Exlt Limited (issued a business number of 9429036339730) was registered on 17 Sep 2002. 5 addresess are currently in use by the company: 85 Kotare Street, Waikanae, Waikanae, 5036 (type: registered, physical). 82 Johnsonville Road, Johnsonville, Wellington had been their registered address, until 18 Nov 2022. Exlt Limited used other names, namely: Lantech Limited from 17 Sep 2002 to 23 Aug 2022. 2000 shares are issued to 7 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 429 shares (21.45% of shares), namely:
Rice, Lynne Particia (an individual) located at Otaihanga, Paraparaumu postcode 5036. In the second group, a total of 3 shareholders hold 16.85% of all shares (exactly 337 shares); it includes
Richardson, Peter Reginald (an individual) - located at Upper, Hutt,
Bullard, Patricia Mary (an individual) - located at Lower Hutt,
Bullard, Rex William (an individual) - located at Waikanae, Waikanae. The next group of shareholders, share allotment (611 shares, 30.55%) belongs to 1 entity, namely:
Wilson, Warwick Nigel, located at Ngaio, Wellington (an individual). "Computer consultancy service" (business classification M700010) is the category the Australian Bureau of Statistics issued to Exlt Limited. Businesscheck's data was updated on 29 Feb 2024.
Current address | Type | Used since |
---|---|---|
Po Box 13446, Johnsonville, Wellington, 6440 | Postal | 03 Nov 2021 |
82 Johnsonville Road, Johnsonville, Wellington, 6037 | Office & delivery | 03 Nov 2021 |
85 Kotare Street, Waikanae, Waikanae, 5036 | Registered & physical & service | 18 Nov 2022 |
Name and Address | Role | Period |
---|---|---|
Paul Clive Mcquinlan
Waikanae, Waikanae, 5036
Address used since 10 Nov 2022
Waikanae Beach, Waikanae, 5036
Address used since 01 Nov 2021
Newlands, Wellington, 6037
Address used since 06 Dec 2009 |
Director | 17 Sep 2002 - current |
Rex William Bullard
Normandale, Lower Hutt, 5010
Address used since 01 Nov 2020
Normandale, Wellington, 5010
Address used since 09 Nov 2015 |
Director | 17 Sep 2002 - current |
Ivan Patrick Steinmetz
Otaihanga, Paraparaumu, 5036
Address used since 01 Oct 2013 |
Director | 17 Sep 2002 - current |
Warwick Nigel Wilson
Ngaio, Wellington, 6035
Address used since 17 Sep 2002 |
Director | 17 Sep 2002 - current |
Lynne Patricia Rice
Otaihanga, Paraparaumu, 5036
Address used since 01 Apr 2016 |
Director | 01 Apr 2016 - current |
Gary Leslie Morrison
Ngaio, Wellington,
Address used since 17 Sep 2002 |
Director | 17 Sep 2002 - 01 Feb 2004 |
82 Johnsonville Road , Johnsonville , Wellington , 6037 |
Previous address | Type | Period |
---|---|---|
82 Johnsonville Road, Johnsonville, Wellington, 6037 | Registered & physical | 11 Nov 2021 - 18 Nov 2022 |
Level One, The Thorndon Centre, 191 Thorndon Quay, Wellington, 6011 | Registered & physical | 11 Nov 2020 - 11 Nov 2021 |
Level One, The Thorndon Centre, 195 Thorndon Quay, Wellington | Registered & physical | 17 Sep 2002 - 11 Nov 2020 |
Shareholder Name | Address | Period |
---|---|---|
Rice, Lynne Particia Individual |
Otaihanga Paraparaumu 5036 |
30 Sep 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Richardson, Peter Reginald Individual |
Upper Hutt |
17 Sep 2002 - current |
Bullard, Patricia Mary Individual |
Lower Hutt |
17 Sep 2002 - current |
Bullard, Rex William Individual |
Waikanae Waikanae 5036 |
17 Sep 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Warwick Nigel Individual |
Ngaio Wellington |
17 Sep 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcquinlan, Paul Clive Individual |
Waikanae Beach Waikanae 5036 |
17 Sep 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Steinmetz, Ivan Patrick Individual |
Otaihanga Paraparaumu 5036 |
17 Sep 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Hill, Lynley Anne Individual |
Ngaio Wellington |
17 Sep 2002 - 30 Sep 2004 |
Walker, Peta Jill Individual |
Makara Wellington |
17 Sep 2002 - 30 Sep 2004 |
Morrison, Gary Leslie Individual |
Ngaio Wellington |
17 Sep 2002 - 30 Sep 2004 |
Nuevo Mundo Trading Company Limited 15 Hawkestone Street |
|
Mealing Estate Trust 1 Collina Terrace |
|
Basquesse Design Limited 19 Portland Crescent |
|
The Oriental Bay Trading Company Limited 19 Portland Crescent |
|
New Zealand Deerstalkers' Association (wellington Branch) Incorporated 3 Collina Terrace |
|
New Zealand Deerstalkers Association Incorporated 3 Collina Terrace |
The Oriental Bay Trading Company Limited 19 Portland Crescent |
C And S Consultancy Limited 152 Tinakori Road |
Itnz Solutions Limited 22 Hill Street |
Jrw Consulting Limited Flat 8f Gateway Apartments, 19 Maida Vale Road |
Johnson Partners Limited 11 Aurora Terrace |
Kitwie Limited Flat 303, 28 Waterloo Quay |