Shortcuts

Xlhl 2022 Limited

Type: NZ Limited Company (Ltd)
9429035544364
NZBN
1482343
Company Number
Registered
Company Status
Current address
12 Mary Muller Drive
Hillsborough
Christchurch 8022
New Zealand
Registered & physical & service address used since 27 Aug 2013
Po Box 19640
Woolston
Christchurch 8241
New Zealand
Postal address used since 15 Mar 2021
12 Mary Muller Drive
Hillsborough
Christchurch 8022
New Zealand
Office & delivery address used since 15 Mar 2021

Xlhl 2022 Limited, a registered company, was launched on 16 Feb 2004. 9429035544364 is the business number it was issued. The company has been supervised by 7 directors: Warren James Matthews - an active director whose contract started on 16 Feb 2004,
Lois Christine Matthews - an active director whose contract started on 01 Apr 2009,
William Alan Malek - an active director whose contract started on 21 Sep 2016,
Vanessa Storm Doig - an inactive director whose contract started on 08 Jul 2022 and was terminated on 05 Sep 2022,
Kane Justin Matthews - an inactive director whose contract started on 16 Feb 2004 and was terminated on 04 May 2018.
Last updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 19640, Woolston, Christchurch, 8241 (types include: postal, office).
Xlhl 2022 Limited had been using 314 Riccarton Road, Upper Riccarton, Christchurch as their registered address until 27 Aug 2013.
Old names for the company, as we established at BizDb, included: from 16 Feb 2004 to 30 Sep 2022 they were named Xtend-Life Holdings Limited.
A total of 10000 shares are issued to 14 shareholders (5 groups). The first group is comprised of 500 shares (5 per cent) held by 3 entities. There is also a second group which consists of 3 shareholders in control of 500 shares (5 per cent). Lastly there is the 3rd share allocation (1000 shares 10 per cent) made up of 2 entities.

Addresses

Principal place of activity

12 Mary Muller Drive, Hillsborough, Christchurch, 8022 New Zealand


Previous addresses

Address #1: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 14 May 2013 to 27 Aug 2013

Address #2: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 18 May 2012 to 14 May 2013

Address #3: Unit 3, 9 Sir Gil Simpson Drive, Christchurch, 8052 New Zealand

Registered & physical address used from 17 Jan 2012 to 18 May 2012

Address #4: Level Two, Ami House, 116 Riccarton Road, Christchurch New Zealand

Registered & physical address used from 16 Feb 2004 to 17 Jan 2012

Contact info
64 3 3842116
11 Mar 2019 Phone
accounts@xtend-life.com
15 Mar 2021 nzbn-reserved-invoice-email-address-purpose
accounts@xtend-life.com
11 Mar 2019 Email
No website
Website
www.xtend-life.com
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 18 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Matthews, Kane Justin Sumner
Christchurch
8081
New Zealand
Individual Matthews, Warren James Rd 1
Lyttelton
8971
New Zealand
Individual Matthews, Lance Jared Opawa
Christchurch
8023
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Matthews, Lois Christine Sumner
Christchurch
8081
New Zealand
Individual Matthews, Kane Justin Sumner
Christchurch
8081
New Zealand
Individual Matthews, Warren James Rd 1
Lyttelton
8971
New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Matthews, Kane Justin Sumner
Christchurch
8081
New Zealand
Individual Matthews, Lois Christine Sumner
Christchurch
8081
New Zealand
Shares Allocation #4 Number of Shares: 6000
Individual Matthews, Warren James Rd 1
Lyttelton
8971
New Zealand
Individual Matthews, Kane Justin Sumner
Christchurch
8081
New Zealand
Individual Matthews, Lance Jared Opawa
Christchurch
8023
New Zealand
Shares Allocation #5 Number of Shares: 2000
Individual Matthews, Lois Christine Sumner
Christchurch
8081
New Zealand
Individual Matthews, Lance Jared Opawa
Christchurch
8023
New Zealand
Individual Matthews, Kane Justin Sumner
Christchurch
8081
New Zealand
Directors

Warren James Matthews - Director

Appointment date: 16 Feb 2004

Address: Rd 1, Diamond Harbour, 8971 New Zealand

Address used since 12 Oct 2021

Address: Rd 1, Lyttelton, 8971 New Zealand

Address used since 12 Apr 2010


Lois Christine Matthews - Director

Appointment date: 01 Apr 2009

Address: Rd 1, Lyttelton, 8971 New Zealand

Address used since 12 Apr 2010

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 01 Mar 2018


William Alan Malek - Director

Appointment date: 21 Sep 2016

Address: North Klongton, Wattana, Bangkok, 10110 Thailand

Address used since 01 Aug 2019

Address: Charoen Nakhornsoi 21 - Bang Lamphu Lang, Khlong San Bangkok, 10600 Thailand

Address used since 21 Sep 2016


Vanessa Storm Doig - Director (Inactive)

Appointment date: 08 Jul 2022

Termination date: 05 Sep 2022

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 08 Jul 2022


Kane Justin Matthews - Director (Inactive)

Appointment date: 16 Feb 2004

Termination date: 04 May 2018

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 10 Nov 2016


Bruce Donald Gemmell - Director (Inactive)

Appointment date: 21 Sep 2016

Termination date: 01 Jul 2017

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 21 Sep 2016


Lance Jared Matthews - Director (Inactive)

Appointment date: 16 Feb 2004

Termination date: 01 Apr 2009

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 05 Mar 2008

Nearby companies

Yumme Limited
316a Riccarton Road

Newland Explore Limited
316a Riccarton Road

Flyingsheep Limited
308 Riccarton Road

Elite Physiotherapy Limited
309 Riccarton Road

Stewart Island Smoked Salmon Limited
322 Riccarton Road

Round 12 Tuam Street Limited
322 Riccarton Road