X-Net Technologies Limited was registered on 15 Mar 2000 and issued a New Zealand Business Number of 9429037328498. This registered LTD company has been managed by 2 directors: David John Kenney - an active director whose contract started on 15 Mar 2000,
Janice Leigh Kenney - an inactive director whose contract started on 15 Mar 2000 and was terminated on 17 Feb 2012.
According to BizDb's data (updated on 20 Oct 2022), the company filed 1 address: 170 Motutara Road, Rd 1, Muriwai, 0881 (types include: registered, physical).
Up until 10 May 2018, X-Net Technologies Limited had been using 2 The Close, Greenhithe, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Janice Kenney (an individual) located at Rd 1, Muriwai postcode 0881.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
David Kenney - located at Rd 1, Muriwai. X-Net Technologies Limited is categorised as "Computer consultancy service" (ANZSIC M700010).
Principal place of activity
2e 5 Ceres Court, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address: 2 The Close, Greenhithe, Auckland, 0632 New Zealand
Registered & physical address used from 04 Jun 2014 to 10 May 2018
Address: 2e 5 Ceres Court, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 09 May 2012 to 09 May 2012
Address: 2 The Close, Greenhithe, Auckland, 0632 New Zealand
Registered & physical address used from 09 Sep 2011 to 09 May 2012
Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0612 New Zealand
Registered & physical address used from 02 Oct 2008 to 02 Oct 2008
Address: 15 Edsel Street, Henderson, Auckland
Registered & physical address used from 02 May 2003 to 02 Oct 2008
Address: 15 Mercari Way, Albany, Auckland
Registered & physical address used from 17 Apr 2002 to 02 May 2003
Address: 2 The Close, Greenhithe, Auckland
Registered address used from 12 Apr 2000 to 17 Apr 2002
Address: 2 The Close, Greenhithe, Auckland
Physical address used from 15 Mar 2000 to 17 Apr 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 07 May 2022
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Janice Leigh Kenney |
Rd 1 Muriwai 0881 New Zealand |
15 Mar 2000 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | David John Kenney |
Rd 1 Muriwai 0881 New Zealand |
01 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wyndham Trustees Limited Shareholder NZBN: 9429037014643 Company Number: 1114468 |
Level 14, Hsbc Centre 1 Queen Street, Auckland City |
15 Mar 2000 - 31 Aug 2019 |
David John Kenney - Director
Appointment date: 15 Mar 2000
Address: Rd 1, Muriwai, 0881 New Zealand
Address used since 02 May 2018
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 24 May 2016
Janice Leigh Kenney - Director (Inactive)
Appointment date: 15 Mar 2000
Termination date: 17 Feb 2012
Address: Greenhithe,
Address used since 15 Mar 2000
Jam79 Holdings Limited
2h, 5 Ceres Court
The Waikino Brewing And Distilling Company Limited
Unit 2f 5ceres Court
Cerito Limited
Building1, Unit D 5 Ceres Court
Acts Blinds Limited
5 Ceres Court Unit 1d
Colony Consultants Limited
Unit 2 5 Ceres Court
Terotek (nz) Limited
2a 5 Ceres Court
Cognizant New Zealand Limited
43c Apollo Drive
Gaia Systems Limited
C/- David B Cox
Houlbrooke Accounting Limited
2g, 3 Ceres Court
It Smart Limited
11/35 Apollow Drive
Iter8 Limited
Unit 2, 43 Apollo Drive
Roaring Stag Limited
Unit 2, 43 Apollo Drive