Shortcuts

Xenos Limited

Type: NZ Limited Company (Ltd)
9429036427376
NZBN
1222638
Company Number
Registered
Company Status
C246920
Industry classification code
Bottling Machine Mfg
Industry classification description
Current address
1172 Springs Road
Rd 6
Christchurch 7676
New Zealand
Records & other (Address For Share Register) & shareregister address used since 16 Oct 2015
1172 Springs Road
Rd 6
Christchurch 7676
New Zealand
Registered & physical & service address used since 28 Oct 2015
27 Foremans Road
Islington
Christchurch 8042
New Zealand
Office & delivery address used since 02 Oct 2019

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).

Addresses

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

Contact info
64 3 3257015
Phone
info@xenos.co.nz
Email
No website
Website
www.xenos.co.nz
Website
Financial Data

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
Shares Allocation Number of Shares: 36890821
Entity (NZ Limited Company) Wyma Engineering (nz) Limited
Shareholder NZBN: 9429033590776
Islington
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Laverty, Jacqueline Karaka Bays
Wellington
6022
New Zealand
Entity Jajar Investments Limited
Shareholder NZBN: 9429037369972
Company Number: 1014533
Rd 6
Christchurch
7676
New Zealand
Individual Laverty, Richard James Karaka Bays
Wellington
6022
New Zealand
Individual Stephens, Michael George Cantrick Karaka Bays
Wellington
6022
New Zealand
Entity Jajar Investments Limited
Shareholder NZBN: 9429037369972
Company Number: 1014533
Rd 6
Christchurch
7676
New Zealand
Entity The Factory Nz Limited
Shareholder NZBN: 9429035740803
Company Number: 1410712
Entity Nzvif (seed Fund) Limited
Shareholder NZBN: 9429034085165
Company Number: 1823167
93-95 Ascot Avenue
Greenlane, Auckland
Entity Mig Nominee No 1 Limited
Shareholder NZBN: 9429033181073
Company Number: 1977359
Rd 2
Palmerston North
4472
New Zealand
Entity The Factory Nz Limited
Shareholder NZBN: 9429035740803
Company Number: 1410712
Rd 2
Palmerston North
4472
New Zealand
Entity The Factory Nz Limited
Shareholder NZBN: 9429035740803
Company Number: 1410712
Rd 2
Palmerston North
4472
New Zealand
Individual Mckay, Philippa Ann Yarraville
Melbourne, Victoria
3013
Australia
Entity Nzvif (seed Fund) Limited
Shareholder NZBN: 9429034085165
Company Number: 1823167
93-95 Ascot Avenue
Greenlane, Auckland
Entity Mig Nominee No 1 Limited
Shareholder NZBN: 9429033181073
Company Number: 1977359
Rd 2
Palmerston North
4472
New Zealand
Individual Rockell, Michael John Yarraville
Melbourne, Victoria
3013
Australia
Individual Laverty, Jacqueline Karaka Bays
Wellington
6022
New Zealand
Individual Laverty, Richard James Karaka Bays
Wellington
6022
New Zealand
Directors

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

Nearby companies

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

Similar companies

Flyboat Limited
9 Tralee Place

Microbrewtech Limited
1 Wansbeck Street

Mills Food & Dairy Limited
C/-accountants On London Limited