Xact Plastering Limited was launched on 31 Jul 2015 and issued an NZ business identifier of 9429041878170. This registered LTD company has been supervised by 3 directors: Sonny Spencer Puru - an active director whose contract began on 31 Jul 2015,
Nicole Prouting - an active director whose contract began on 31 Jul 2015,
Julie Anne Spencer - an active director whose contract began on 07 Dec 2021.
According to BizDb's data (updated on 13 Mar 2024), the company uses 1 address: 33 High Street, Renwick, Renwick, 7204 (types include: postal, office).
Up to 15 Dec 2021, Xact Plastering Limited had been using 113 Old Renwick Road, Springlands, Blenheim as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Puru, Sonny Spencer (a director) located at Mermaid Waters, Queensland postcode 4218.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Prouting, Nicole - located at Mermaid Waters, Queensland. Xact Plastering Limited has been classified as "Plasterboard fixing or finishing" (ANZSIC E324120).
Other active addresses
Address #4: 33 High Street, Renwick, Renwick, 7204 New Zealand
Postal & office address used from 21 Apr 2022
Principal place of activity
33 High Street, Renwick, Renwick, 7204 New Zealand
Previous addresses
Address #1: 113 Old Renwick Road, Springlands, Blenheim, 7201 New Zealand
Registered address used from 08 May 2018 to 15 Dec 2021
Address #2: 13 Cashmere Grove, Witherlea, Blenheim, 7201 New Zealand
Registered address used from 31 Jul 2015 to 08 May 2018
Address #3: 113 Old Renwick Road, Springlands, Blenheim, 7201 New Zealand
Physical address used from 31 Jul 2015 to 15 Dec 2021
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Puru, Sonny Spencer |
Mermaid Waters Queensland 4218 Australia |
31 Jul 2015 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Prouting, Nicole |
Mermaid Waters Queensland 4218 Australia |
31 Jul 2015 - |
Sonny Spencer Puru - Director
Appointment date: 31 Jul 2015
Address: Mermaid Waters, Queensland, 4218 Australia
Address used since 21 Apr 2022
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 31 Jul 2015
Nicole Prouting - Director
Appointment date: 31 Jul 2015
Address: Mermaid Waters, Queensland, 4218 Australia
Address used since 21 Apr 2022
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 31 Jul 2015
Julie Anne Spencer - Director
Appointment date: 07 Dec 2021
Address: Renwick, Renwick, 7204 New Zealand
Address used since 07 Dec 2021
Marlborough Employment And Community Development Service Incorporated
32 Wither Road
Marlborough Dance Development Trust Incorporated
32 Wither Road
Sloper Properties Limited
14 Blairich View
Team Link Training Limited
16b Cashmere Grove
Marlborough Highland Dancing Society Incorporated
43 Wither Road
Constructive Enterprises Limited
53 Wither Road
Al Turner Limited
52 Grove Road
Coast To Coast Construction 2013 Limited
30 Quebec Road
Hof Investments Limited
101 Simla Crescent
M.boon Plasters Limited
1 White Road
Mcallan Plasterboard Stoppers Limited
8 Freyberg Ave
Rab Contracting (2014) Limited
305 Jackson Street