Shortcuts

Xcluder Pest Proof Fencing Limited

Type: NZ Limited Company (Ltd)
9429037416539
NZBN
1004948
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E329110
Industry classification code
Fence Construction - Except Agricultural
Industry classification description
Current address
Suite 2, 94 - 96 White Street
Fenton Park
Rotorua 3015
New Zealand
Other address (Address For Share Register) used since 23 Nov 2015
11 Benn Road
Lake Okareka
Rotorua 3076
New Zealand
Physical & registered & service address used since 12 Nov 2018
Po Box 7135
Te Ngae
Rotorua 3042
New Zealand
Postal address used since 04 Jul 2019

Xcluder Pest Proof Fencing Limited was started on 21 Dec 1999 and issued an NZBN of 9429037416539. The registered LTD company has been managed by 9 directors: William Bruce Shaw - an active director whose contract began on 13 Mar 2009,
Sarah Mary Beadel - an active director whose contract began on 30 Aug 2012,
George Calvert - an inactive director whose contract began on 21 Dec 1999 and was terminated on 17 Dec 2020,
John Arthur Fulton - an inactive director whose contract began on 13 Mar 2009 and was terminated on 31 Oct 2016,
Juliette Wallace - an inactive director whose contract began on 25 Aug 2003 and was terminated on 01 Jun 2012.
According to BizDb's information (last updated on 18 Feb 2024), this company uses 4 addresses: Po Box 7135, Te Ngae, Rotorua, 3042 (postal address),
99 Sala Street, Whakarewarewa, Rotorua, 3010 (office address),
99 Sala Street, Whakarewarewa, Rotorua, 3010 (delivery address),
11 Benn Road, Lake Okareka, Rotorua, 3076 (physical address) among others.
Up to 12 Nov 2018, Xcluder Pest Proof Fencing Limited had been using Suite 2, 94 - 96 White Street, Fenton Park, Rotorua as their registered address.
A total of 10000 shares are allotted to 4 groups (5 shareholders in total). In the first group, 5700 shares are held by 1 entity, namely:
Tompkins Wake Trustees 2015 Limited (an entity) located at 430 Victoria Street, Hamilton Central, Hamilton postcode 3204.
Then there is a group that consists of 1 shareholder, holds 6 per cent shares (exactly 600 shares) and includes
Day, Timothy - located at R D 2, Rotorua 3072.
The next share allotment (2000 shares, 20%) belongs to 1 entity, namely:
Calvert, George, located at R D 2, Cambridge 3494 (an individual). Xcluder Pest Proof Fencing Limited is categorised as "Fence construction - except agricultural" (ANZSIC E329110).

Addresses

Other active addresses

Address #4: 99 Sala Street, Whakarewarewa, Rotorua, 3010 New Zealand

Office & delivery address used from 04 Jul 2019

Principal place of activity

99 Sala Street, Whakarewarewa, Rotorua, 3010 New Zealand


Previous addresses

Address #1: Suite 2, 94 - 96 White Street, Fenton Park, Rotorua, 3015 New Zealand

Registered & physical address used from 01 Dec 2015 to 12 Nov 2018

Address #2: 30 Duke Street, Cambridge, 3434 New Zealand

Physical & registered address used from 14 Aug 2013 to 01 Dec 2015

Address #3: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 New Zealand

Physical & registered address used from 20 Mar 2009 to 14 Aug 2013

Address #4: C/-rodewald Hart Brown, Level 1, The Hub, 525 Cameron Road, Tauranga 3144

Registered & physical address used from 30 Oct 2008 to 20 Mar 2009

Address #5: 22 Matos Segedin Drive, Cambridge

Registered & physical address used from 11 Feb 2008 to 30 Oct 2008

Address #6: 142 Fergusson Gully Road, R D 2, Cambridge 3494

Physical & registered address used from 16 Aug 2006 to 11 Feb 2008

Address #7: 142 Fergusson Gully Road, Rd 2, Cambridge

Registered address used from 12 Apr 2000 to 16 Aug 2006

Address #8: 142 Fergusson Gully Road, Rd 2, Cambridge

Physical address used from 21 Dec 1999 to 16 Aug 2006

Contact info
64 21 803709
04 Jul 2019 Sales
64 7 073494505
04 Jul 2019 Sales/Admin
info@xcluder.co.nz
04 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.xcluder.co.nz
01 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5700
Entity (NZ Limited Company) Tompkins Wake Trustees 2015 Limited
Shareholder NZBN: 9429041652404
430 Victoria Street, Hamilton Central
Hamilton
3204
New Zealand
Shares Allocation #2 Number of Shares: 600
Individual Day, Timothy R D 2
Rotorua 3072

