Xact Plastering Limited (NZBN 9429041878170) was launched on 31 Jul 2015. 9 addresess are currently in use by the company: 33 High Street, Renwick, Renwick, 7204 (type: postal, office). 113 Old Renwick Road, Springlands, Blenheim had been their registered address, until 15 Dec 2021. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500 shares (50% of shares), namely:
Puru, Sonny Spencer (a director) located at Broadbeach Waters, Queensland postcode 4218. When considering the second group, a total of 1 shareholder holds 50% of all shares (500 shares); it includes
Prouting, Nicole (a director) - located at Broadbeach Waters, Queensland. "Plasterboard fixing or finishing" (ANZSIC E324120) is the category the Australian Bureau of Statistics issued to Xact Plastering Limited. Our data was last updated on 20 Aug 2024.
Current address | Type | Used since |
---|---|---|
64 Houldsworth Street, Blenheim, Blenheim, 7201 | Other (Address For Share Register) & shareregister & other (Address for Records) & records (Address For Share Register) | 31 May 2018 |
41b Grove Road, Mayfield, Blenheim, 7201 | Delivery | 26 Apr 2019 |
33 High Street, Renwick, Renwick, 7204 | Registered & physical & service | 15 Dec 2021 |
33 High Street, Renwick, Renwick, 7204 | Postal & office | 21 Apr 2022 |
Name and Address | Role | Period |
---|---|---|
Sonny Spencer Puru
Broadbeach Waters, Queensland, 4218
Address used since 10 Apr 2024
Mermaid Waters, Queensland, 4218
Address used since 21 Apr 2022
Springlands, Blenheim, 7201
Address used since 31 Jul 2015 |
Director | 31 Jul 2015 - current |
Nicole Prouting
Broadbeach Waters, Queensland, 4218
Address used since 10 Apr 2024
Mermaid Waters, Queensland, 4218
Address used since 21 Apr 2022
Springlands, Blenheim, 7201
Address used since 31 Jul 2015 |
Director | 31 Jul 2015 - current |
Julie Anne Spencer
Renwick, Renwick, 7204
Address used since 07 Dec 2021 |
Director | 07 Dec 2021 - current |
Type | Used since | |
---|---|---|
33 High Street, Renwick, Renwick, 7204 | Postal & office | 21 Apr 2022 |
33 High Street , Renwick , Renwick , 7204 |
Previous address | Type | Period |
---|---|---|
113 Old Renwick Road, Springlands, Blenheim, 7201 | Registered | 08 May 2018 - 15 Dec 2021 |
13 Cashmere Grove, Witherlea, Blenheim, 7201 | Registered | 31 Jul 2015 - 08 May 2018 |
113 Old Renwick Road, Springlands, Blenheim, 7201 | Physical | 31 Jul 2015 - 15 Dec 2021 |
Shareholder Name | Address | Period |
---|---|---|
Puru, Sonny Spencer Director |
Broadbeach Waters Queensland 4218 |
31 Jul 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Prouting, Nicole Director |
Broadbeach Waters Queensland 4218 |
31 Jul 2015 - current |
Marlborough Employment And Community Development Service Incorporated 32 Wither Road |
|
Marlborough Dance Development Trust Incorporated 32 Wither Road |
|
Sloper Properties Limited 14 Blairich View |
|
Team Link Training Limited 16b Cashmere Grove |
|
Marlborough Highland Dancing Society Incorporated 43 Wither Road |
|
Constructive Enterprises Limited 53 Wither Road |
Al Turner Limited 3347 Waihopai Valley Road |
M.boon Plasters Limited 98a Supplejack Valley Road |
Rab Contracting (2014) Limited 7 Rosebank Place |
Apco Interiors 2016 Limited 66 Weggery Drive |
Asap Systems Limited 7a Hadfield Street |
T.m. Skelsey Limited 11 George Street |