Xtreme Productivity International Limited, a registered company, was registered on 10 Feb 2016. 9429042175216 is the NZBN it was issued. "Computer programming service" (ANZSIC M700020) is how the company is categorised. The company has been supervised by 3 directors: Pieter Christiaan Moller - an active director whose contract began on 10 Feb 2016,
Paul Allan Edward Grav - an inactive director whose contract began on 01 Apr 2018 and was terminated on 01 Jun 2021,
Jamie Ashton Newth - an inactive director whose contract began on 01 Apr 2018 and was terminated on 16 Jun 2019.
Updated on 24 Apr 2024, our database contains detailed information about 1 address: Po Box 44286, Point Chevalier, Auckland, 1246 (category: postal, office).
Xtreme Productivity International Limited had been using 13A Seaview Terrace, Mount Albert, Auckland as their physical address until 03 Jan 2018.
A total of 12031524 shares are allotted to 13 shareholders (13 groups). The first group includes 400612 shares (3.33%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 514397 shares (4.28%). Lastly there is the 3rd share allotment (110685 shares 0.92%) made up of 1 entity.
Previous address
Address #1: 13a Seaview Terrace, Mount Albert, Auckland, 1025 New Zealand
Physical & registered address used from 10 Feb 2016 to 03 Jan 2018
Basic Financial info
Total number of Shares: 12031524
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400612 | |||
Entity (NZ Limited Company) | Craftsman Investments Limited Shareholder NZBN: 9429033664132 |
Rd2 Silverdale Auckland 0992 New Zealand |
16 Dec 2019 - |
Shares Allocation #2 Number of Shares: 514397 | |||
Entity (NZ Limited Company) | Craftsman Investments Limited Shareholder NZBN: 9429033664132 |
Rd2 Silverdale Auckland 0992 New Zealand |
16 Dec 2019 - |
Shares Allocation #3 Number of Shares: 110685 | |||
Individual | Gavey, Richard |
St Heliers Auckland 1071 New Zealand |
16 Aug 2021 - |
Shares Allocation #4 Number of Shares: 69535 | |||
Individual | Van Staden, Gerhardus Stephanus |
Murrays Bay Auckland 0630 New Zealand |
16 Aug 2021 - |
Shares Allocation #5 Number of Shares: 23839 | |||
Individual | Hollander, Louis Jacobus |
Lyndhurst Melbourne, Vic 3975 Australia |
16 Dec 2019 - |
Shares Allocation #6 Number of Shares: 43254 | |||
Individual | Boyter, Claire |
Botany Downs Auckland 2010 New Zealand |
16 Dec 2019 - |
Shares Allocation #7 Number of Shares: 602925 | |||
Director | Moller, Pieter Christiaan |
Peregian Springs Sunshine Coast, Qld 4573 Australia |
10 May 2016 - |
Shares Allocation #8 Number of Shares: 66231 | |||
Individual | Hollander, Louis Jacobus |
Lyndhurst Melbourne, Vic 3975 Australia |
16 Dec 2019 - |
Shares Allocation #9 Number of Shares: 85029 | |||
Individual | Boyter, Claire |
Botany Downs Auckland 2010 New Zealand |
16 Dec 2019 - |
Shares Allocation #10 Number of Shares: 23131 | |||
Individual | Newth, Jamie Ashton |
Botany Downs Auckland 2010 New Zealand |
16 Dec 2019 - |
Shares Allocation #11 Number of Shares: 91886 | |||
Individual | Piegan, Colten |
Avondale Auckland 1026 New Zealand |
16 Dec 2019 - |
Shares Allocation #12 Number of Shares: 1000000 | |||
Individual | Keatng, Clifford John |
Armadale Perth, Wa 6112 Australia |
10 Feb 2016 - |
Shares Allocation #13 Number of Shares: 9000000 | |||
Director | Moller, Pieter Christiaan |
Peregian Springs Sunshine Coast, Qld 4573 Australia |
10 May 2016 - |
Pieter Christiaan Moller - Director
Appointment date: 10 Feb 2016
ASIC Name: Xtreme Productivity Pty. Ltd.
Address: Peregian Springs, Sunshine Coast, Qld, 4573 Australia
Address used since 04 Sep 2023
Address: Keysborough, Melbourne, Vic, 3173 Australia
Address used since 01 Sep 2020
Address: Clayton, Melbourne, Vic, 3168 Australia
Address: Mt Albert, Auckland, 1025 New Zealand
Address used since 10 Feb 2016
Paul Allan Edward Grav - Director (Inactive)
Appointment date: 01 Apr 2018
Termination date: 01 Jun 2021
Address: Rd 2, Wainui, 0992 New Zealand
Address used since 01 Apr 2018
Jamie Ashton Newth - Director (Inactive)
Appointment date: 01 Apr 2018
Termination date: 16 Jun 2019
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 01 Apr 2018
Loop Media Nz Limited
50 Randolph Street
Bigpop Music Publishing Limited
50 Randolph Street
Little Pop Productions Limited
50 Randolph Street
Crs One Limited
50 Randolph Street
Dimmer Limited
50 Randolph Street
Che Fu Entertainment Limited
50 Randolph Street
I Am Interactive Limited
3 Fleet Street
Mirabilia Limited
Apartment 401, 121 Newton Road
Nz Idyllic International Trade Limited
18 St Benedicts Street
Savage Limited
Flat 56, 3 Burton Street
Sitevitals Limited
128 Symonds Street
Sustainable Solutions (nz) Limited
14/30 Upper Queen St