Xpresso Delight Nz Limited, a registered company, was registered on 16 Dec 2005. 9429034382110 is the business number it was issued. The company has been run by 2 directors: Paul Adrian Crabtree - an active director whose contract began on 16 Dec 2005,
Stephen Phillip Spitz - an active director whose contract began on 16 Dec 2005.
Last updated on 28 Mar 2024, our data contains detailed information about 1 address: Level 1, 371 Ti Rakau Drive, East Tamaki, Auckland, 2013 (types include: registered, service).
Xpresso Delight Nz Limited had been using 7 Garden Road, Remuera, Auckland as their registered address up to 09 Mar 2016.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 26 shares (26 per cent). Lastly there is the next share allotment (24 shares 24 per cent) made up of 1 entity.
Previous address
Address #1: 7 Garden Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 16 Dec 2005 to 09 Mar 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Spitz, Stephen Phillip |
Burswood, Level 1 Auckland 2013 New Zealand |
16 Dec 2005 - |
Shares Allocation #2 Number of Shares: 26 | |||
Individual | Spitz, Stephen Phillip |
Burswood, Level 1 Auckland 2013 New Zealand |
16 Dec 2005 - |
Shares Allocation #3 Number of Shares: 24 | |||
Individual | Crabtree, Paul Adrian |
Carrara Qld 4211, Australia |
16 Dec 2005 - |
Paul Adrian Crabtree - Director
Appointment date: 16 Dec 2005
ASIC Name: Xpresso Delight Pty Ltd
Address: Carrara, Qld 4211, 4211 Australia
Address used since 20 Nov 2009
Address: Carrara, Queensland, 4211 Australia
Stephen Phillip Spitz - Director
Appointment date: 16 Dec 2005
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Mar 2024
Address: Burswood, Auckland, 2013 New Zealand
Address used since 28 Nov 2023
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 06 Nov 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Dec 2005
Foam Products Limited
Tower 2
Spectra Graphics Limited
Tower 2
Tulip Trustee Services Limited
Ground Floor, 646 Great South Road
Kenilworth Trustees Limited
Ground Floor, 646 Great South Road
Operable Window Technologies Limited
Ground Floor, 646 Great South Road
Trs Property Limited
Tower 2, 646 Great South Road