Shortcuts

Xelocity Limited

Type: NZ Limited Company (Ltd)
9429035187523
NZBN
1555438
Company Number
Registered
Company Status
88869818
GST Number
No Abn Number
Australian Business Number
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
Pier 21 Building
Level 1, 11 Westhaven Drive
Auckland 1010
New Zealand
Registered & physical & service address used since 01 Dec 2015
P O Box 8258
Symonds Street
Auckland 1150
New Zealand
Postal address used since 10 Sep 2019
Pier 21 Building
Level 1, 11 Westhaven Drive
Auckland 1010
New Zealand
Office & delivery address used since 10 Sep 2019

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).

Addresses

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

Contact info
64 9 3636700
17 Oct 2018 Phone
finance@xelocity.com
Email
hello@greenlion.co.nz
15 Oct 2020 nzbn-reserved-invoice-email-address-purpose
www.xelocity.com
17 Oct 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Director Bergin, Stephen Patrick Greenhithe
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 179999
Individual Bergin, Jane Anne Greenhithe
Auckland
0632
New Zealand
Entity (NZ Limited Company) Drury Nominees Limited
Shareholder NZBN: 9429038269578
545a Parnell Road
Parnell, Auckland
1052
New Zealand
Director Bergin, Stephen Patrick Greenhithe
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Value Chain Consulting Holdings Limited
Shareholder NZBN: 9429034966259
Company Number: 1598410
Auckland
1010
New Zealand
Individual Voot, Dawn Patricia Hillsborough
Auckland

Ultimate Holding Company

Value Chain Consulting Holdings Limited
Name
Ltd
Type
1598410
Ultimate Holding Company Number
NZ
Country of origin
Level 1, 11 Westhaven Drive
Auckland 1010
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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