Shortcuts

Xenacom Limited

Type: NZ Limited Company (Ltd)
9429038012396
NZBN
872673
Company Number
Registered
Company Status
69047815
GST Number
No Abn Number
Australian Business Number
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
439/35 Hobson Street
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 09 Sep 2013
16 Dick Street
Cambridge
Cambridge 3434
New Zealand
Registered & physical & service address used since 09 Feb 2021
16 Dick Street
Cambridge
Cambridge 3434
New Zealand
Postal & office & delivery address used since 03 Mar 2021

Xenacom Limited, a registered company, was incorporated on 06 Oct 1997. 9429038012396 is the business number it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company was classified. The company has been managed by 8 directors: Heather Margaret Mcewen - an active director whose contract began on 06 Oct 1997,
Keith Lyndsay Parsons - an active director whose contract began on 20 Sep 2011,
Nelson Tkatch - an inactive director whose contract began on 18 May 2009 and was terminated on 21 Sep 2011,
Alexander Gordon Boyd - an inactive director whose contract began on 18 May 2009 and was terminated on 20 Sep 2011,
Wilhelmus Theodorus Lloyd Te Brake - an inactive director whose contract began on 01 Mar 2006 and was terminated on 12 Dec 2006.
Updated on 16 Mar 2024, BizDb's data contains detailed information about 3 addresses this company uses, namely: 16 Dick Street, Cambridge, Cambridge, 3434 (postal address),
16 Dick Street, Cambridge, Cambridge, 3434 (office address),
16 Dick Street, Cambridge, Cambridge, 3434 (delivery address),
16 Dick Street, Cambridge, Cambridge, 3434 (registered address) among others.
Xenacom Limited had been using 24B Dick Street, Cambridge as their registered address until 09 Feb 2021.
Former names used by this company, as we identified at BizDb, included: from 06 Oct 1997 to 03 Jan 2007 they were named Xenacom Limited.
A total of 300 shares are allotted to 6 shareholders (4 groups). The first group includes 50 shares (16.67%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 100 shares (33.33%). Finally we have the third share allocation (50 shares 16.67%) made up of 1 entity.

Addresses

Principal place of activity

16 Dick Street, Cambridge, Cambridge, 3434 New Zealand


Previous addresses

Address #1: 24b Dick Street, Cambridge, 3434 New Zealand

Registered & physical address used from 14 Mar 2018 to 09 Feb 2021

Address #2: 439/35 Hobson Street, Auckland, 1010 New Zealand

Registered & physical address used from 17 Sep 2013 to 14 Mar 2018

Address #3: 175 Portsmouth Road, Rd 1, Bombay, 2675 New Zealand

Registered & physical address used from 26 Aug 2013 to 17 Sep 2013

Address #4: Auckland Business Centre, 6 Clayton Street, Newmarket, 1052 New Zealand

Registered & physical address used from 09 Nov 2012 to 26 Aug 2013

Address #5: 5 Gilchrist Place, Cambridge, 3434 New Zealand

Physical & registered address used from 19 Apr 2012 to 09 Nov 2012

Address #6: 20 Milicich Place, Cambridge New Zealand

Physical & registered address used from 03 Aug 2006 to 19 Apr 2012

Address #7: Innovation Park, Ruakura Road, Hamilton

Registered & physical address used from 20 Mar 2006 to 03 Aug 2006

Address #8: 5 Gilchrist Place, Cambridge

Registered address used from 25 Aug 2000 to 20 Mar 2006

Address #9: John C R Barraclough & Associates Ltd, 240 Tristram St, Hamilton

Physical address used from 25 Aug 2000 to 20 Mar 2006

Address #10: 5 Gilchrist Place, Cambridge

Physical address used from 25 Aug 2000 to 25 Aug 2000

Address #11: 5 Gilchrist Place, Cambridge

Registered address used from 11 Apr 2000 to 25 Aug 2000

Contact info
64 21 682002
07 Mar 2019 Phone
heather@saasam.co
Email
heather@saasamgroup.com
03 Mar 2022 nzbn-reserved-invoice-email-address-purpose
heather@saasamgroup.com
03 Mar 2021 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: March

Annual return last filed: 16 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Mcewen, Heather Margaret Leamington
Cambridge
3432
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Mcewen, Heather Margaret Leamington
Cambridge
3432
New Zealand
Shares Allocation #3 Number of Shares: 50
Director Parsons, Keith Lyndsay Frankton
Hamilton
3204
New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Pennell, Keith William Te Awamutu
3800
New Zealand
Individual Parsons, Keith Lyndsay Frankton
Hamilton
3204
New Zealand
Individual Braatvedt, Brian Charles Hamilton
3204
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Knox, Glenda Hamitlon

New Zealand
Individual Vosper, A J Alpha Street
Cambridge
Other Keith Parsons Family Trust
Individual Mcewen, Gavin James Hamilton

New Zealand
Individual Mcewen, H M Cambridge
Individual Mcewen, Gavin Hamilton
Entity Vosper Trustees Limited
Shareholder NZBN: 9429035051947
Company Number: 1582613
Individual Vosper, A J Alpha Street
Cambridge

New Zealand
Entity Vosper Trustees Limited
Shareholder NZBN: 9429035051947
Company Number: 1582613
Other Null - Keith Parsons Family Trust
Directors

Heather Margaret Mcewen - Director

Appointment date: 06 Oct 1997

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 26 Jul 2018

Address: Rd 1, Bombay, 2675 New Zealand

Address used since 18 Mar 2016

Address: Auckland, 1010 New Zealand

Address used since 15 Feb 2018


Keith Lyndsay Parsons - Director

Appointment date: 20 Sep 2011

Address: Rd 2, Hamilton, 3282 New Zealand

Address used since 18 Mar 2016


Nelson Tkatch - Director (Inactive)

Appointment date: 18 May 2009

Termination date: 21 Sep 2011

Address: Matua, Tauranga, 3110 New Zealand

Address used since 06 Apr 2010


Alexander Gordon Boyd - Director (Inactive)

Appointment date: 18 May 2009

Termination date: 20 Sep 2011

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 06 Apr 2010


Wilhelmus Theodorus Lloyd Te Brake - Director (Inactive)

Appointment date: 01 Mar 2006

Termination date: 12 Dec 2006

Address: Whangamata,

Address used since 01 Mar 2006


Gavin Mc Ewen - Director (Inactive)

Appointment date: 13 Nov 1999

Termination date: 03 Feb 2006

Address: Hamilton,

Address used since 17 Mar 2003


Glenn Lloyd Ricketts - Director (Inactive)

Appointment date: 26 Aug 2004

Termination date: 20 Jan 2005

Address: Devonport, Auckland,

Address used since 26 Aug 2004


Kerrin Michael O'regan - Director (Inactive)

Appointment date: 27 May 2004

Termination date: 26 Aug 2004

Address: Cambridge,

Address used since 27 May 2004

Nearby companies

Cooney Trustees 2013 Limited
22 Dick Street

Elegal Limited
22 Dick Street

Cooney Trustees 2011 Limited
22 Dick Street

All Holdings Limited
22 Dick Street

Cooney Trustees Limited
22 Dick Street

Alpha Mortgages Limited
22 Dick Street

Similar companies

Apteryx Limited
18 Lake Street

Compuhub Nz Limited
36 Victoria Street

Defend Limited
68 Victoria Street

Independent It Consulting Limited
23 Empire Street

Mprove (2004) Limited
73 Hall Street

Next Generation Innovation Limited
19 Victoria Street