Shortcuts

Excell Stream Limited

Type: NZ Limited Company (Ltd)
9429037039479
NZBN
1109613
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A030120
Industry classification code
Forestry
Industry classification description
Current address
P.o.box 38-628
Wellington Mail Centre
Te Puni, Wellington 5045
New Zealand
Postal address used since 02 Mar 2022
29 Rimu Road
Kelburn
Wellington 6012
New Zealand
Registered & physical & service address used since 10 Mar 2022

Excell Stream Limited was incorporated on 16 Jan 2001 and issued an NZBN of 9429037039479. This registered LTD company has been managed by 2 directors: Derek Ralph Lander - an active director whose contract began on 16 Jan 2001,
Rohan Francis Cooper - an inactive director whose contract began on 16 Jan 2001 and was terminated on 16 Jan 2001.
According to BizDb's information (updated on 08 Apr 2024), this company uses 2 addresses: 29 Rimu Road, Kelburn, Wellington, 6012 (registered address),
29 Rimu Road, Kelburn, Wellington, 6012 (physical address),
29 Rimu Road, Kelburn, Wellington, 6012 (service address),
P.o.box 38-628, Wellington Mail Centre, Te Puni, Wellington, 5045 (postal address) among others.
Up to 10 Mar 2022, Excell Stream Limited had been using 436, Muritai Road, Eastbourne as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Liz Lander, Christopher Elliot Ritchie and Derek Lander (an other) located at Kelburn, Wellington postcode 6012. Excell Stream Limited is categorised as "Forestry" (ANZSIC A030120).

Addresses

Principal place of activity

436 Muritai Road, Eastbourne, Lower Hutt, 5013 New Zealand


Previous addresses

Address #1: 436, Muritai Road, Eastbourne, 5013 New Zealand

Registered & physical address used from 07 Apr 2021 to 10 Mar 2022

Address #2: 75 Wainui Rd, Gracefield, Lower Hutt, 5010 New Zealand

Registered & physical address used from 02 Apr 2020 to 07 Apr 2021

Address #3: 75 Wainui Rd, Gracefield, Lower Hutt New Zealand

Registered & physical address used from 23 Feb 2010 to 02 Apr 2020

Address #4: 280 Paekakariki Hill Rd, Pauatahanui, Porirua

Registered & physical address used from 23 Jun 2008 to 23 Feb 2010

Address #5: 114 Clyde Street, Island Bay, Wellington

Physical & registered address used from 26 Jan 2007 to 23 Jun 2008

Address #6: 80 Overtoun Terrace, Hataitai, Wellington

Registered address used from 08 Mar 2002 to 26 Jan 2007

Address #7: 80 Overtoun Terrace, Hataitai, Wellington

Physical address used from 04 Mar 2002 to 26 Jan 2007

Address #8: 36-46 Kingsford Smith Street, Rongotai, Wellington

Physical address used from 14 Feb 2001 to 14 Feb 2001

Address #9: 80 Overton Terrace, Hataitai, Wellington

Physical address used from 14 Feb 2001 to 04 Mar 2002

Address #10: C/- The Offices Of Rohan F Cooper, 1st Floor, 2 Broderick Road, Johnsonville, Wellington

Registered address used from 14 Feb 2001 to 08 Mar 2002

Contact info
64 27 4410287
Phone
dlander@flight.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 02 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Liz Lander, Christopher Elliot Ritchie And Derek Lander Kelburn
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lander, Derek Ralph Days Bay
Lower Hutt

New Zealand
Directors

Derek Ralph Lander - Director

Appointment date: 16 Jan 2001

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 02 Mar 2022

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 06 Dec 2011


Rohan Francis Cooper - Director (Inactive)

Appointment date: 16 Jan 2001

Termination date: 16 Jan 2001

Address: Lower Hutt,

Address used since 16 Jan 2001

Nearby companies

Pelorus Farms Limited
75 Wainui Road

Dieselgas Limited
3 Rishworth Street

Gracefield Early Childhood Centre Incorporated
9 Rishworth Street

Pilcher Properties Limited
57 Riverside Drive South

John's Waste Services Limited
37 Wainui Road

Okb Trustees Limited
75 Riverside Drive South

Similar companies

Curran Forestry Limited
120 Gracefield Road

Goosehill Forests Limited
22 Whites Line

Jpp Logging Limited
4 Market Grove

Pentarch Forest Products Limited
4 Market Grove

Pentarch Management Nz Limited
4 Market Grove

Riddiford Holdings Ltd
Pritchard Mccullough