Xyst Limited, a registered company, was started on 21 May 2002. 9429036483211 is the business number it was issued. This company has been run by 7 directors: Christopher Luke Rutherford - an active director whose contract started on 21 May 2002,
Brian Milne - an active director whose contract started on 01 Apr 2003,
Paul Kimble Wilson - an active director whose contract started on 01 Dec 2017,
Jennifer Amazing Amanda Benden - an active director whose contract started on 01 Feb 2023,
Jayson Kelly - an inactive director whose contract started on 18 Jul 2005 and was terminated on 01 Jun 2022.
Last updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: 78 First Avenue, Tauranga, Tauranga, 3110 (category: registered, physical).
Xyst Limited had been using 35 May Street, Mount Maunganui, Mount Maunganui as their registered address up to 06 Dec 2021.
Past names used by this company, as we identified at BizDb, included: from 21 May 2002 to 03 May 2010 they were named Prophet Infrastructure Asset Management Limited.
A total of 1000 shares are allotted to 11 shareholders (9 groups). The first group includes 50 shares (5%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 193 shares (19.3%). Finally there is the third share allotment (20 shares 2%) made up of 1 entity.
Previous addresses
Address: 35 May Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 25 Nov 2016 to 06 Dec 2021
Address: Inbalance Limited, 35 May Street, Mount Maunganui, 3150 New Zealand
Physical & registered address used from 24 Jul 2015 to 25 Nov 2016
Address: Inbalance Limited, 35 May Street,, Box 5019, Mount Maunganui, 3150 New Zealand
Registered & physical address used from 16 Nov 2012 to 24 Jul 2015
Address: Dods & Smith Limited, 35 May Street,, Box 5019, Mount Maunganui, 3150 New Zealand
Physical & registered address used from 08 Apr 2011 to 16 Nov 2012
Address: Robert Purchas & Associates Ltd, Level 1, Bradley Nuttall House, 79 Cambridge Terrace, Christchurch 8140 New Zealand
Registered & physical address used from 12 Jan 2009 to 08 Apr 2011
Address: Mackenzie Elvin, 44 Brown Street, Tauranga
Registered address used from 03 Dec 2008 to 12 Jan 2009
Address: Lellman Wearne Curragh, First Floor, 78 First Avenue, Tauranga
Registered address used from 14 Feb 2006 to 03 Dec 2008
Address: Mackenzie Elvin, Waimarie, 44 Brown Street, Tauranga
Registered address used from 21 May 2002 to 14 Feb 2006
Address: Mackenzie Elvin, Waimarie, 44 Brown Street, Tauranga
Physical address used from 21 May 2002 to 12 Jan 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Relling, Kirsten Anne |
Rd 4 Clydevale 9274 New Zealand |
01 May 2023 - |
Shares Allocation #2 Number of Shares: 193 | |||
Individual | Rutherford, Christopher Luke |
Rd 4 Tauranga 3174 New Zealand |
21 May 2002 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Rawley, Alison |
Rd 2 St Arnaud 7072 New Zealand |
03 Apr 2023 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | Lee, Hayley Jean |
Riccarton Christchurch 8011 New Zealand |
03 Apr 2023 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Benden, Jennifer Amazing Amanda |
Cashmere Christchurch 8022 New Zealand |
03 Feb 2023 - |
Entity (NZ Limited Company) | Affinity Trust Management Limited Shareholder NZBN: 9429031125765 |
Middleton Christchurch 8041 New Zealand |
03 Feb 2023 - |
Shares Allocation #6 Number of Shares: 100 | |||
Individual | Kelly, Jayson |
Mornington Dunedin 9011 New Zealand |
01 May 2005 - |
Shares Allocation #7 Number of Shares: 292 | |||
Individual | Wilson, Paul Kimble |