New Zealand
Shares Allocation #3 Number of Shares: 2000
Individual Calvert, George R D 2
Cambridge 3494

New Zealand
Shares Allocation #4 Number of Shares: 1700
Other (Other) Trustees Executors Christchurch 8011
Individual Fulton, John Arthur R D 3
Tauranga 3173

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thomson, Catherine R D 1
Taupiri 3791
Individual Shaw, William Bruce R D 4
Rotorua 3074

New Zealand
Individual Beadel, Sarah Mary R D 4
Rotorua 3074

New Zealand
Individual Macgibbon, Roger R D 1
Taupo 3377
Individual Shaw, William Bruce R D 4
Rotorua 3074

New Zealand
Individual Shaw, William Bruce R D 4
Rotorua 3074

New Zealand
Individual Thomson, Phillip John R D 1
Taupiri 3791
Individual Thomson, Susan Joyce R D 1
Taupiri 3791
Individual Shaw, William Bruce R D 4
Rotorua 3074

New Zealand
Individual Beadel, Sarah Mary R D 4
Rotorua 3074

New Zealand
Individual Ritchie, Paul Lindsay Fairfield
Hamilton 3214
Individual Wallace, Juliette R.d.2
Cambridge 3494

New Zealand
Individual Beadel, Sarah Mary R D 4
Rotorua 3074

New Zealand
Individual Beadel, Sarah Mary R D 4
Rotorua 3074

New Zealand
Directors

William Bruce Shaw - Director

Appointment date: 13 Mar 2009

Address: Rd 4, Rotorua, 3074 New Zealand

Address used since 01 Jul 2019

Address: R D 4, Rotorua, 3074 New Zealand

Address used since 23 Nov 2015


Sarah Mary Beadel - Director

Appointment date: 30 Aug 2012

Address: Rd 4, Rotorua, 3074 New Zealand

Address used since 30 Aug 2012


George Calvert - Director (Inactive)

Appointment date: 21 Dec 1999

Termination date: 17 Dec 2020

Address: R D 2, Cambridge 3494, 3494 New Zealand

Address used since 23 Nov 2015


John Arthur Fulton - Director (Inactive)

Appointment date: 13 Mar 2009

Termination date: 31 Oct 2016

Address: R D 3, Tauranga, 3173 New Zealand

Address used since 23 Nov 2015


Juliette Wallace - Director (Inactive)

Appointment date: 25 Aug 2003

Termination date: 01 Jun 2012

Address: R.d.2, Cambridge 3494,

Address used since 09 Aug 2006


Roger Macgibbon - Director (Inactive)

Appointment date: 21 Dec 1999

Termination date: 13 Mar 2009

Address: R D 1, Taupo 3377,

Address used since 09 Aug 2006


David Wallace - Director (Inactive)

Appointment date: 21 Dec 1999

Termination date: 13 Mar 2009

Address: R D 2, Cambridge 3494,

Address used since 09 Aug 2006


Jake Chardon - Director (Inactive)

Appointment date: 19 Dec 2006

Termination date: 03 Oct 2008

Address: Cambridge,

Address used since 19 Dec 2006


Juliette Chamberlain - Director (Inactive)

Appointment date: 21 Dec 1999

Termination date: 25 Aug 2003

Address: Rd 2, Cambridge,

Address used since 21 Dec 1999

Nearby companies

Twin Rivers Resources Limited
Suite 2, 94-96 White Street

Wjp Orchard Limited
Suite 2, 94-96 White Street

Event Promotions Limited
92 White Street

Jensen Family Trustee Services Limited
Suite 2, 94-96 White Street

Swim Rotorua Incorporated
R D 1

Hydraulics Online Limited
35 White Street

Similar companies