Shortcuts

X-net Technologies Limited

Type: NZ Limited Company (Ltd)
9429037328498
NZBN
1021805
Company Number
Registered
Company Status
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
170 Motutara Road
Rd 1
Muriwai 0881
New Zealand
Registered & physical address used since 10 May 2018

X-Net Technologies Limited was registered on 15 Mar 2000 and issued a New Zealand Business Number of 9429037328498. This registered LTD company has been managed by 2 directors: David John Kenney - an active director whose contract started on 15 Mar 2000,
Janice Leigh Kenney - an inactive director whose contract started on 15 Mar 2000 and was terminated on 17 Feb 2012.
According to BizDb's data (updated on 20 Oct 2022), the company filed 1 address: 170 Motutara Road, Rd 1, Muriwai, 0881 (types include: registered, physical).
Up until 10 May 2018, X-Net Technologies Limited had been using 2 The Close, Greenhithe, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Janice Kenney (an individual) located at Rd 1, Muriwai postcode 0881.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
David Kenney - located at Rd 1, Muriwai. X-Net Technologies Limited is categorised as "Computer consultancy service" (ANZSIC M700010).

Addresses

Principal place of activity

2e 5 Ceres Court, Rosedale, Auckland, 0632 New Zealand


Previous addresses

Address: 2 The Close, Greenhithe, Auckland, 0632 New Zealand

Registered & physical address used from 04 Jun 2014 to 10 May 2018

Address: 2e 5 Ceres Court, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 09 May 2012 to 09 May 2012

Address: 2 The Close, Greenhithe, Auckland, 0632 New Zealand

Registered & physical address used from 09 Sep 2011 to 09 May 2012

Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0612 New Zealand

Registered & physical address used from 02 Oct 2008 to 02 Oct 2008

Address: 15 Edsel Street, Henderson, Auckland

Registered & physical address used from 02 May 2003 to 02 Oct 2008

Address: 15 Mercari Way, Albany, Auckland

Registered & physical address used from 17 Apr 2002 to 02 May 2003

Address: 2 The Close, Greenhithe, Auckland

Registered address used from 12 Apr 2000 to 17 Apr 2002

Address: 2 The Close, Greenhithe, Auckland

Physical address used from 15 Mar 2000 to 17 Apr 2002

Contact info
64 21 833569
Phone
davek@x-net.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 07 May 2022


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Janice Leigh Kenney Rd 1
Muriwai
0881
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual David John Kenney Rd 1
Muriwai
0881
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Wyndham Trustees Limited
Shareholder NZBN: 9429037014643
Company Number: 1114468
Level 14, Hsbc Centre
1 Queen Street, Auckland City
Directors

David John Kenney - Director

Appointment date: 15 Mar 2000

Address: Rd 1, Muriwai, 0881 New Zealand

Address used since 02 May 2018

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 24 May 2016


Janice Leigh Kenney - Director (Inactive)

Appointment date: 15 Mar 2000

Termination date: 17 Feb 2012

Address: Greenhithe,

Address used since 15 Mar 2000

Nearby companies

Jam79 Holdings Limited
2h, 5 Ceres Court

The Waikino Brewing And Distilling Company Limited
Unit 2f 5ceres Court

Cerito Limited
Building1, Unit D 5 Ceres Court

Acts Blinds Limited
5 Ceres Court Unit 1d

Colony Consultants Limited
Unit 2 5 Ceres Court

Terotek (nz) Limited
2a 5 Ceres Court

Similar companies

Cognizant New Zealand Limited
43c Apollo Drive

Gaia Systems Limited
C/- David B Cox

Houlbrooke Accounting Limited
2g, 3 Ceres Court

It Smart Limited
11/35 Apollow Drive

Iter8 Limited
Unit 2, 43 Apollo Drive

Roaring Stag Limited
Unit 2, 43 Apollo Drive