Xeba Technology Solutions Limited was registered on 30 Sep 2002 and issued an NZBN of 9429036306466. This registered LTD company has been supervised by 2 directors: Behshad Ghorbani - an active director whose contract started on 23 Dec 2003,
Behshid Ghorbani - an inactive director whose contract started on 30 Sep 2002 and was terminated on 23 Dec 2003.
As stated in BizDb's information (updated on 30 Mar 2024), this company uses 1 address: 21 Hawdon Street, Sydenham, Christchurch, 8023 (types include: physical, registered).
Up until 10 Jan 2019, Xeba Technology Solutions Limited had been using 21 Hawdone Street, Sydenham, Christchurch as their physical address.
BizDb identified more names used by this company: from 11 Jan 2013 to 13 Aug 2018 they were called Alborz Imports Limited, from 30 Sep 2002 to 11 Jan 2013 they were called Xeba Limited.
A total of 1000 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 980 shares are held by 2 entities, namely:
Ghorbani, Behshid (an individual) located at Phillipstown, Christchurch postcode 8011,
Zanjani, Haeideh Akavan (an individual) located at Phillipstown, Christchurch postcode 8011. Xeba Technology Solutions Limited has been categorised as "Computer software publishing" (ANZSIC J542010).
Previous addresses
Address: 21 Hawdone Street, Sydenham, Christchurch, 8023 New Zealand
Physical address used from 21 Aug 2018 to 10 Jan 2019
Address: 10 Dearsley Street, Phillipstown, Christchurch, 8011 New Zealand
Registered address used from 01 Dec 2015 to 10 Jan 2019
Address: 10 Dearsley Street, Phillipstown, Christchurch, 8011 New Zealand
Physical address used from 01 Dec 2015 to 21 Aug 2018
Address: 24 Buchan Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 21 Jan 2013 to 01 Dec 2015
Address: 1 Claverley Gardens, Avonhead, Christchurch New Zealand
Physical & registered address used from 28 Mar 2007 to 21 Jan 2013
Address: 92 Withells Road, Avonhead, Christchurch, New Zealand
Registered & physical address used from 21 Sep 2004 to 28 Mar 2007
Address: Crichton Horne & Associates, 109 Cambridge Terrace, Christchurch
Registered & physical address used from 13 Feb 2004 to 21 Sep 2004
Address: 92 Withells Road, Avonhead, Christchurch 8004
Registered & physical address used from 30 Sep 2002 to 13 Feb 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 04 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 980 | |||
Individual | Ghorbani, Behshid |
Phillipstown Christchurch 8011 New Zealand |
10 Jun 2005 - |
Individual | Zanjani, Haeideh Akavan |
Phillipstown Christchurch 8011 New Zealand |
10 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ghorbani, Behshad |
Avonhead Christchurch |
23 Mar 2004 - 27 Jun 2010 |
Individual | Ghorbani, Behshad |
Avonhead Christchurch |
23 Mar 2004 - 27 Jun 2010 |
Individual | Ghorbani, Behshid |
Avonhead Christchurch |
23 Mar 2004 - 27 Jun 2010 |
Individual | Zanjani, Haeideh Akavan |
Avonhead Christchurch |
23 Mar 2004 - 27 Jun 2010 |
Individual | Ghorbani, Behshad |
Avonhead Christchurch |
23 Mar 2004 - 27 Jun 2010 |
Behshad Ghorbani - Director
Appointment date: 23 Dec 2003
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 30 Nov 2020
Address: Phillipstown, Christchurch, 8011 New Zealand
Address used since 23 Nov 2015
Behshid Ghorbani - Director (Inactive)
Appointment date: 30 Sep 2002
Termination date: 23 Dec 2003
Address: Avonhead, Christchurch 8004,
Address used since 30 Sep 2002
Vtoo Limited
474 Tuam Street
Vivace Investments Limited
474 Tuam St
Mike's Auto Finish Limited
5 Saxon Street
Castle Hill Furniture Company Limited
9 Saxon Street
Agility Asbestos Remediation Solutions Limited
13 Saxon Street
Agility Developments Limited
13 Saxon Street
Lab3 Limited
146a Lichfield Street
Mighty Management Limited
236 Armagh Street
Mretail Limited
1/84a Olliviers Road
Mtech Games Limited
78 Manchester Street
Opmetrix Limited
41 Carlyle Street
Plux Online Limited
6 Lancaster Street