information about 2 addresses the company uses, specifically: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (registered address),
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (physical address),
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (service address),
125 Tironui Drive, Napier (other address) among others.
Xquizite Homes Limited had been using 208-210 Avenue Road East, Hastings as their registered address until 03 Jul 2019.
More names used by the company, as we identified at BizDb, included: from 04 Mar 2009 to 28 Feb 2012 they were named Mbm Properties Limited, from 10 Jul 2006 to 04 Mar 2009 they were named Mainjet Motorcycles Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered & physical address used from 29 Aug 2013 to 03 Jul 2019

Address #2: Whk, 208-210 Avenue Road East, Hastings 4122 New Zealand

Physical & registered address used from 26 Apr 2010 to 29 Aug 2013

Address #3: 125 Tironui Drive, Napier

Physical & registered address used from 10 Jul 2006 to 26 Apr 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Wiig, Andrew Julian Bay View
Napier
4104
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Wiig, Catherine Jane Bay View
Napier
4104
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wiig, Catherine Jane Napier
Individual Wiig, Andrew Julian Napier
Individual Wiig, Andrew Julian Napier
Individual Wiig, Catherine Jane Napier
Directors

Catherine Jane Wiig - Director

Appointment date: 10 Jul 2006

Address: Bay View, Napier, 4104 New Zealand

Address used since 27 Jun 2018

Address: Taradale, Napier, 4112 New Zealand

Address used since 25 Jun 2015


Andrew Julian Wiig - Director

Appointment date: 10 Jul 2006

Address: Bay View, Napier, 4104 New Zealand

Address used since 27 Jun 2018

Address: Taradale, Napier, 4112 New Zealand

Address used since 25 Jun 2015

Nearby companies

Tkw Holdings Limited
208-210 Avenue Road East

Dominion Buildings 2010 Limited
208-210 Avenue Road East

Zusammen Investments Limited
208-210 Avenue Road East

Hallamshire Property Limited
208-210 Avenue Road East

Tripwire Wine Consulting Limited
208-210 Avenue Road East

Ferrydale Crop Limited
208-210 Avenue Road East