Xelocity Limited, a registered company, was started on 08 Sep 2004. 9429035187523 is the NZ business identifier it was issued. "Business consultant service" (business classification M696205) is how the company has been classified. This company has been supervised by 7 directors: Stephen Patrick Bergin - an active director whose contract started on 07 Jan 2005,
Jignesh Kumar Jamnadas - an inactive director whose contract started on 03 May 2005 and was terminated on 01 Nov 2019,
Wayne Pohe - an inactive director whose contract started on 31 Oct 2014 and was terminated on 15 Apr 2015,
Peter John De Heer - an inactive director whose contract started on 07 Jan 2005 and was terminated on 05 Feb 2014,
Michael Desmond Stobbs - an inactive director whose contract started on 14 Jan 2005 and was terminated on 23 Dec 2010.
Last updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: P O Box 8258, Symonds Street, Auckland, 1150 (category: postal, office).
Xelocity Limited had been using Pier 21 Building, Level 1, 11 Westhave Drive, Auckland as their registered address until 01 Dec 2015.
Former names for this company, as we identified at BizDb, included: from 07 Jan 2005 to 29 Jun 2005 they were named Value Chain Consulting Limited, from 08 Sep 2004 to 07 Jan 2005 they were named Hollingford Holdings Limited.
A total of 180000 shares are allotted to 4 shareholders (2 groups). The first group includes 1 share (0 per cent) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 179999 shares (100 per cent).
Principal place of activity
Pier 21 Building, Level 1, 11 Westhaven Drive, Auckland, 1010 New Zealand
Previous addresses
Address #1: Pier 21 Building, Level 1, 11 Westhave Drive, Auckland, 1010 New Zealand
Registered & physical address used from 19 Sep 2014 to 01 Dec 2015
Address #2: Pier 21 Building, Level 1, 11 Westhave Drive, Auckland 1011 New Zealand
Registered & physical address used from 24 Aug 2009 to 19 Sep 2014
Address #3: Pier 21 Building, Level 3, 11 Westhaven Drive, Auckland
Registered & physical address used from 14 Jan 2005 to 24 Aug 2009
Address #4: Level 2, 220 Queen Street, Auckland
Physical & registered address used from 08 Sep 2004 to 14 Jan 2005
Basic Financial info
Total number of Shares: 180000
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Bergin, Stephen Patrick |
Greenhithe Auckland 0632 New Zealand |
20 Jun 2023 - |
Shares Allocation #2 Number of Shares: 179999 | |||
Individual | Bergin, Jane Anne |
Greenhithe Auckland 0632 New Zealand |
20 Jun 2023 - |
Entity (NZ Limited Company) | Drury Nominees Limited Shareholder NZBN: 9429038269578 |
545a Parnell Road Parnell, Auckland 1052 New Zealand |
20 Jun 2023 - |
Director | Bergin, Stephen Patrick |
Greenhithe Auckland 0632 New Zealand |
20 Jun 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Value Chain Consulting Holdings Limited Shareholder NZBN: 9429034966259 Company Number: 1598410 |
Auckland 1010 New Zealand |
19 Sep 2005 - 20 Jun 2023 |
Individual | Voot, Dawn Patricia |
Hillsborough Auckland |
08 Sep 2004 - 27 Jun 2010 |
Ultimate Holding Company
Stephen Patrick Bergin - Director
Appointment date: 07 Jan 2005
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 07 Jan 2005
Jignesh Kumar Jamnadas - Director (Inactive)
Appointment date: 03 May 2005
Termination date: 01 Nov 2019
Address: Mt Albert, Auckland, 1041 New Zealand
Address used since 03 May 2005
Wayne Pohe - Director (Inactive)
Appointment date: 31 Oct 2014
Termination date: 15 Apr 2015
Address: Rd 1, Howick, 2571 New Zealand
Address used since 31 Oct 2014
Peter John De Heer - Director (Inactive)
Appointment date: 07 Jan 2005
Termination date: 05 Feb 2014
Address: Epsom, Auckland, 1023 New Zealand
Address used since 31 Oct 2006
Michael Desmond Stobbs - Director (Inactive)
Appointment date: 14 Jan 2005
Termination date: 23 Dec 2010
Address: Dairy Flat, Auckland,
Address used since 14 Jan 2005
Mark William Simon - Director (Inactive)
Appointment date: 07 Jan 2005
Termination date: 24 Apr 2006
Address: Birkenhead, Auckland,
Address used since 07 Jan 2005
Dawn Patricia Voot - Director (Inactive)
Appointment date: 08 Sep 2004
Termination date: 10 Jan 2005
Address: Hillsborough, Auckland,
Address used since 08 Sep 2004
36 Degrees Brokers Limited
9 Westhaven Drive
A B Marine Services Limited
15 Westhaven Drive
Boat Books Limited
22 Westhaven Drive
Chemistry Interaction Limited
L1, Pier 21
Riviera Nz Limited
23 Westhaven Drive
Vbike Limited
23 Westhaven Drive
36 Degrees Brokers Limited
9 Westhaven Drive
Adara Investment Limited
1, 101 Pakenham Street West
Companion Animal Consulting Limited
17 The Boardwalk
Point16 Limited
Level 3, 152 Beaumont Street
Previously Unavailable Limited
101 Packenham Street West
Y Brand Limited
101 Pakenham Street West