Xpand Management Limited, a registered company, was started on 24 Feb 1997. 9429038144271 is the New Zealand Business Number it was issued. "Workplace training" (ANZSIC P810170) is how the company is categorised. The company has been supervised by 2 directors: Valerie Gaye Harford - an active director whose contract began on 24 Feb 1997,
Mary Hunt - an inactive director whose contract began on 24 Feb 1997 and was terminated on 31 Jan 1998.
Updated on 22 Feb 2024, our database contains detailed information about 1 address: 24 Whakarite Road, Ostend, Waiheke Island, 1081 (category: physical, service).
Xpand Management Limited had been using Level 4, Corner Kent & Crowhurst Streets, Newmarket, Auckland as their registered address until 12 Mar 2021.
A total of 1000 shares are allotted to 4 shareholders (2 groups). The first group includes 999 shares (99.9 per cent) held by 3 entities. Moving on the second group includes 1 shareholder in control of 1 share (0.1 per cent).
Principal place of activity
24 Whakarite Road, Ostend, Waiheke Island, 1081 New Zealand
Previous addresses
Address: Level 4, Corner Kent & Crowhurst Streets, Newmarket, Auckland New Zealand
Registered & physical address used from 11 Apr 2006 to 12 Mar 2021
Address: Gilligan & Company, Level 2, 50 Gillies Ave, Newmarket, Auckland
Registered address used from 27 Jun 2003 to 11 Apr 2006
Address: Gilligan & Company, Level 2, 3 Broadway, Newmarket, Auckland
Registered address used from 13 Jun 2003 to 27 Jun 2003
Address: Gilligan & Company Ltd, Level 2, 3 Broadway, Newmarket, Auckland
Registered address used from 11 Apr 2002 to 13 Jun 2003
Address: Gilligan & Co Ltd, Level 2, 3 Broadway, Newmarket, Auckland
Physical address used from 11 Apr 2002 to 11 Apr 2002
Address: Gilligan & Co, Level 2, 3 Broadway, Newmarket, Auckland
Physical address used from 11 Apr 2002 to 11 Apr 2006
Address: 14 Anglesea Street, Freemans Bay, Auckland
Registered address used from 11 Apr 2000 to 11 Apr 2002
Address: 14 Anglesea Street, Freemans Bay, Auckland
Physical address used from 01 Mar 1998 to 01 Mar 1998
Address: 14 Anglesea Street, Freemans Bay, Auckland
Registered address used from 01 Mar 1998 to 11 Apr 2000
Address: 50 Gillies Avenue, Newmarket, Auckland
Physical address used from 01 Mar 1998 to 01 Mar 1998
Address: 7b Atkin Avenue, Mission Bay, Auckland
Physical address used from 01 Mar 1998 to 11 Apr 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Finalyson, Kylie Gaye |
Mission Bay Auckland |
24 Feb 1997 - |
Individual | Harford, Valene Gaye |
Mission Bay Auckland |
24 Feb 1997 - |
Individual | Farrow, Cecilia Marion |
Mission Bay Auckland |
24 Feb 1997 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Harford, Valerie Gaye |
Mission Bay Auckland |
24 Feb 1997 - |
Valerie Gaye Harford - Director
Appointment date: 24 Feb 1997
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 06 Mar 2019
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 24 Feb 1997
Mary Hunt - Director (Inactive)
Appointment date: 24 Feb 1997
Termination date: 31 Jan 1998
Address: Freemans Bay, Auckland,
Address used since 24 Feb 1997
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Ambrosia Training Limited
7-9 Mccoll Street
Auckland Basics Limited
Level 2, 142 Broadway
Clinical Update Nz Limited
6/135 Broadway ,
Soul Intentions Limited
Level 6, 135 Broadway
Techtorium Computer Training Limited
Level 3
Techtorium New Zealand Institute Of Information Technology Limited
Level 3