X-Stream Fly Fishing Limited, a registered company, was launched on 15 Feb 2000. 9429037390105 is the NZ business identifier it was issued. The company has been run by 4 directors: Michael Weddell - an active director whose contract began on 15 Feb 2000,
Suzanne Elizabeth Weddell - an active director whose contract began on 15 Feb 2000,
Malcolm John Macleod - an inactive director whose contract began on 15 Feb 2000 and was terminated on 08 Apr 2005,
Elizabeth Anne Macleod - an inactive director whose contract began on 15 Feb 2000 and was terminated on 08 Apr 2005.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 69 Tarbert Street, Alexandra, 9320 (type: physical, registered).
X-Stream Fly Fishing Limited had been using 248 Cumberland Street, Dunedin Central, Dunedin as their physical address up to 15 Feb 2019.
A total of 2000 shares are issued to 2 shareholders (2 groups). The first group consists of 1000 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1000 shares (50%).
Previous addresses
Address: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 16 Nov 2017 to 15 Feb 2019
Address: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 08 Jan 2015 to 16 Nov 2017
Address: Keogh Mccormack Ltd, Radio Otago House, 7/248 Cumberland Street, Dunedin New Zealand
Registered address used from 07 Aug 2009 to 08 Jan 2015
Address: Keogh Mccormack Ltd, Radio Otago House, Level 7, 248 Cumberland Street, Dunedin New Zealand
Physical address used from 07 Aug 2009 to 08 Jan 2015
Address: Grant Thornton Otago Ltd, Radio Otago House, Level 7, 248 Cumberland Street, Dunedin
Registered & physical address used from 02 Dec 2005 to 07 Aug 2009
Address: Keogh Mccormack, 248 Cumberland Street, Dunedin
Registered address used from 10 Sep 2001 to 02 Dec 2005
Address: 1 Haggart Street, Wingatui, Mosgiel, Dunedin
Physical address used from 24 Apr 2001 to 24 Apr 2001
Address: 1 Haggart Street, Wingatui, Mosgiel, Dunedin
Registered address used from 24 Apr 2001 to 10 Sep 2001
Address: Keogh Mccormarck, 248 Cumberland Street, Dunedin
Physical address used from 24 Apr 2001 to 02 Dec 2005
Address: 1 Haggart Street, Wingatui, Mosgiel, Dunedin
Registered address used from 12 Apr 2000 to 24 Apr 2001
Basic Financial info
Total number of Shares: 2000
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Weddell, Suzanne Elizabeth |
Wingatui Mosgiel, Dunedin |
15 Feb 2000 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Weddell, Michael |
Wingatui Mosgiel, Dunedin New Zealand |
15 Feb 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macleod, Malcolm John |
East Taieri Rd2, Mosgiel |
15 Feb 2000 - 13 Apr 2005 |
Individual | Macleod, Anne Elizabeth |
East Taieri Rd 2, Mosgiel |
15 Feb 2000 - 13 Apr 2005 |
Michael Weddell - Director
Appointment date: 15 Feb 2000
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 29 Oct 2009
Suzanne Elizabeth Weddell - Director
Appointment date: 15 Feb 2000
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 29 Oct 2009
Malcolm John Macleod - Director (Inactive)
Appointment date: 15 Feb 2000
Termination date: 08 Apr 2005
Address: East Taieri, Rd 2, Mosgiel,
Address used since 15 Feb 2000
Elizabeth Anne Macleod - Director (Inactive)
Appointment date: 15 Feb 2000
Termination date: 08 Apr 2005
Address: East Taieri, Rd 2, Mosgiel,
Address used since 15 Feb 2000
Nvisionz Limited
248 Cumberland Street
Tay And Tay Limited
Level 7, Asb House
Monarch Wildlife Limited
248 Cumberland Street
Shelf 70 Limited
Level 6 Asb House.
Exbow Investments Limited
248 Cumberland Street
Action Panelbeating Limited
248 Cumberland Street