Xpo Events Limited, a registered company, was launched on 14 Jun 2017. 9429046172945 is the NZ business identifier it was issued. ""Event, recreational or promotional, management"" (business classification N729930) is how the company has been categorised. The company has been managed by 2 directors: Brent Leslie Spillane - an active director whose contract started on 14 Jun 2017,
William Desmond Spillane - an active director whose contract started on 14 Jun 2017.
Last updated on 27 Feb 2024, the BizDb database contains detailed information about 1 address: 152 Beaumont Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Xpo Events Limited had been using 127 Main Highway, Ellerslie, Auckland as their registered address up until 21 Jul 2022.
A total of 1000 shares are issued to 11 shareholders (4 groups). The first group is comprised of 200 shares (20 per cent) held by 2 entities. Next we have the second group which includes 3 shareholders in control of 200 shares (20 per cent). Lastly the next share allotment (200 shares 20 per cent) made up of 3 entities.
Previous addresses
Address #1: 127 Main Highway, Ellerslie, Auckland, 1051 New Zealand
Registered address used from 12 Feb 2019 to 21 Jul 2022
Address #2: 127 Main Highway, Ellerslie, Auckland, 1051 New Zealand
Physical address used from 12 Feb 2019 to 20 Jul 2022
Address #3: 127 Main Highway, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 14 Jun 2017 to 12 Feb 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 06 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Sheridan, Bernard Joseph |
Mount Wellington Auckland 1060 New Zealand |
14 Jun 2017 - |
Individual | Spillane, Martyn Raymond |
St Heliers Auckland 1071 New Zealand |
14 Jun 2017 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Chow, Sam Gate |
Epsom Auckland 1023 New Zealand |
14 Jun 2017 - |
Individual | Spillane, Rachel Heather |
Mount Eden Auckland 1024 New Zealand |
14 Jun 2017 - |
Individual | Spillane, Craig William |
Mount Eden Auckland 1024 New Zealand |
14 Jun 2017 - |
Shares Allocation #3 Number of Shares: 200 | |||
Director | Spillane, William Desmond |
St Heliers Auckland 1071 New Zealand |
14 Jun 2017 - |
Individual | Wells, Murray Gordon |
Ellerslie Auckland 1051 New Zealand |
14 Jun 2017 - |
Individual | Spillane, Diane Rosemary |
St Heliers Auckland 1071 New Zealand |
14 Jun 2017 - |
Shares Allocation #4 Number of Shares: 400 | |||
Individual | Powell, Lawrence Brian |
Milford Auckland 0620 New Zealand |
14 Jun 2017 - |
Individual | Spillane, Brent Leslie |
Saint Marys Bay Auckland 1011 New Zealand |
14 Jun 2017 - |
Individual | Tedcastle, Kelly Lee |
Saint Marys Bay Auckland 1011 New Zealand |
14 Jun 2017 - |
Brent Leslie Spillane - Director
Appointment date: 14 Jun 2017
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 01 Jan 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 14 Jun 2017
William Desmond Spillane - Director
Appointment date: 14 Jun 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 14 Jun 2017
Bespoke Media Limited
127 Main Highway
View Master Windows & Doors Limited
127 Main Highway
Bespoke Tuners Limited
127 Main Highway
Alpine Holdings Limited
127 Main Highway
Leather Forever New Zealand Limited
127 Main Highway
Waterloo Developments Limited
127 Main Highway
Ajr Productions Limited
40 Cawley Street
Arohalove Limited
3/5a Marei Rd
General Collective Limited
12 Marei Road
Shed4 Trading Company Limited
7 Rockfield Road
The Clubhouse (nz) Limited
22a Kalmia Street
The Event Department Limited
16 Malabar Drive