General information

Xenos Limited

Type: NZ Limited Company (Ltd)
9429036427376
New Zealand Business Number
1222638
Company Number
Registered
Company Status
C246920 - Bottling Machine Mfg
Industry classification codes with description

Xenos Limited (NZBN 9429036427376) was started on 14 Aug 2002. 7 addresess are currently in use by the company: 27 Foremans Road, Islington, Christchurch, 8042 (type: office, delivery). 3A Michelle Road, Wigram, Christchurch had been their physical address, up to 28 Oct 2015. 36890821 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 36890821 shares (100 per cent of shares), namely:
Wyma Engineering (Nz) Limited (an entity) located at Islington, Christchurch postcode 8042. "Bottling machine mfg" (business classification C246920) is the category the Australian Bureau of Statistics issued Xenos Limited. The Businesscheck information was last updated on 27 Feb 2024.

Current address Type Used since
1172 Springs Road, Rd 6, Christchurch, 7676 Records & other (Address For Share Register) & shareregister 16 Oct 2015
1172 Springs Road, Rd 6, Christchurch, 7676 Registered & physical & service 28 Oct 2015
27 Foremans Road, Islington, Christchurch, 8042 Office & delivery 02 Oct 2019
Contact info
64 3 3257015
Phone (Phone)
info@xenos.co.nz
Email
No website
Website
www.xenos.co.nz
Website
Directors
Name and Address Role Period
Andrew James Barclay
Rd 6, Christchurch, 7676
Address used since 25 Oct 2011
Director 22 Jul 2010 - current
Michael John Rockell
Yarraville, Melbourne, 3013
Address used since 26 Oct 2016
Director 14 Aug 2002 - 08 Nov 2021
Richard James Laverty
Karaka Bays, Wellington, 6022
Address used since 03 Nov 2009
Director 01 Apr 2004 - 08 Nov 2021
Peter Thomas Askey
Hokowhitu, Palmerston North, 4410
Address used since 07 May 2011
Director 07 May 2011 - 08 Nov 2021
Murray Allan Georgel
Hokowhitu, Palmerston North, 4410
Address used since 16 Oct 2015
Director 21 Sep 2007 - 05 Nov 2021
Kenneth Barry Old
Palmerston North, 4410
Address used since 21 Sep 2007
Director 21 Sep 2007 - 31 May 2011
Alison Paterson
Remuera, Auckland, 1050
Address used since 09 Oct 2007
Director 09 Oct 2007 - 21 Dec 2009
Philippa Ann Rockell
Palmerston North, New Zealand,
Address used since 14 Aug 2002
Director 14 Aug 2002 - 21 Sep 2007
Jacqueline Siering
Miramar, Wellington, New Zealand,
Address used since 01 Apr 2004
Director 01 Apr 2004 - 21 Sep 2007
Addresses
Principal place of activity
3a Michelle Road , Wigram , Christchurch , 8042
Previous address Type Period
3a Michelle Road, Wigram, Christchurch, 8042 Physical & registered 02 Nov 2011 - 28 Oct 2015
1172 Springs Road, Rd 6, Christchurch, 7676 Registered 19 Aug 2010 - 02 Nov 2011
1172 Springs Road, Rd 6, Christchurch, 7676 Physical 18 Aug 2010 - 02 Nov 2011
93 Malden Street, Palmerston North Registered 06 Jul 2007 - 19 Aug 2010
93 Malden Street, Palmerston North Physical 06 Jul 2007 - 18 Aug 2010
1017 Tremaine Avenue, Palmerston North Physical 28 Sep 2006 - 06 Jul 2007
146 Te Awe Awe St, Palmerston North, New Zealand Physical 14 Aug 2002 - 28 Sep 2006
146 Te Awe Awe St, Palmerston North, New Zealand Registered 14 Aug 2002 - 06 Jul 2007
Financial Data
Financial info
36890821
Total number of Shares
October
Annual return filing month
14 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 36890821
Shareholder Name Address Period
Wyma Engineering (nz) Limited
Shareholder NZBN: 9429033590776
Entity (NZ Limited Company)
Islington
Christchurch
8042
03 Apr 2023 - current

Historic shareholders

Shareholder Name Address Period
Laverty, Jacqueline
Individual
Karaka Bays
Wellington
6022
07 Sep 2005 - 08 Nov 2021
Jajar Investments Limited
Shareholder NZBN: 9429037369972
Company Number: 1014533
Entity
Rd 6
Christchurch
7676
10 Aug 2010 - 03 Apr 2023
Laverty, Richard James
Individual
Karaka Bays
Wellington
6022
07 Sep 2005 - 08 Nov 2021
Stephens, Michael George Cantrick
Individual
Karaka Bays
Wellington
6022
07 Sep 2005 - 08 Nov 2021
Jajar Investments Limited
Shareholder NZBN: 9429037369972
Company Number: 1014533
Entity
Rd 6
Christchurch
7676
10 Aug 2010 - 03 Apr 2023
The Factory NZ Limited
Shareholder NZBN: 9429035740803
Company Number: 1410712
Entity
25 Sep 2007 - 08 Nov 2021
Nzvif (seed Fund) Limited
Shareholder NZBN: 9429034085165
Company Number: 1823167
Entity
93-95 Ascot Avenue
Greenlane, Auckland
25 Sep 2007 - 08 Nov 2021
Mig Nominee No 1 Limited
Shareholder NZBN: 9429033181073
Company Number: 1977359
Entity
Rd 2
Palmerston North
4472
25 Sep 2007 - 08 Nov 2021
The Factory NZ Limited
Shareholder NZBN: 9429035740803
Company Number: 1410712
Entity
Rd 2
Palmerston North
4472
25 Sep 2007 - 08 Nov 2021
The Factory NZ Limited
Shareholder NZBN: 9429035740803
Company Number: 1410712
Entity
Rd 2
Palmerston North
4472
25 Sep 2007 - 08 Nov 2021
Mckay, Philippa Ann
Individual
Yarraville
Melbourne, Victoria
3013
14 Aug 2002 - 08 Nov 2021
Nzvif (seed Fund) Limited
Shareholder NZBN: 9429034085165
Company Number: 1823167
Entity
93-95 Ascot Avenue
Greenlane, Auckland
25 Sep 2007 - 08 Nov 2021
Mig Nominee No 1 Limited
Shareholder NZBN: 9429033181073
Company Number: 1977359
Entity
Rd 2
Palmerston North
4472
25 Sep 2007 - 08 Nov 2021
Rockell, Michael John
Individual
Yarraville
Melbourne, Victoria
3013
14 Aug 2002 - 08 Nov 2021
Laverty, Jacqueline
Individual
Karaka Bays
Wellington
6022
07 Sep 2005 - 08 Nov 2021
Laverty, Richard James
Individual
Karaka Bays
Wellington
6022
07 Sep 2005 - 08 Nov 2021
Location
Companies nearby
Roza Food Limited
7/34 Sonter Rd
Aged Advisor (nz) Limited
36 Sonter Road
Home Of Poi Limited
36a Sonter Road
Newpearl Chch Group Limited
Unit 2, 4 Timothy Place
Tudor Foods Limited
Unit 6, 7 Michelle Road
Western Reef Limited
7/7 Michelle Road
Similar companies
Microbrewtech Limited
62 Kings Drive
Mills Food & Dairy Limited
692 Horsham Downs Road
Flyboat Limited
15 Ensign Place