General information

Xenacom Limited

Type: NZ Limited Company (Ltd)
9429038012396
New Zealand Business Number
872673
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
69047815
GST Number
M700010 - Computer Consultancy Service
Industry classification codes with description

Xenacom Limited (issued an NZ business identifier of 9429038012396) was launched on 06 Oct 1997. 6 addresess are currently in use by the company: 16 Dick Street, Cambridge, Cambridge, 3434 (type: postal, office). 24B Dick Street, Cambridge had been their registered address, until 09 Feb 2021. Xenacom Limited used more names, namely: Xenacom Limited from 06 Oct 1997 to 03 Jan 2007. 300 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 50 shares (16.67% of shares), namely:
Mcewen, Heather Margaret (an individual) located at Leamington, Cambridge postcode 3432. In the second group, a total of 1 shareholder holds 33.33% of all shares (exactly 100 shares); it includes
Mcewen, Heather Margaret (an individual) - located at Leamington, Cambridge. Moving on to the third group of shareholders, share allocation (50 shares, 16.67%) belongs to 1 entity, namely:
Parsons, Keith Lyndsay, located at Frankton, Hamilton (a director). "Computer consultancy service" (business classification M700010) is the category the Australian Bureau of Statistics issued to Xenacom Limited. Businesscheck's database was updated on 16 Mar 2024.

Current address Type Used since
439/35 Hobson Street, Auckland, 1010 Other (Address For Share Register) 09 Sep 2013
16 Dick Street, Cambridge, Cambridge, 3434 Registered & physical & service 09 Feb 2021
16 Dick Street, Cambridge, Cambridge, 3434 Postal & office & delivery 03 Mar 2021
Contact info
64 21 682002
Phone (Phone)
heather@saasam.co
Email
heather@saasamgroup.com
Email (nzbn-reserved-invoice-email-address-purpose)
heather@saasamgroup.com
Email
No website
Website
Directors
Name and Address Role Period
Heather Margaret Mcewen
Leamington, Cambridge, 3432
Address used since 26 Jul 2018
Rd 1, Bombay, 2675
Address used since 18 Mar 2016
Auckland, 1010
Address used since 15 Feb 2018
Director 06 Oct 1997 - current
Keith Lyndsay Parsons
Rd 2, Hamilton, 3282
Address used since 18 Mar 2016
Director 20 Sep 2011 - current
Nelson Tkatch
Matua, Tauranga, 3110
Address used since 06 Apr 2010
Director 18 May 2009 - 21 Sep 2011
Alexander Gordon Boyd
Cambridge, Cambridge, 3434
Address used since 06 Apr 2010
Director 18 May 2009 - 20 Sep 2011
Wilhelmus Theodorus Lloyd Te Brake
Whangamata,
Address used since 01 Mar 2006
Director 01 Mar 2006 - 12 Dec 2006
Gavin Mc Ewen
Hamilton,
Address used since 17 Mar 2003
Director 13 Nov 1999 - 03 Feb 2006
Glenn Lloyd Ricketts
Devonport, Auckland,
Address used since 26 Aug 2004
Director 26 Aug 2004 - 20 Jan 2005
Kerrin Michael O'regan
Cambridge,
Address used since 27 May 2004
Director 27 May 2004 - 26 Aug 2004
Addresses
Principal place of activity
16 Dick Street , Cambridge , Cambridge , 3434
Previous address Type Period
24b Dick Street, Cambridge, 3434 Registered & physical 14 Mar 2018 - 09 Feb 2021
439/35 Hobson Street, Auckland, 1010 Registered & physical 17 Sep 2013 - 14 Mar 2018
175 Portsmouth Road, Rd 1, Bombay, 2675 Registered & physical 26 Aug 2013 - 17 Sep 2013
Auckland Business Centre, 6 Clayton Street, Newmarket, 1052 Registered & physical 09 Nov 2012 - 26 Aug 2013
5 Gilchrist Place, Cambridge, 3434 Physical & registered 19 Apr 2012 - 09 Nov 2012
20 Milicich Place, Cambridge Physical & registered 03 Aug 2006 - 19 Apr 2012
Innovation Park, Ruakura Road, Hamilton Registered & physical 20 Mar 2006 - 03 Aug 2006
5 Gilchrist Place, Cambridge Registered 25 Aug 2000 - 20 Mar 2006
John C R Barraclough & Associates Ltd, 240 Tristram St, Hamilton Physical 25 Aug 2000 - 20 Mar 2006
5 Gilchrist Place, Cambridge Physical 25 Aug 2000 - 25 Aug 2000
5 Gilchrist Place, Cambridge Registered 11 Apr 2000 - 25 Aug 2000
Financial Data
Financial info
300
Total number of Shares
March
Annual return filing month
16 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Mcewen, Heather Margaret
Individual
Leamington
Cambridge
3432
06 Oct 1997 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Mcewen, Heather Margaret
Individual
Leamington
Cambridge
3432
06 Oct 1997 - current
Shares Allocation #3 Number of Shares: 50
Shareholder Name Address Period
Parsons, Keith Lyndsay
Director
Frankton
Hamilton
3204
21 Sep 2011 - current
Shares Allocation #4 Number of Shares: 100
Shareholder Name Address Period
Pennell, Keith William
Individual
Te Awamutu
3800
24 May 2012 - current
Parsons, Keith Lyndsay
Individual
Frankton
Hamilton
3204
24 May 2012 - current
Braatvedt, Brian Charles
Individual
Hamilton
3204
24 May 2012 - current

Historic shareholders

Shareholder Name Address Period
Knox, Glenda
Individual
Hamitlon
27 Jul 2006 - 05 Apr 2011
Vosper, A J
Individual
Alpha Street
Cambridge
18 Mar 2004 - 27 Jun 2010
Keith Parsons Family Trust
Other
21 Sep 2011 - 24 May 2012
Mcewen, Gavin James
Individual
Hamilton
06 Oct 1997 - 05 Apr 2011
Mcewen, H M
Individual
Cambridge
18 Mar 2004 - 27 Jun 2010
Mcewen, Gavin
Individual
Hamilton
06 Oct 1997 - 01 Sep 2008
Vosper Trustees Limited
Shareholder NZBN: 9429035051947
Company Number: 1582613
Entity
27 Jul 2006 - 05 Apr 2011
Vosper, A J
Individual
Alpha Street
Cambridge
18 Mar 2004 - 27 Jun 2010
Vosper Trustees Limited
Shareholder NZBN: 9429035051947
Company Number: 1582613
Entity
27 Jul 2006 - 05 Apr 2011
Null - Keith Parsons Family Trust
Other
21 Sep 2011 - 24 May 2012
Location
Companies nearby
Cooney Trustees 2013 Limited
22 Dick Street
Elegal Limited
22 Dick Street
Cooney Trustees 2011 Limited
22 Dick Street
All Holdings Limited
22 Dick Street
Cooney Trustees Limited
22 Dick Street
Alpha Mortgages Limited
22 Dick Street
Similar companies
Defend Limited
68 Victoria Street
Independent It Consulting Limited
23 Empire Street
Compuhub NZ Limited
36 Victoria Street
Kefa Consulting Limited
39 Jarrett Terrace
Smart Click Limited
180 Shakespeare Street
System Consulting Solutions Limited
49 Campbell Street