Xyz Computers Limited was started on 09 Oct 2001 and issued an NZ business identifier of 9429036742936. This registered LTD company has been managed by 3 directors: Darryn Bruce Holyoake - an active director whose contract began on 09 Oct 2001,
Tania Leigh Holyoake - an inactive director whose contract began on 09 Oct 2001 and was terminated on 01 Jan 2003,
Tanya Suzanne Drummond - an inactive director whose contract began on 09 Oct 2001 and was terminated on 09 Oct 2001.
As stated in BizDb's data (updated on 09 Aug 2021), the company uses 3 addresses: Unit17, 2A Hillsbrook Place, Havelock North, Hawkes Bay, 4130 (registered address),
Unit17, 2A Hillsbrook Place, Havelock North, Hawkes Bay, 4130 (physical address),
Unit17, 2A Hillsbrook Place, Havelock North, Hawkes Bay, 4130 (other address),
15 Trinity Crescent, Pirimai, Napier, 4112 (other address) among others.
Until 20 Dec 2018, Xyz Computers Limited had been using 15 Trinity Crescent, Pirimai, Napier as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Darryn Holyoake (an individual) located at Pirimai, Napier postcode 4112. Xyz Computers Limited is categorised as "Computer consultancy service" (business classification M700010).
Principal place of activity
15 Trinity Crescent, Pirimai, Napier, 4112 New Zealand
Previous addresses
Address #1: 15 Trinity Crescent, Pirimai, Napier, 4112 New Zealand
Registered address used from 02 Dec 2015 to 20 Dec 2018
Address #2: 15 Trinity Crescent, Pirimai, Napier, 4112 New Zealand
Physical address used from 17 Dec 2014 to 20 Dec 2018
Address #3: 1 Onehunga Road, Bay View, Napier, 4104 New Zealand
Registered address used from 20 Oct 2009 to 02 Dec 2015
Address #4: 1 Onehunga Road, Bayview, Napier 4104 New Zealand
Physical address used from 20 Oct 2009 to 17 Dec 2014
Address #5: 157 Tait Drive, Greenmeadows, Napier
Registered address used from 08 Nov 2007 to 20 Oct 2009
Address #6: 157 Tait Drive, Greenmeadows, Napier
Physical address used from 22 Nov 2006 to 20 Oct 2009
Address #7: 1 Onehunga Road, Bay View, Napier
Registered address used from 21 Oct 2002 to 08 Nov 2007
Address #8: 1 Onehunga Road, Bay View, Napier
Physical address used from 21 Oct 2002 to 22 Nov 2006
Address #9: 13 Cooke Place, Taradale, Napier
Physical & registered address used from 09 Oct 2001 to 21 Oct 2002
Basic Financial info
Total number of Shares: 100
NZSX Code: 1167260
Annual return filing month: November
Annual return last filed: 30 Nov 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Darryn Bruce Holyoake |
Pirimai Napier 4112 New Zealand |
09 Oct 2001 - |
Darryn Bruce Holyoake - Director
Appointment date: 09 Oct 2001
Address: Havelock North, Hawkes Bay, 4130 New Zealand
Address used since 12 Dec 2018
Address: Pirimai, Napier, 4112 New Zealand
Address used since 09 Dec 2014
Tania Leigh Holyoake - Director (Inactive)
Appointment date: 09 Oct 2001
Termination date: 01 Jan 2003
Address: Taradale, Napier,
Address used since 09 Oct 2001
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 09 Oct 2001
Termination date: 09 Oct 2001
Address: Rolleston Park, Christchurch,
Address used since 09 Oct 2001
Empire Design Solutions Limited
16 Merton Crescent
Meandu Trust Limited
23 Balliol Avenue
D W Forests Limited
6 Balliol Avenue
Red Fox Investments Limited
5 Edmundson Street
Central Vikings Softball Association Incorporated
27 Exeter Crescent
Relate Hawkes Bay Limited
31 Exeter Crescent
Codigital Limited
P J Accounting Limited
Devereux It Limited
Maxims Accounting Ltd
Fastway Technologies Limited
17 Cadbury Road
Keith Markus Cleland Limited
32 Atherfold Crescent
Stress Free It Solutions Limited
259b Kennedy Road
Swerdna Limited
148 Taradale Road