Xenos Limited was launched on 14 Aug 2002 and issued an NZ business number of 9429036427376. This registered LTD company has been run by 11 directors: Andrew James Barclay - an active director whose contract started on 22 Jul 2010,
Kevin H. - an active director whose contract started on 06 Mar 2024,
Massimo B. - an active director whose contract started on 06 Mar 2024,
Michael John Rockell - an inactive director whose contract started on 14 Aug 2002 and was terminated on 08 Nov 2021,
Richard James Laverty - an inactive director whose contract started on 01 Apr 2004 and was terminated on 08 Nov 2021.
According to BizDb's database (updated on 07 Apr 2024), this company uses 1 address: 27 Foremans Road, Islington, Christchurch, 8042 (types include: office, delivery).
Until 28 Oct 2015, Xenos Limited had been using 3A Michelle Road, Wigram, Christchurch as their physical address.
A total of 36890821 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 36890821 shares are held by 1 entity, namely:
Wyma Engineering (Nz) Limited (an entity) located at Islington, Christchurch postcode 8042. Xenos Limited has been categorised as "Bottling machine mfg" (ANZSIC C246920).
Principal place of activity
3a Michelle Road, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 3a Michelle Road, Wigram, Christchurch, 8042 New Zealand
Physical & registered address used from 02 Nov 2011 to 28 Oct 2015
Address #2: 1172 Springs Road, Rd 6, Christchurch, 7676 New Zealand
Registered address used from 19 Aug 2010 to 02 Nov 2011
Address #3: 1172 Springs Road, Rd 6, Christchurch, 7676 New Zealand
Physical address used from 18 Aug 2010 to 02 Nov 2011
Address #4: 93 Malden Street, Palmerston North New Zealand
Registered address used from 06 Jul 2007 to 19 Aug 2010
Address #5: 93 Malden Street, Palmerston North New Zealand
Physical address used from 06 Jul 2007 to 18 Aug 2010
Address #6: 1017 Tremaine Avenue, Palmerston North
Physical address used from 28 Sep 2006 to 06 Jul 2007
Address #7: 146 Te Awe Awe St, Palmerston North, New Zealand
Physical address used from 14 Aug 2002 to 28 Sep 2006
Address #8: 146 Te Awe Awe St, Palmerston North, New Zealand
Registered address used from 14 Aug 2002 to 06 Jul 2007
Basic Financial info
Total number of Shares: 36890821
Annual return filing month: October
Annual return last filed: 14 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 36890821 | |||
Entity (NZ Limited Company) | Wyma Engineering (nz) Limited Shareholder NZBN: 9429033590776 |
Islington Christchurch 8042 New Zealand |
03 Apr 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Laverty, Jacqueline |
Karaka Bays Wellington 6022 New Zealand |
07 Sep 2005 - 08 Nov 2021 |
Entity | Jajar Investments Limited Shareholder NZBN: 9429037369972 Company Number: 1014533 |
Rd 6 Christchurch 7676 New Zealand |
10 Aug 2010 - 03 Apr 2023 |
Individual | Laverty, Richard James |
Karaka Bays Wellington 6022 New Zealand |
07 Sep 2005 - 08 Nov 2021 |
Individual | Stephens, Michael George Cantrick |
Karaka Bays Wellington 6022 New Zealand |
07 Sep 2005 - 08 Nov 2021 |
Entity | Jajar Investments Limited Shareholder NZBN: 9429037369972 Company Number: 1014533 |
Rd 6 Christchurch 7676 New Zealand |
10 Aug 2010 - 03 Apr 2023 |
Entity | The Factory Nz Limited Shareholder NZBN: 9429035740803 Company Number: 1410712 |
25 Sep 2007 - 08 Nov 2021 | |
