X-Site Management Limited, a registered company, was incorporated on 04 Aug 2000. 9429037178550 is the NZ business identifier it was issued. "Marquee and tent hiring" (business classification L663933) is how the company has been categorised. This company has been managed by 3 directors: Hamish Peter Lamb - an active director whose contract began on 04 Aug 2000,
Donna Lee Allen - an active director whose contract began on 28 Mar 2022,
Kim Edwards - an inactive director whose contract began on 29 Oct 2010 and was terminated on 24 Feb 2014.
Last updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: 5 Sharpe Rd, Rukuhia, Hamilton, 3484 (type: physical, registered).
X-Site Management Limited had been using 2 Quentin Drive, Hamilton Lake, Hamilton as their physical address up until 07 May 2021.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 490 shares (49%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 510 shares (51%).
Principal place of activity
5 Sharpe Rd, Rukuhia, Hamilton, 3484 New Zealand
Previous addresses
Address: 2 Quentin Drive, Hamilton Lake, Hamilton, 3204 New Zealand
Physical & registered address used from 27 Apr 2017 to 07 May 2021
Address: 88 Tristram Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered & physical address used from 22 Apr 2015 to 27 Apr 2017
Address: 58a Butcher Road, Matangi, Hamilton New Zealand
Physical & registered address used from 29 Jun 2006 to 22 Apr 2015
Address: 452 Tauwhare Road, R D 4, Hamilton
Registered & physical address used from 04 Aug 2000 to 29 Jun 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 10 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 490 | |||
Individual | Allen, Donna Lee |
Rd 1 Cambridge 3484 New Zealand |
04 Apr 2022 - |
Shares Allocation #2 Number of Shares: 510 | |||
Individual | Lamb, Hamish Peter |
Rd 1 Cambridge 3484 New Zealand |
04 Aug 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lamb, Frederick Bruce |
R D 4 Hamilton |
04 Aug 2000 - 14 Sep 2005 |
Individual | Lamb, Janet Marion |
R D 4 Hamilton |
04 Aug 2000 - 14 Sep 2005 |
Hamish Peter Lamb - Director
Appointment date: 04 Aug 2000
Address: Rd 1, Cambridge, 3484 New Zealand
Address used since 29 Jun 2019
Address: Tamahere, Hamilton, 3283 New Zealand
Address used since 09 Feb 2018
Address: Beerescourt, Hamilton, 3200 New Zealand
Address used since 18 Apr 2017
Donna Lee Allen - Director
Appointment date: 28 Mar 2022
Address: Rd 1, Cambridge, 3484 New Zealand
Address used since 28 Mar 2022
Kim Edwards - Director (Inactive)
Appointment date: 29 Oct 2010
Termination date: 24 Feb 2014
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 29 Oct 2010
Tidd Foundation Incorporated
C/o Jack House Transit Limited
Jack House Transit 1896 Limited
21 Quentin Drive
Gallagher Charitable Trust
181 Kahikatea Drive
Glenice & John Gallagher Foundation
181 Kahikatea Drive
Jivass Limited
78 Alison Street
Taxi Lease Limited
78 Alison Street
Auckland Marquee Hire 2016 Limited
2 Quentin Drive
Hamilton 120 Limited
5 King Street
Hamilton Marquee Hire Limited
2 Quentin Drive
Roadshow Nz Limited
2 Quentin Drive
The X-site Group Limited
2 Quentin Drive
Tlc Group Nz Limited
32 Corrin Street