Xina Holdings Limited, a registered company, was started on 08 Dec 1999. 9429037411985 is the NZ business number it was issued. The company has been run by 4 directors: Christina Catherine Patterson - an active director whose contract began on 17 Feb 2000,
Paul Butt - an active director whose contract began on 22 Jan 2014,
Richard William Patterson - an inactive director whose contract began on 08 Dec 1999 and was terminated on 22 Jan 2014,
Daniel Charles Tosswill - an inactive director whose contract began on 08 Dec 1999 and was terminated on 12 Jan 2000.
Last updated on 19 Mar 2024, our database contains detailed information about 1 address: 7 Kaka Street, Taupo, Taupo, 3330 (types include: registered, physical).
Xina Holdings Limited had been using 33 Carlingford Rise, Dinsdale, Hamilton as their registered address up to 23 May 2022.
Old names used by this company, as we identified at BizDb, included: from 08 Dec 1999 to 21 Jan 2003 they were called Taupo Fish & Chips Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 33 Carlingford Rise, Dinsdale, Hamilton, 3240 New Zealand
Registered & physical address used from 21 May 2021 to 23 May 2022
Address: Level 10, 48 Ward Street, Hamilton, 3204 New Zealand
Registered & physical address used from 08 Nov 2017 to 21 May 2021
Address: Level 1 Caro House, 137 Alexandra Street, Hamilton, 3240 New Zealand
Registered & physical address used from 11 Apr 2012 to 08 Nov 2017
Address: Watershed Chartered Accountants Ltd, 4th Floor Nzi Building, 11 Garden Place, Hamilton New Zealand
Physical & registered address used from 02 Apr 2007 to 11 Apr 2012
Address: R W Patterson, 24 Kiwi Street, Taupo
Physical address used from 18 May 2000 to 02 Apr 2007
Address: Jock Stuart, Chartered Accountant, 66 Paora Hapi St, Taupo
Registered address used from 20 Apr 2000 to 02 Apr 2007
Address: Jock Stuart, Chartered Accountant, 66 Paora Hapi St, Taupo
Physical address used from 20 Apr 2000 to 18 May 2000
Address: Jock Stuart, Chartered Accountant, 66 Paora Hapi St, Taupo
Registered address used from 12 Apr 2000 to 20 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Patterson, Christina C |
Taupo Taupo 3330 New Zealand |
08 Dec 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Butt, Paul |
Taupo Taupo 3330 New Zealand |
28 Jan 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Patterson, Richard William |
Taupo |
08 Dec 1999 - 28 Jan 2014 |
Christina Catherine Patterson - Director
Appointment date: 17 Feb 2000
Address: Taupo, Taupo, 3330 New Zealand
Address used since 13 May 2022
Address: Taupo, 3330 New Zealand
Address used since 31 Mar 2016
Paul Butt - Director
Appointment date: 22 Jan 2014
Address: Taupo, Taupo, 3330 New Zealand
Address used since 13 May 2022
Address: Taupo, Taupo, 3330 New Zealand
Address used since 22 Jan 2014
Richard William Patterson - Director (Inactive)
Appointment date: 08 Dec 1999
Termination date: 22 Jan 2014
Address: Taupo,
Address used since 08 Dec 1999
Daniel Charles Tosswill - Director (Inactive)
Appointment date: 08 Dec 1999
Termination date: 12 Jan 2000
Address: Wilder Rd, R D 1, Porangahau,
Address used since 08 Dec 1999
Mcquarrie Developments Limited
Level 10, Tower Building
Mcquarrie Qt Limited
Level 10
Mcquarrie Group Limited
Level 10
Karmon Limited
Level 10
Chatwin Legal Limited
Level 10
Chatwin (george) Trustees Limited
Level 10, Tower Building