Xter Limited, a registered company, was started on 18 Aug 2015. 9429041933084 is the NZBN it was issued. "Building, house construction" (ANZSIC E301120) is how the company was classified. This company has been run by 6 directors: Mun Lock Tang - an active director whose contract started on 18 Aug 2015,
Ricky Mun Lock Tang - an active director whose contract started on 29 Jun 2022,
Glenn Wen Hao Leow - an inactive director whose contract started on 28 Jun 2022 and was terminated on 30 Jun 2022,
Yoke Wai Tang - an inactive director whose contract started on 28 Jun 2022 and was terminated on 29 Jun 2022,
Ricky Lock Tang - an inactive director whose contract started on 18 Aug 2015 and was terminated on 28 Jun 2022.
Updated on 08 Mar 2024, BizDb's data contains detailed information about 1 address: 24 Letterkenny Place, Blockhouse Bay, Auckland, 0600 (category: registered, physical).
Xter Limited had been using 24 Sunshine Boulevard, Sunnyvale, Auckland as their physical address up to 16 May 2022.
A single entity owns all company shares (exactly 100 shares) - Tang, Ricky Mun Lock - located at 0600, Blockhouse Bay, Auckland.
Previous addresses
Address: 24 Sunshine Boulevard, Sunnyvale, Auckland, Auckland New Zealand
Physical & registered address used from 27 May 2021 to 16 May 2022
Address: 24 Letterkenny Place, Blockhouse Bay, Auckland, 0600 New Zealand
Physical & registered address used from 21 May 2021 to 27 May 2021
Address: 24 Sunshine Boulevard, Sunnyvale, Auckland, 0612 New Zealand
Physical address used from 19 Sep 2019 to 21 May 2021
Address: 24 Sunshine Boulevard, Sunnyvale, Auckland, 0612 New Zealand
Registered address used from 19 Sep 2018 to 21 May 2021
Address: 24 Sunshine Boulevard, Sunnyvale, Auckland, 0612 New Zealand
Physical address used from 07 Jun 2018 to 19 Sep 2019
Address: 24 Sunshine Boulevard, Sunnyvale, Auckland, 0612 New Zealand
Registered address used from 07 Jun 2018 to 19 Sep 2018
Address: 100a Millbrook Road, Sunnyvale, Auckland, 0612 New Zealand
Physical address used from 20 May 2016 to 07 Jun 2018
Address: 100a Millbrook Road, Sunnyvale, Auckland, 0612 New Zealand
Registered address used from 11 Mar 2016 to 07 Jun 2018
Address: 76 Vagues Road, Northcote, Christchurch, 8052 New Zealand
Registered address used from 18 Aug 2015 to 11 Mar 2016
Address: 76 Vagues Road, Northcote, Christchurch, 8052 New Zealand
Physical address used from 18 Aug 2015 to 20 May 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 07 May 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Tang, Ricky Mun Lock |
Blockhouse Bay Auckland 0600 New Zealand |
29 Jun 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tang, Ricky Lock |
Sunnyvale Waitakere City , Auckland 0612 New Zealand |
17 Sep 2019 - 28 Jun 2022 |
Individual | Tang, Yoke Wai |
Glen Eden Auckland 0602 New Zealand |
21 Nov 2016 - 11 Sep 2018 |
Individual | Tang, Yoke Wai |
Te Atatu South Auckland 0610 New Zealand |
28 Jun 2022 - 29 Jun 2022 |
Individual | Leow, Glenn Wen Hao |
Te Atatu South Auckland 0610 New Zealand |
28 Jun 2022 - 29 Jun 2022 |
Individual | Tang, Mun Lock |
Sunnyvale Henderson 0612 New Zealand |
18 Aug 2015 - 17 Sep 2019 |
Director | Mun Lock Tang |
Sunnyvale Henderson 0612 New Zealand |
18 Aug 2015 - 17 Sep 2019 |
Director | Mun Lock Tang |
Sunnyvale Henderson 0612 New Zealand |
18 Aug 2015 - 17 Sep 2019 |
Mun Lock Tang - Director
Appointment date: 18 Aug 2015
Address: Sunnyvale, Henderson, 0612 New Zealand
Address used since 12 May 2016
Ricky Mun Lock Tang - Director
Appointment date: 29 Jun 2022
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 29 Jun 2022
Glenn Wen Hao Leow - Director (Inactive)
Appointment date: 28 Jun 2022
Termination date: 30 Jun 2022
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 28 Jun 2022
Yoke Wai Tang - Director (Inactive)
Appointment date: 28 Jun 2022
Termination date: 29 Jun 2022
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 28 Jun 2022
Ricky Lock Tang - Director (Inactive)
Appointment date: 18 Aug 2015
Termination date: 28 Jun 2022
Address: Sunnyvale, Henderson, 0612 New Zealand
Address used since 29 May 2018
Yoke Wai Tang - Director (Inactive)
Appointment date: 12 Jul 2016
Termination date: 22 Sep 2018
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 12 Jul 2016
Arty Brellas Limited
12 Gregg Place
Studyviews Limited
106 Millbrook Road
Team Maipi Limited
10 Awaroa Road
Tupuwhenua Trust Board
10 Awaroa Rd Sunnyvale Henderson 8
Himmat Limited
86 Millbrook Road
Voice Of Christ Full Gospel Church (henderson Auck) Trust Board
178 Railside Avenue
Aalbers Construction 1994 Limited
65d View Road
Cooks Coastal Construction Limited
121 Millbrook Road
Johnny And Sons Limited
84 View Road
Kc B Limited
172 B Railside Avenue
Pete The Builder Limited
20 Jelicich Court
Youdao Construction Limited
10 Sunshine Boulevard