Xcaliber Technologies Limited, a registered company, was incorporated on 02 Oct 2000. 9429037121907 is the NZBN it was issued. "Investment - residential property" (business classification L671150) is how the company is classified. This company has been managed by 4 directors: Kim Yeoh - an active director whose contract began on 01 Jun 2001,
Duleep Tilak Kumar - an inactive director whose contract began on 02 Oct 2000 and was terminated on 01 Jun 2001,
Adrian Siah - an inactive director whose contract began on 02 Oct 2000 and was terminated on 01 Jun 2001,
Kim Yeoh - an inactive director whose contract began on 02 Oct 2000 and was terminated on 01 Dec 2000.
Last updated on 14 Mar 2024, our data contains detailed information about 3 addresses the company registered, namely: an address for share register at 45 Boyce Avenue, Mt Roskill, Auckland, New Zealand, 1041 (other address),
45 Boyce Avenue, Mt Roskill, Auckland, New Zealand, 1041 (shareregister address),
45 Boyce Avenue, Mount Roskill, Auckland, 1041 (registered address),
45 Boyce Avenue, Mount Roskill, Auckland, 1041 (physical address) among others.
Xcaliber Technologies Limited had been using 11 Totara Avenue, New Lynn, Auckland as their physical address until 31 Aug 2001.
A single entity owns all company shares (exactly 1000000 shares) - Yeoh, Kim - located at 1041, Onehunga, Auckland.
Previous addresses
Address #1: 11 Totara Avenue, New Lynn, Auckland
Physical address used from 31 Aug 2001 to 31 Aug 2001
Address #2: 27 Arawa St, New Lynn, Auckland
Physical address used from 31 Aug 2001 to 03 Feb 2003
Address #3: 11 Totara Avenue, New Lynn, Auckland
Registered address used from 29 Jun 2001 to 03 Feb 2003
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: February
Annual return last filed: 14 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Individual | Yeoh, Kim |
Onehunga Auckland 1061 New Zealand |
02 Oct 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yeoh, Rebecca Kim Leng |
Mount Roskill Auckland 1041 New Zealand |
15 Feb 2024 - 20 Feb 2024 |
Individual | Yeoh, Rebecca |
Epsom Auckland 1023 New Zealand |
02 Oct 2000 - 14 Feb 2024 |
Individual | Yeoh, Rebecca |
Epsom Auckland 1023 New Zealand |
02 Oct 2000 - 14 Feb 2024 |
Individual | Yeoh, Rebecca |
Epsom Auckland 1023 New Zealand |
02 Oct 2000 - 14 Feb 2024 |
Individual | Yeoh, Rebecca |
Epsom Auckland 1023 New Zealand |
02 Oct 2000 - 14 Feb 2024 |
Individual | Yeoh, Rebecca |
Epsom Auckland 1023 New Zealand |
02 Oct 2000 - 14 Feb 2024 |
Individual | Chee, Swee Lum |
Mt Roskill Auckland |
02 Oct 2000 - 02 Feb 2012 |
Individual | Yeoh, Kim |
Mt Roskill Auckland New Zealand |
28 Jul 2009 - 23 Aug 2012 |
Individual | Swee, Guan Yeoh |
Mt Roskill Auckland |
02 Oct 2000 - 19 Apr 2007 |
Other | Null - Yeoh Family Trust | 02 Oct 2000 - 02 Apr 2009 | |
Individual | Yeoh, Alissa |
Mount Eden Auckland 1024 New Zealand |
23 Aug 2012 - 26 Mar 2018 |
Individual | Yeoh, Yen |
Brunswick West Melburne Vic 3055 |
02 Oct 2000 - 26 Mar 2018 |
Individual | Yeoh, Yen |
Brunswick West Melburne Vic 3055 |
02 Oct 2000 - 26 Mar 2018 |
Other | Yeoh Family Trust | 02 Oct 2000 - 02 Apr 2009 |
Kim Yeoh - Director
Appointment date: 01 Jun 2001
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 28 Feb 2023
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 28 Feb 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 17 Feb 2014
Duleep Tilak Kumar - Director (Inactive)
Appointment date: 02 Oct 2000
Termination date: 01 Jun 2001
Address: Mairangi Bay, Auckland,
Address used since 02 Oct 2000
Adrian Siah - Director (Inactive)
Appointment date: 02 Oct 2000
Termination date: 01 Jun 2001
Address: Howick, Auckland,
Address used since 02 Oct 2000
Kim Yeoh - Director (Inactive)
Appointment date: 02 Oct 2000
Termination date: 01 Dec 2000
Address: Mt Eden, Auckland,
Address used since 02 Oct 2000
100percentbmhss Property Limited
158 Nixon Street
103 Investments Limited
12 O'neills Road
108 Worlingham Road Limited
108 Worlingham Road
112 Pohutukawa Trustee Company Limited
240 Victoria Street
12 Cape Horn Road Limited
10 Cape Horn Road