Te Awanga Te Awanga 4102 New Zealand |
10 May 2016 - |
Shares Allocation #8 Number of Shares: 239 | |||
Individual | Arnott, Ruth Suzanne |
Pegasus Pegasus 7612 New Zealand |
27 Sep 2021 - |
Individual | Milne, Brian |
Pegasus Pegasus 7612 New Zealand |
21 May 2002 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Milne, Brian |
Newstead Qld 4006 Australia |
21 May 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robertson, Ian Malcolm |
Christchurch Central Christchurch 8013 New Zealand |
01 Jun 2012 - 27 Sep 2021 |
Individual | Wilson, Paul Kemble |
Lake Hayes Queenstown 9304 New Zealand |
06 May 2016 - 10 May 2016 |
Individual | Robertson, Ian Malcolm |
Christchurch Central Christchurch 8013 New Zealand |
01 Jun 2012 - 27 Sep 2021 |
Entity | Mackenzie Elvin Trustees (no 1) Limited Shareholder NZBN: 9429035892656 Company Number: 1345281 |
Tauranga |
14 Feb 2006 - 27 Sep 2018 |
Individual | Middelberg, Michelle Dianne |
Rd 4 Hastings 4174 New Zealand |
12 Aug 2021 - 01 Jun 2022 |
Individual | Heather, Alice Helen Katherine |
Petone Lower Hutt 5012 New Zealand |
12 Aug 2021 - 01 Jun 2022 |
Individual | Robertson, Ian Malcolm |
Christchurch Central Christchurch 8013 New Zealand |
01 Jun 2012 - 27 Sep 2021 |
Individual | Robertson, Ian Malcolm |
Christchurch Central Christchurch 8013 New Zealand |
01 Jun 2012 - 27 Sep 2021 |
Individual | Robertson, Ian Malcolm |
Christchurch Central Christchurch 8013 New Zealand |
01 Jun 2012 - 27 Sep 2021 |
Entity | Mackenzie Elvin Trustees (no 1) Limited Shareholder NZBN: 9429035892656 Company Number: 1345281 |
Tauranga |
14 Feb 2006 - 27 Sep 2018 |
Individual | Robertson, Ian |
St James Court 77 Gloucester Street, Christchurch |
30 Oct 2006 - 28 Mar 2007 |
Individual | Rutherford, Sharon-ann |
Grey Lynn Auckland 1021 New Zealand |
21 May 2002 - 26 Mar 2012 |
Christopher Luke Rutherford - Director
Appointment date: 21 May 2002
Address: Whitianga, 3592 New Zealand
Address used since 29 Sep 2023
Address: Rd 4, Tauranga, 3174 New Zealand
Address used since 17 Nov 2016
Brian Milne - Director
Appointment date: 01 Apr 2003
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 01 Aug 2020
Address: Newstead, Queensland, 4006 Australia
Address used since 05 Jun 2018
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 01 Dec 2014
Paul Kimble Wilson - Director
Appointment date: 01 Dec 2017
Address: Te Awanga, Te Awanga, 4102 New Zealand
Address used since 20 Jan 2020
Address: Lake Hayes, Queenstown, 9304 New Zealand
Address used since 01 Dec 2017
Address: Kawarau Falls, Queenstown, 9300 New Zealand
Address used since 01 Dec 2018
Jennifer Amazing Amanda Benden - Director
Appointment date: 01 Feb 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Feb 2023
Jayson Kelly - Director (Inactive)
Appointment date: 18 Jul 2005
Termination date: 01 Jun 2022
Address: Belgrave, Victoria, 3160 Australia
Address used since 05 Jun 2018
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 09 Nov 2010
Alice Helen Katherine Heather - Director (Inactive)
Appointment date: 27 Sep 2021
Termination date: 01 Jun 2022
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 27 Sep 2021
Sharon-ann Rutherford - Director (Inactive)
Appointment date: 21 May 2002
Termination date: 01 Apr 2003
Address: Strowan, Christchurch,
Address used since 21 May 2002
Mcleod Hiabs Limited
78 First Avenue
Quintern Innovation Limited
78 First Avenue
Investments Dcr Limited
78 First Avenue
D Matthews Trades Limited
78 First Avenue
Submariner Limited
78 First Avenue
Bc Future Limited
78 First Avenue