Xdreme Charters Limited, a registered company, was started on 07 Aug 2000. 9429037184476 is the NZBN it was issued. "Rental of boats and yachts" (ANZSIC L661945) is how the company is classified. This company has been run by 2 directors: Eyal Aharoni - an active director whose contract began on 07 Aug 2000,
Hayim Nachum - an inactive director whose contract began on 07 Aug 2000 and was terminated on 27 Jun 2006.
Updated on 15 Mar 2024, our data contains detailed information about 4 addresses the company uses, namely: Level 8, 138 The Terrace, Wellington, 6011 (office address),
Level 8, 138 The Terrace, Wellington, 6011 (delivery address),
Level 8, 138 The Terrace, Wellington, 6011 (registered address),
Level 8, 138 The Terrace, Wellington, 6011 (physical address) among others.
Xdreme Charters Limited had been using Level 14, 13-27 Manners Street, Wellington as their physical address until 26 Aug 2022.
Old names used by the company, as we managed to find at BizDb, included: from 07 Aug 2000 to 06 Oct 2004 they were named Odyssea Charters Limited.
One entity owns all company shares (exactly 100 shares) - Aharoni Corporate Trustees Limited - located at 6011, 138 The Terrace, Wellington.
Other active addresses
Address #4: Level 8, 138 The Terrace, Wellington, 6011 New Zealand
Office & delivery address used from 04 Apr 2023
Principal place of activity
Level 14, 13-27 Manners Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 14, 13-27 Manners Street, Wellington, 6011 New Zealand
Physical & registered address used from 10 Dec 2019 to 26 Aug 2022
Address #2: Level 7, Munro Benge House, 104 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 10 Apr 2019 to 10 Dec 2019
Address #3: Level 7, 104 The Terrace, Wellington, 6011 New Zealand
Physical & registered address used from 12 Apr 2017 to 10 Apr 2019
Address #4: Level 6, 17-21 Whitmore Street, Wellington, 6011 New Zealand
Registered & physical address used from 12 May 2014 to 12 Apr 2017
Address #5: Level 3, 86-90lambton Quay, Wellington, 6011 New Zealand
Physical & registered address used from 08 May 2013 to 12 May 2014
Address #6: Level 4, 102-112 Lambton Quay, Wellington 6011 New Zealand
Physical & registered address used from 30 Jul 2009 to 08 May 2013
Address #7: Level 6, 86 Victoria Street, Wellington
Registered & physical address used from 05 Aug 2008 to 30 Jul 2009
Address #8: Level 2, 2 Woodward Street, Wellington
Registered & physical address used from 13 Oct 2004 to 05 Aug 2008
Address #9: Level 8, 11-17 Church Street, Wellington
Registered & physical address used from 07 Aug 2003 to 13 Oct 2004
Address #10: Level 5, 11-15 Church Street, Wellington
Registered & physical address used from 21 Jul 2002 to 07 Aug 2003
Address #11: Level 2, Tower Trust House, 169 The Terrace, Wellington
Physical address used from 08 Aug 2000 to 21 Jul 2002
Address #12: Level 2, Tower Trust House, 169 The Terrace, Wellington
Registered address used from 07 Aug 2000 to 21 Jul 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 16 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Aharoni Corporate Trustees Limited Shareholder NZBN: 9429035759294 |
138 The Terrace Wellington 6011 New Zealand |
30 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Aharoni, Eyal |
305 Evans Bay Parade305 Evans Bay Parade Wellington 6021 New Zealand |
07 Aug 2000 - 30 Apr 2013 |
Individual | Nachum, Hayim |
Khandallah Wellington |
07 Aug 2000 - 13 Jul 2005 |
Eyal Aharoni - Director
Appointment date: 07 Aug 2000
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 01 Oct 2023
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 21 Apr 2020
Address: 305 Evans Bay Parade, Wellington, 6021 New Zealand
Address used since 23 Apr 2012
Hayim Nachum - Director (Inactive)
Appointment date: 07 Aug 2000
Termination date: 27 Jun 2006
Address: Khandallah, Wellington,
Address used since 07 Aug 2000
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Beviamo Limited
16 Bank Street
Explore Pelorus Limited
Elaine Bay
Flightless Kiwi Limited
59 High Street
Hottug New Zealand Limited
17a Hornsey Rd
Kermit Resources (nz) Limited
Jmj Printcraft Ltd
Wakanavu (kava) Limited
6/36 Dee Street