General information

Xpo Exhibitions Limited

Type: NZ Limited Company (Ltd)
9429031812627
New Zealand Business Number
2349910
Company Number
Registered
Company Status
103787661
GST Number

Xpo Exhibitions Limited (issued an NZBN of 9429031812627) was registered on 17 Nov 2009. 2 addresses are in use by the company: Level 3, Orams Marine Village, 152 Beaumont Street, Westhaven, Auckland, 1149 (type: registered, physical). Level 1, 99-107 Khyber Pass Road, Grafton, Auckland had been their registered address, up until 13 Apr 2018. 200000 shares are issued to 13 shareholders who belong to 6 shareholder groups. The first group consists of 3 entities and holds 72000 shares (36% of shares), namely:
Jdw Spillcastle Trustee Limited (an entity) located at Ellerslie, Auckland postcode 1051,
Tedcastle, Kelly Lee (an individual) located at St Mary's Bay, Auckland postcode 1011,
Spillane, Brent Leslie (a director) located at Saint Marys Bay, Auckland postcode 1011. In the second group, a total of 2 shareholders hold 18.5% of all shares (exactly 37000 shares); it includes
Jdw Martyn Limited (an entity) - located at Ellerslie, Auckland,
Spillane, Martyn Raymond (an individual) - located at St Heliers, Auckland 1071. Moving on to the next group of shareholders, share allocation (6000 shares, 3%) belongs to 3 entities, namely:
Spillane, Craig, located at Omaha (an individual),
Chow, Sam, located at Auckland Central, Auckland (an individual),
Spillane, Rachel, located at Omaha (an individual). Businesscheck's database was updated on 12 May 2025.

Current address Type Used since
Level 3, Orams Marine Village, 152 Beaumont Street, Westhaven, Auckland, 1149 Service & physical 12 Apr 2018
Level 3, Orams Marine Village, 152 Beaumont Street, Westhaven, Auckland, 1149 Registered 13 Apr 2018
Contact info
Directors
Name and Address Role Period
William Desmond Spillane
Saint Heliers, Auckland, 1071
Address used since 31 May 2010
Director 17 Nov 2009 - current
Brent Leslie Spillane
St Mary's Bay, Auckland, 1011
Address used since 15 Sep 2021
Grey Lynn, Auckland, 1021
Address used since 04 Oct 2011
Director 02 Mar 2010 - current
Addresses
Previous address Type Period
Level 1, 99-107 Khyber Pass Road, Grafton, Auckland, 1023 Registered 30 May 2012 - 13 Apr 2018
Level 1, 99-107 Khyber Pass Road, Grafton, Auckland, 1023 Physical 30 May 2012 - 12 Apr 2018
25 Saleyard Road, Otahuhu, Auckland Registered & physical 17 Nov 2009 - 30 May 2012
Financial Data
Financial info
200000
Total number of Shares
April
Annual return filing month
07 May 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 72000
Shareholder Name Address Period
Jdw Spillcastle Trustee Limited
Shareholder NZBN: 9429052262067
Entity (NZ Limited Company)
Ellerslie
Auckland
1051
20 Mar 2025 - current
Tedcastle, Kelly Lee
Individual
St Mary's Bay
Auckland
1011
22 Jun 2011 - current
Spillane, Brent Leslie
Director
Saint Marys Bay
Auckland
1011
22 Jun 2011 - current
Shares Allocation #2 Number of Shares: 37000
Shareholder Name Address Period
Jdw Martyn Limited
Shareholder NZBN: 9429049343830
Entity (NZ Limited Company)
Ellerslie
Auckland
1051
01 Aug 2024 - current
Spillane, Martyn Raymond
Individual
St Heliers
Auckland 1071
31 May 2010 - current
Shares Allocation #3 Number of Shares: 6000
Shareholder Name Address Period
Spillane, Craig
Individual
Omaha
0986
12 Apr 2011 - current
Chow, Sam
Individual
Auckland Central
Auckland
1010
14 Apr 2011 - current
Spillane, Rachel
Individual
Omaha
0986
12 Apr 2011 - current
Shares Allocation #4 Number of Shares: 60000
Shareholder Name Address Period
Wells, Murray Gordon
Individual
Rd 2
Pokeno
2472
17 Nov 2009 - current
Spillane, William Desmond
Individual
St Heliers
Auckland 1071
17 Nov 2009 - current
Spillane, Diane Rosemary
Individual
St Heliers
Auckland 1071
17 Nov 2009 - current
Shares Allocation #5 Number of Shares: 12500
Shareholder Name Address Period
Spillane, Craig
Individual
Omaha
0986
12 Apr 2011 - current
Shares Allocation #6 Number of Shares: 12500
Shareholder Name Address Period
Spillane, Rachel
Individual
Omaha
0986
12 Apr 2011 - current

Historic shareholders

Shareholder Name Address Period
Trigg, Anthony Bruce
Individual
Sandringham
Auckland
1041
06 Jul 2021 - 20 Mar 2025
Trigg, Anthony Bruce
Individual
Sandringham
Auckland
1041
06 Jul 2021 - 20 Mar 2025
Sheridan, Bernard Joseph
Individual
Mount Wellington
Auckland
1060
31 May 2010 - 01 Aug 2024
Sheridan, Bernard Joseph
Individual
Mount Wellington
Auckland
1060
31 May 2010 - 01 Aug 2024
Trigg, Anthony
Individual
Sandringham
Auckland
1041
09 Feb 2021 - 06 Jul 2021
Powell, Lawrence Brian
Individual
Milford
Auckland
0620
23 May 2012 - 09 Feb 2021
Location