Entity | Nzvif (seed Fund) Limited Shareholder NZBN: 9429034085165 Company Number: 1823167 |
93-95 Ascot Avenue Greenlane, Auckland |
25 Sep 2007 - 08 Nov 2021 |
Entity | Mig Nominee No 1 Limited Shareholder NZBN: 9429033181073 Company Number: 1977359 |
Rd 2 Palmerston North 4472 New Zealand |
25 Sep 2007 - 08 Nov 2021 |
Entity | The Factory Nz Limited Shareholder NZBN: 9429035740803 Company Number: 1410712 |
Rd 2 Palmerston North 4472 New Zealand |
25 Sep 2007 - 08 Nov 2021 |
Entity | The Factory Nz Limited Shareholder NZBN: 9429035740803 Company Number: 1410712 |
Rd 2 Palmerston North 4472 New Zealand |
25 Sep 2007 - 08 Nov 2021 |
Individual | Mckay, Philippa Ann |
Yarraville Melbourne, Victoria 3013 Australia |
14 Aug 2002 - 08 Nov 2021 |
Entity | Nzvif (seed Fund) Limited Shareholder NZBN: 9429034085165 Company Number: 1823167 |
93-95 Ascot Avenue Greenlane, Auckland |
25 Sep 2007 - 08 Nov 2021 |
Entity | Mig Nominee No 1 Limited Shareholder NZBN: 9429033181073 Company Number: 1977359 |
Rd 2 Palmerston North 4472 New Zealand |
25 Sep 2007 - 08 Nov 2021 |
Individual | Rockell, Michael John |
Yarraville Melbourne, Victoria 3013 Australia |
14 Aug 2002 - 08 Nov 2021 |
Individual | Laverty, Jacqueline |
Karaka Bays Wellington 6022 New Zealand |
07 Sep 2005 - 08 Nov 2021 |
Individual | Laverty, Richard James |
Karaka Bays Wellington 6022 New Zealand |
07 Sep 2005 - 08 Nov 2021 |
Andrew James Barclay - Director
Appointment date: 22 Jul 2010
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 25 Oct 2011
Kevin H. - Director
Appointment date: 06 Mar 2024
Massimo B. - Director
Appointment date: 06 Mar 2024
Michael John Rockell - Director (Inactive)
Appointment date: 14 Aug 2002
Termination date: 08 Nov 2021
Address: Yarraville, Melbourne, 3013 Australia
Address used since 26 Oct 2016
Richard James Laverty - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 08 Nov 2021
Address: Karaka Bays, Wellington, 6022 New Zealand
Address used since 03 Nov 2009
Peter Thomas Askey - Director (Inactive)
Appointment date: 07 May 2011
Termination date: 08 Nov 2021
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 07 May 2011
Murray Allan Georgel - Director (Inactive)
Appointment date: 21 Sep 2007
Termination date: 05 Nov 2021
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 16 Oct 2015
Kenneth Barry Old - Director (Inactive)
Appointment date: 21 Sep 2007
Termination date: 31 May 2011
Address: Palmerston North, 4410 New Zealand
Address used since 21 Sep 2007
Alison Paterson - Director (Inactive)
Appointment date: 09 Oct 2007
Termination date: 21 Dec 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Oct 2007
Philippa Ann Rockell - Director (Inactive)
Appointment date: 14 Aug 2002
Termination date: 21 Sep 2007
Address: Palmerston North, New Zealand,
Address used since 14 Aug 2002
Jacqueline Siering - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 21 Sep 2007
Address: Miramar, Wellington, New Zealand,
Address used since 01 Apr 2004
Roza Food Limited
7/34 Sonter Rd
Aged Advisor (nz) Limited
36 Sonter Road
Home Of Poi Limited
36a Sonter Road
Newpearl Chch Group Limited
Unit 2, 4 Timothy Place
Tudor Foods Limited
Unit 6, 7 Michelle Road
Western Reef Limited
7/7 Michelle Road
Flyboat Limited
9 Tralee Place
Microbrewtech Limited
1 Wansbeck Street
Mills Food & Dairy Limited
C/-accountants On London Limited