Xcluder Pest Proof Fencing Limited (New Zealand Business Number 9429037416539) was started on 21 Dec 1999. 6 addresess are in use by the company: Po Box 7135, Te Ngae, Rotorua, 3042 (type: postal, office). Suite 2, 94 - 96 White Street, Fenton Park, Rotorua had been their registered address, up until 12 Nov 2018. 10000 shares are allocated to 5 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 5700 shares (57 per cent of shares), namely:
Tompkins Wake Trustees 2015 Limited (an entity) located at 430 Victoria Street, Hamilton Central, Hamilton postcode 3204. As far as the second group is concerned, a total of 1 shareholder holds 6 per cent of all shares (exactly 600 shares); it includes
Day, Timothy (an individual) - located at R D 2, Rotorua 3072. Moving on to the third group of shareholders, share allocation (2000 shares, 20%) belongs to 1 entity, namely:
Calvert, George, located at R D 2, Cambridge 3494 (an individual). "Fence construction - except agricultural" (ANZSIC E329110) is the category the ABS issued Xcluder Pest Proof Fencing Limited. The Businesscheck information was updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
Suite 2, 94 - 96 White Street, Fenton Park, Rotorua, 3015 | Other (Address For Share Register) | 23 Nov 2015 |
11 Benn Road, Lake Okareka, Rotorua, 3076 | Physical & registered & service | 12 Nov 2018 |
Po Box 7135, Te Ngae, Rotorua, 3042 | Postal | 04 Jul 2019 |
99 Sala Street, Whakarewarewa, Rotorua, 3010 | Office & delivery | 04 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
William Bruce Shaw
Rd 4, Rotorua, 3074
Address used since 01 Jul 2019
R D 4, Rotorua, 3074
Address used since 23 Nov 2015 |
Director | 13 Mar 2009 - current |
Sarah Mary Beadel
Rd 4, Rotorua, 3074
Address used since 30 Aug 2012 |
Director | 30 Aug 2012 - current |
George Calvert
R D 2, Cambridge 3494, 3494
Address used since 23 Nov 2015 |
Director | 21 Dec 1999 - 17 Dec 2020 |
John Arthur Fulton
R D 3, Tauranga, 3173
Address used since 23 Nov 2015 |
Director | 13 Mar 2009 - 31 Oct 2016 |
Juliette Wallace
R.d.2, Cambridge 3494,
Address used since 09 Aug 2006 |
Director | 25 Aug 2003 - 01 Jun 2012 |
Roger Macgibbon
R D 1, Taupo 3377,
Address used since 09 Aug 2006 |
Director | 21 Dec 1999 - 13 Mar 2009 |
David Wallace
R D 2, Cambridge 3494,
Address used since 09 Aug 2006 |
Director | 21 Dec 1999 - 13 Mar 2009 |
Jake Chardon
Cambridge,
Address used since 19 Dec 2006 |
Director | 19 Dec 2006 - 03 Oct 2008 |
Juliette Chamberlain
Rd 2, Cambridge,
Address used since 21 Dec 1999 |
Director | 21 Dec 1999 - 25 Aug 2003 |
Type | Used since | |
---|---|---|
99 Sala Street, Whakarewarewa, Rotorua, 3010 | Office & delivery | 04 Jul 2019 |
99 Sala Street , Whakarewarewa , Rotorua , 3010 |
Previous address | Type | Period |
---|---|---|
Suite 2, 94 - 96 White Street, Fenton Park, Rotorua, 3015 | Registered & physical | 01 Dec 2015 - 12 Nov 2018 |
30 Duke Street, Cambridge, 3434 | Physical & registered | 14 Aug 2013 - 01 Dec 2015 |
Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 | Physical & registered | 20 Mar 2009 - 14 Aug 2013 |
C/-rodewald Hart Brown, Level 1, The Hub, 525 Cameron Road, Tauranga 3144 | Registered & physical | 30 Oct 2008 - 20 Mar 2009 |
22 Matos Segedin Drive, Cambridge | Registered & physical | 11 Feb 2008 - 30 Oct 2008 |
142 Fergusson Gully Road, R D 2, Cambridge 3494 | Physical & registered | 16 Aug 2006 - 11 Feb 2008 |
142 Fergusson Gully Road, Rd 2, Cambridge | Registered | 12 Apr 2000 - 16 Aug 2006 |
142 Fergusson Gully Road, Rd 2, Cambridge | Physical | 21 Dec 1999 - 16 Aug 2006 |
Shareholder Name | Address | Period |
---|---|---|
Tompkins Wake Trustees 2015 Limited Shareholder NZBN: 9429041652404 Entity (NZ Limited Company) |
430 Victoria Street, Hamilton Central Hamilton 3204 |
01 Nov 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Day, Timothy Individual |
R D 2 Rotorua 3072 |
21 Dec 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Calvert, George Individual |
R D 2 Cambridge 3494 |
21 Dec 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Trustees Executors Other (Other) |
Christchurch 8011 |
13 Mar 2009 - current |
Fulton, John Arthur Individual |
R D 3 Tauranga 3173 |
13 Mar 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Thomson, Catherine Individual |
R D 1 Taupiri 3791 |
21 Dec 1999 - 09 Aug 2006 |
Shaw, William Bruce Individual |
R D 4 Rotorua 3074 |
13 Mar 2009 - 28 Mar 2018 |
Beadel, Sarah Mary Individual |
R D 4 Rotorua 3074 |
13 Mar 2009 - 28 Mar 2018 |
Macgibbon, Roger Individual |
R D 1 Taupo 3377 |
21 Dec 1999 - 13 Oct 2006 |
Shaw, William Bruce Individual |
R D 4 Rotorua 3074 |
13 Mar 2009 - 28 Mar 2018 |
Shaw, William Bruce Individual |
R D 4 Rotorua 3074 |
13 Mar 2009 - 28 Mar 2018 |
Thomson, Phillip John Individual |
R D 1 Taupiri 3791 |
13 Oct 2006 - 13 Oct 2006 |
Thomson, Susan Joyce Individual |
R D 1 Taupiri 3791 |
13 Oct 2006 - 13 Oct 2006 |
Shaw, William Bruce Individual |
R D 4 Rotorua 3074 |
13 Mar 2009 - 28 Mar 2018 |
Beadel, Sarah Mary Individual |
R D 4 Rotorua 3074 |
13 Mar 2009 - 28 Mar 2018 |
Ritchie, Paul Lindsay Individual |
Fairfield Hamilton 3214 |
13 Oct 2006 - 13 Oct 2006 |
Wallace, Juliette Individual |
R.d.2 Cambridge 3494 |
21 Dec 1999 - 15 Jun 2012 |
Beadel, Sarah Mary Individual |
R D 4 Rotorua 3074 |
13 Mar 2009 - 28 Mar 2018 |
Beadel, Sarah Mary Individual |
R D 4 Rotorua 3074 |
13 Mar 2009 - 28 Mar 2018 |
Twin Rivers Resources Limited Suite 2, 94-96 White Street |
|
Wjp Orchard Limited Suite 2, 94-96 White Street |
|
Event Promotions Limited 92 White Street |
|
Jensen Family Trustee Services Limited Suite 2, 94-96 White Street |
|
Swim Rotorua Incorporated R D 1 |
|
Hydraulics Online Limited 35 White Street |
NZ Security Fencing & Gates Limited 79 Tawavale Street |
East Bay Fences & Decks Limited 3 Neely Place |
Fringer Holdings Limited 176 Dickson Road |
Taurus Fencing Limited 86 Ninth Avenue |
Topworx Limited 3 Taniwha Place |
Fence Hire Limited 140c Minden Road |