Shortcuts

Xenon Enterprises Limited

Type: NZ Limited Company (Ltd)
9429034455784
NZBN
1720870
Company Number
Registered
Company Status
Current address
5b Avenger Crescent
Wigram
Christchurch 8042
New Zealand
Registered & physical & service address used since 10 Jul 2020
5 Owens Place
Mount Maunganui
Mount Maunganui 3116
New Zealand
Registered & service address used since 11 Sep 2023

Xenon Enterprises Limited, a registered company, was incorporated on 29 Nov 2005. 9429034455784 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Jonathan Dowling - an active director whose contract started on 31 Jan 2014,
Rex Lindsay Dowling - an inactive director whose contract started on 29 Nov 2005 and was terminated on 24 Mar 2017,
Raewyn Patricia Dowling - an inactive director whose contract started on 29 Nov 2005 and was terminated on 31 Jan 2014.
Updated on 08 Mar 2024, our database contains detailed information about 1 address: 5 Owens Place, Mount Maunganui, Mount Maunganui, 3116 (type: registered, service).
Xenon Enterprises Limited had been using 39 Jellicoe Street, Martinborough, Martinborough as their registered address until 10 Jul 2020.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 666 shares (66.6%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 334 shares (33.4%).

Addresses

Previous addresses

Address #1: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand

Registered & physical address used from 29 Aug 2018 to 10 Jul 2020

Address #2: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 New Zealand

Registered & physical address used from 05 Apr 2017 to 29 Aug 2018

Address #3: 1 Kapuranga Grove, Stokes Valley, Lower Hutt, 5019 New Zealand

Physical address used from 30 Mar 2017 to 05 Apr 2017

Address #4: 1 Kapuranga Grove, Stokes Valley, Lower Hutt, 5019 New Zealand

Registered address used from 11 Jan 2017 to 05 Apr 2017

Address #5: 27 Ava Street, Petone, Lower Hutt, 5012 New Zealand

Physical address used from 29 Nov 2005 to 30 Mar 2017

Address #6: 27 Ava Street, Petone, Lower Hutt, 5012 New Zealand

Registered address used from 29 Nov 2005 to 11 Jan 2017

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 666
Individual Dowling, Jonathan Stokes Valley
Lower Hutt
5019
New Zealand
Shares Allocation #2 Number of Shares: 334
Individual Dowling, Rex Lindsay Stokes Valley
Lower Hutt
5019
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dowling, Raewyn Patricia Petone
Lower Hutt
Directors

Jonathan Dowling - Director

Appointment date: 31 Jan 2014

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 31 Jan 2014


Rex Lindsay Dowling - Director (Inactive)

Appointment date: 29 Nov 2005

Termination date: 24 Mar 2017

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 01 Mar 2017


Raewyn Patricia Dowling - Director (Inactive)

Appointment date: 29 Nov 2005

Termination date: 31 Jan 2014

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 29 Nov 2005

Nearby companies

W M Bamford & Co Limited
69 Rutherford Street

Dovella Homes Limited
69 Rutherford Street

Teachertalk Limited
69 Rutherford Street

Carterton Medical Centre (2013) Limited
69 Rutherford Street

Evergreens Group Limited
69 Rutherford Street

Gaffney Jones Trustees Limited
69 Rutherford Street