X-Build Limited was registered on 12 Aug 2015 and issued a number of 9429041883730. This registered LTD company has been run by 3 directors: John Nicholas Wyatt - an active director whose contract began on 12 Aug 2015,
Benjamin Peter Allen - an active director whose contract began on 12 Aug 2015,
Brett Bothma - an active director whose contract began on 12 Aug 2015.
As stated in the BizDb database (updated on 20 Apr 2024), this company uses 5 addresess: Level 1, 3 Lorne Street, Auckland Cbd, Auckland, 1010 (registered address),
Level 4, 59-67 High Street, Auckland Cbd, Auckland, 1010 (physical address),
Level 4, 59-67 High Street, Auckland Cbd, Auckland, 1010 (service address),
Level 4, 59-67 High Street, Auckland Cbd, Auckland, 1010 (registered address) among others.
Until 14 Jan 2021, X-Build Limited had been using Level 3, 104 The Terrace, Wellington as their registered address.
A total of 1200 shares are allocated to 3 groups (7 shareholders in total). In the first group, 400 shares are held by 2 entities, namely:
Wyatt, Kirsten Ria (an individual) located at Wanaka, Wanaka postcode 9305,
Wyatt, John Nicholas (an individual) located at Wanaka, Wanaka postcode 9305.
The second group consists of 2 shareholders, holds 33.33% shares (exactly 400 shares) and includes
Allen, Tania Michelle - located at Mount Albert, Auckland,
Allen, Benjamin Peter - located at Mount Albert, Auckland.
The third share allotment (400 shares, 33.33%) belongs to 3 entities, namely:
Dwl Trustee Company 15 Limited, located at Henderson, Auckland (an entity),
Bothma, Brett, located at Torbay, Auckland (an individual),
Bothma, Jolandie Deidre, located at Torbay, Auckland (an individual). X-Build Limited was classified as "Building, house construction" (business classification E301120).
Other active addresses
Address #4: Level 4, 59-67 High Street, Auckland Cbd, Auckland, 1010 New Zealand
Physical & service address used from 01 Oct 2021
Address #5: Level 1, 3 Lorne Street, Auckland Cbd, Auckland, 1010 New Zealand
Registered address used from 12 Sep 2023
Previous addresses
Address #1: Level 3, 104 The Terrace, Wellington, 6011 New Zealand
Registered address used from 18 Jan 2019 to 14 Jan 2021
Address #2: Level 3, 104 The Terrace, Wellington, 6011 New Zealand
Physical address used from 18 Jan 2019 to 01 Oct 2021
Address #3: 104 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 12 Aug 2015 to 18 Jan 2019
Basic Financial info
Total number of Shares: 1200
Annual return filing month: August
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Individual | Wyatt, Kirsten Ria |
Wanaka Wanaka 9305 New Zealand |
06 Sep 2019 - |
Individual | Wyatt, John Nicholas |
Wanaka Wanaka 9305 New Zealand |
12 Aug 2015 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Allen, Tania Michelle |
Mount Albert Auckland 1025 New Zealand |
12 Aug 2015 - |
Director | Allen, Benjamin Peter |
Mount Albert Auckland 1025 New Zealand |
12 Aug 2015 - |
Shares Allocation #3 Number of Shares: 400 | |||
Entity (NZ Limited Company) | Dwl Trustee Company 15 Limited Shareholder NZBN: 9429041590140 |
Henderson Auckland 0610 New Zealand |
12 Aug 2015 - |
Individual | Bothma, Brett |
Torbay Auckland 0630 New Zealand |
12 Aug 2015 - |
Individual | Bothma, Jolandie Deidre |
Torbay Auckland 0630 New Zealand |
12 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dowell, Peter Andrew |
Wadestown Wellington 6012 New Zealand |
23 Sep 2021 - 07 Sep 2023 |
Individual | O'brien, Philip Mortimer |
Island Bay Wellington 6023 New Zealand |
12 Aug 2015 - 23 Sep 2021 |
Individual | O'brien, Philip Mortimer |
Island Bay Wellington 6023 New Zealand |
12 Aug 2015 - 23 Sep 2021 |
Individual | Allen, John Arthur |
Langs Beach Waipu 0582 New Zealand |
12 Aug 2015 - 23 Sep 2021 |
Individual | Metzger, Kirsten |
Schnapper Rock Auckland 0632 New Zealand |
12 Aug 2015 - 06 Sep 2019 |
John Nicholas Wyatt - Director
Appointment date: 12 Aug 2015
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 12 Aug 2015
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 27 Aug 2018
Benjamin Peter Allen - Director
Appointment date: 12 Aug 2015
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Jun 2022
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Feb 2021
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 12 Aug 2015
Brett Bothma - Director
Appointment date: 12 Aug 2015
Address: Torbay, Auckland, 0630 New Zealand
Address used since 01 Dec 2020
Address: Torbay, Auckland, 0630 New Zealand
Address used since 27 Aug 2018
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 12 Aug 2015
Ssbc Limited
104 The Terrace
Capital Development Agency Limited
Level 1, Munro Benge House
Skinner And Skinner Building Company Limited
104 The Terrace
Museums Aotearoa Te Tari O Nga Whare Taonga O Te Motu The Museums Of New Zealand Incorporated
Level 8
The Bill Toft Memorial Fund
C/o Gould Steele & Co
Funeral Directors Association Of New Zealand Incorporated
Level 8
Greenstone Homes Nz Limited
113-119 The Terrace
Iconstruct Canterbury Limited
113 The Terrace
N H Builders Limited
Level 2, Woodward House
Russell Properties Limited
Pricewaterhousecoopers
Skinner And Skinner Building Company Limited
104 The Terrace
Ssbc Limited
104 The Terrace