Xcel Limited was incorporated on 08 Oct 1986 and issued a number of 9429039682024. This registered LTD company has been managed by 7 directors: John Anthony Wheelans - an active director whose contract started on 29 Mar 1993,
John Worrall Wheelans - an inactive director whose contract started on 28 Jun 1991 and was terminated on 30 Jul 2015,
Philip Lawrence Wheelans - an inactive director whose contract started on 03 May 2000 and was terminated on 30 Jul 2015,
Garth Raymond Samuels - an inactive director whose contract started on 28 Jun 1991 and was terminated on 03 May 2000,
Grant Perry Mcgowan - an inactive director whose contract started on 28 Jun 1996 and was terminated on 19 Apr 1999.
As stated in our database (updated on 21 Mar 2024), this company uses 1 address: 12 Venture Place, Middleton, Christchurch, 8024 (type: registered, physical).
Up until 21 Sep 2022, Xcel Limited had been using Level 2, 83 Victoria Street, Christchurch as their physical address.
BizDb found old names used by this company: from 04 Oct 2001 to 04 Aug 2020 they were named Mutual Credit Leasing Limited, from 08 Oct 1986 to 04 Oct 2001 they were named Mutual Credit Holdings Limited.
A total of 100 shares are allotted to 3 groups (6 shareholders in total). In the first group, 38 shares are held by 2 entities, namely:
J A Wheelans Trustees Limited (an entity) located at 83 Victoria Street, Christchurch postcode 8013,
Wheelans, John Anthony (an individual) located at Northwood, Christchurch postcode 8051.
The 2nd group consists of 2 shareholders, holds 25 per cent shares (exactly 25 shares) and includes
Jww Trustees Limited - located at 83 Victoria Street, Christchurch,
Wheelans, John Worrall - located at Merivale, Christchurch.
The 3rd share allotment (37 shares, 37%) belongs to 2 entities, namely:
Wheelans, Philip Lawrence, located at Lower Hutt (an individual),
Wheelans, John Anthony, located at Northwood, Christchurch (an individual).
Previous addresses
Address: Level 2, 83 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 13 Dec 2013 to 21 Sep 2022
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 08 Aug 2012 to 13 Dec 2013
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 06 Jul 2011 to 08 Aug 2012
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Physical address used from 06 Jul 2011 to 13 Dec 2013
Address: Ashton Wheelans & Hegan Ltd, 4th Floor, 127 Armagh Street, Christchurch New Zealand
Physical & registered address used from 27 Jul 2002 to 06 Jul 2011
Address: Ashton Wheelans And Hegan, 127 Armagh Street, Christchurch
Registered address used from 22 May 1997 to 27 Jul 2002
Address: -
Physical address used from 19 Feb 1992 to 27 Jul 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 16 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 38 | |||
Entity (NZ Limited Company) | J A Wheelans Trustees Limited Shareholder NZBN: 9429031713085 |
83 Victoria Street Christchurch 8013 New Zealand |
18 Jul 2022 - |
Individual | Wheelans, John Anthony |
Northwood Christchurch 8051 New Zealand |
08 Oct 1986 - |
Shares Allocation #2 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Jww Trustees Limited Shareholder NZBN: 9429035359289 |
83 Victoria Street Christchurch 8013 New Zealand |
01 Aug 2005 - |
Individual | Wheelans, John Worrall |
Merivale Christchurch 8014 New Zealand |
01 Aug 2005 - |
Shares Allocation #3 Number of Shares: 37 | |||
Individual | Wheelans, Philip Lawrence |
Lower Hutt |
08 Oct 1986 - |
Individual | Wheelans, John Anthony |
Northwood Christchurch 8051 New Zealand |
08 Oct 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walker, Brian John |
Moncks Bay Christchurch New Zealand |
08 Oct 1986 - 18 Jul 2022 |
Individual | Ashton, Sidney Boyd |
Merivale Christchurch |
08 Oct 1986 - 27 Jun 2010 |
Individual | James, Philip Maurice |
Fendalton Christchurch |
08 Oct 1986 - 27 Jun 2010 |
John Anthony Wheelans - Director
Appointment date: 29 Mar 1993
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 12 Dec 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 04 Feb 2008
John Worrall Wheelans - Director (Inactive)
Appointment date: 28 Jun 1991
Termination date: 30 Jul 2015
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 24 Jul 2003
Philip Lawrence Wheelans - Director (Inactive)
Appointment date: 03 May 2000
Termination date: 30 Jul 2015
Address: Lower Hutt, 5011 New Zealand
Address used since 03 May 2000
Garth Raymond Samuels - Director (Inactive)
Appointment date: 28 Jun 1991
Termination date: 03 May 2000
Address: Christchurch,
Address used since 28 Jun 1991
Grant Perry Mcgowan - Director (Inactive)
Appointment date: 28 Jun 1996
Termination date: 19 Apr 1999
Address: R D 2, Rangiora,
Address used since 28 Jun 1996
Derek Robert Hegan - Director (Inactive)
Appointment date: 28 Jun 1991
Termination date: 28 Jun 1996
Address: Christchurch,
Address used since 28 Jun 1991
Sidney Boyd Ashton - Director (Inactive)
Appointment date: 28 Jun 1991
Termination date: 29 Mar 1993
Address: Christchurch,
Address used since 28 Jun 1991
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2