Shortcuts

Xyst Limited

Type: NZ Limited Company (Ltd)
9429036483211
NZBN
1212600
Company Number
Registered
Company Status
Current address
78 First Avenue
Tauranga
Tauranga 3110
New Zealand
Registered & physical & service address used since 06 Dec 2021

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.

Addresses

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

Contact info
www.xyst.co.nz
04 Oct 2022 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Relling, Kirsten Anne Rd 4
Clydevale
9274
New Zealand
Shares Allocation #2 Number of Shares: 193
Individual Rutherford, Christopher Luke Rd 4
Tauranga
3174
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Rawley, Alison Rd 2
St Arnaud
7072
New Zealand
Shares Allocation #4 Number of Shares: 5
Individual Lee, Hayley Jean Riccarton
Christchurch
8011
New Zealand
Shares Allocation #5 Number of Shares: 100
Individual Benden, Jennifer Amazing Amanda Cashmere
Christchurch
8022
New Zealand
Entity (NZ Limited Company) Affinity Trust Management Limited
Shareholder NZBN: 9429031125765
Middleton
Christchurch
8041
New Zealand
Shares Allocation #6 Number of Shares: 100
Individual Kelly, Jayson Mornington
Dunedin
9011
New Zealand
Shares Allocation #7 Number of Shares: 292
Individual Wilson, Paul Kimble Te Awanga
Te Awanga
4102
New Zealand
Shares Allocation #8 Number of Shares: 239
Individual Arnott, Ruth Suzanne Pegasus
Pegasus
7612
New Zealand
Individual Milne, Brian Pegasus
Pegasus
7612
New Zealand
Shares Allocation #9 Number of Shares: 1
Individual Milne, Brian Newstead
Qld
4006
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robertson, Ian Malcolm Christchurch Central
Christchurch
8013
New Zealand
Individual Wilson, Paul Kemble Lake Hayes
Queenstown
9304
New Zealand
Individual Robertson, Ian Malcolm Christchurch Central
Christchurch
8013
New Zealand
Entity Mackenzie Elvin Trustees (no 1) Limited
Shareholder NZBN: 9429035892656
Company Number: 1345281
Tauranga
Individual Middelberg, Michelle Dianne Rd 4
Hastings
4174
New Zealand
Individual Heather, Alice Helen Katherine Petone
Lower Hutt
5012
New Zealand
Individual Robertson, Ian Malcolm Christchurch Central
Christchurch
8013
New Zealand
Individual Robertson, Ian Malcolm Christchurch Central
Christchurch
8013
New Zealand
Individual Robertson, Ian Malcolm Christchurch Central
Christchurch
8013
New Zealand
Entity Mackenzie Elvin Trustees (no 1) Limited
Shareholder NZBN: 9429035892656
Company Number: 1345281
Tauranga
Individual Robertson, Ian St James Court
77 Gloucester Street, Christchurch
Individual Rutherford, Sharon-ann Grey Lynn
Auckland
1021
New Zealand
Directors

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

Nearby companies

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