General information

Xfire Limited

Type: NZ Limited Company (Ltd)
9429030890640
New Zealand Business Number
3645091
Company Number
Registered
Company Status
M692343 - Engineering Consulting Service Nec
Industry classification codes with description

Xfire Limited (issued a New Zealand Business Number of 9429030890640) was registered on 21 Nov 2011. 5 addresess are in use by the company: Unit H3, 4 Orbit Drive, Rosedale, Auckland, 0632 (type: physical, service). 470 Parnell Road, Parnell, Auckland had been their physical address, up to 24 May 2021. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Jensen Hughes, Inc. (an other) located at Suite 100, Fulton, Md postcode 20759. "Engineering consulting service nec" (ANZSIC M692343) is the classification the ABS issued Xfire Limited. Businesscheck's information was last updated on 17 May 2024.

Current address Type Used since
35785, Browns Bay, Auckland, 0753 Postal 17 Nov 2020
Unit H3, 4 Orbit Drive, Rosedale, Auckland, 0632 Office & delivery 17 Nov 2020
470 Parnell Road, Parnell, Auckland, 1052 Registered 20 Apr 2021
Unit H3, 4 Orbit Drive, Rosedale, Auckland, 0632 Physical & service 24 May 2021
Contact info
admin@xfire.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
Directors
Name and Address Role Period
Jeffrey Grant Parkinson
Titirangi, Auckland, 0604
Address used since 01 Apr 2018
Director 01 Apr 2018 - current
Daryn Shaun Glasgow
Schnapper Rock, Auckland, 0632
Address used since 23 Jun 2021
Director 23 Jun 2021 - current
Dina Wong Director 01 Sep 2022 - current
Rajeev Kumar Arora Director 01 Sep 2022 - current
Stuart Anthony Boyce
Oatley, New South Wales, 2223
Address used since 12 Apr 2024
Director 12 Apr 2024 - current
Ryan Christopher Earle Director 12 Apr 2024 - current
Leigh Jonathan Abramson Director 12 Apr 2024 - current
Pankaj Duggal Director 01 Sep 2022 - 12 Apr 2024
Sanford Tassel Director 01 Sep 2022 - 12 Apr 2024
Alexander Gregory Earls Director 01 Sep 2022 - 12 Apr 2024
Michael James Dixon
Riverhead, Albany, 0793
Address used since 10 Nov 2016
Director 21 Nov 2011 - 01 Sep 2022
Addresses
Other active addresses
Type Used since
Unit H3, 4 Orbit Drive, Rosedale, Auckland, 0632 Physical & service 24 May 2021
Principal place of activity
Unit H3, 4 Orbit Drive , Rosedale , Auckland , 0632
Previous address Type Period
470 Parnell Road, Parnell, Auckland, 1052 Physical 20 Apr 2021 - 24 May 2021
Unit H3, 4 Orbit Drive, Rosedale, Auckland, 0632 Registered & physical 25 Nov 2020 - 20 Apr 2021
Unit G3, 4 Orbit Drive, Rosedale, Auckland, 0632 Physical & registered 21 Nov 2018 - 25 Nov 2020
Level 1, 7 Anzac Road, Browns Bay, Auckland, 0630 Physical & registered 18 Nov 2014 - 21 Nov 2018
Level 1, 7 Anzac Road, Browns Bay, North Shore City, 0630 Registered & physical 21 Nov 2011 - 18 Nov 2014
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
01 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Jensen Hughes, Inc.
Other (Other)
Suite 100
Fulton, Md
20759
01 Sep 2022 - current

Historic shareholders

Shareholder Name Address Period
Dixon, Michael James
Individual
Riverhead
Albany
0793
21 Nov 2011 - 01 Sep 2022
Parkinson, Joanne Marie
Individual
Titirangi
Auckland
0604
18 May 2018 - 01 Sep 2022
Dixon, Michael James
Individual
Riverhead
Albany
0793
21 Nov 2011 - 01 Sep 2022
Dixon, Michael James
Individual
Riverhead
Albany
0793
21 Nov 2011 - 01 Sep 2022
Dixon, Michael James
Individual
Riverhead
Albany
0793
21 Nov 2011 - 01 Sep 2022
Medland Trustees Limited
Shareholder NZBN: 9429033349046
Company Number: 1950457
Entity
18 May 2018 - 01 Sep 2022
Dixon, Kerie Anne
Individual
Riverhead
Albany
0793
21 Nov 2011 - 01 Sep 2022
Kam Family Corporate Trustee Limited
Shareholder NZBN: 9429047057432
Company Number: 7059213
Entity
12 Sep 2019 - 01 Sep 2022
Ds Glasgow Trustee Limited
Shareholder NZBN: 9429048985444
Company Number: 8158409
Entity
22 Jun 2021 - 01 Sep 2022
Dixon, Michael James
Individual
Riverhead
Albany
0793
21 Nov 2011 - 01 Sep 2022
Dixon, Michael James
Individual
Riverhead
Albany
0793
21 Nov 2011 - 01 Sep 2022
Dixon, Michael James
Individual
Riverhead
Albany
0793
21 Nov 2011 - 01 Sep 2022
Medland Trustees Limited
Shareholder NZBN: 9429033349046
Company Number: 1950457
Entity
36 Kitchener Street
Auckland
18 May 2018 - 01 Sep 2022
Medland Trustees Limited
Shareholder NZBN: 9429033349046
Company Number: 1950457
Entity
36 Kitchener Street
Auckland
18 May 2018 - 01 Sep 2022
Medland Trustees Limited
Shareholder NZBN: 9429033349046
Company Number: 1950457
Entity
36 Kitchener Street
Auckland
18 May 2018 - 01 Sep 2022
Dixon, Kerie Anne
Individual
Riverhead
Albany
0793
21 Nov 2011 - 01 Sep 2022
Dixon, Kerie Anne
Individual
Riverhead
Albany
0793
21 Nov 2011 - 01 Sep 2022
Dixon, Kerie Anne
Individual
Riverhead
Albany
0793
21 Nov 2011 - 01 Sep 2022
Dixon, Kerie Anne
Individual
Riverhead
Albany
0793
21 Nov 2011 - 01 Sep 2022
Dixon, Kerie Anne
Individual
Riverhead
Albany
0793
21 Nov 2011 - 01 Sep 2022
Dixon, Kerie Anne
Individual
Riverhead
Albany
0793
21 Nov 2011 - 01 Sep 2022
Kam Family Corporate Trustee Limited
Shareholder NZBN: 9429047057432
Company Number: 7059213
Entity
Rd 3
Riverhead
0793
12 Sep 2019 - 01 Sep 2022
Kam Family Corporate Trustee Limited
Shareholder NZBN: 9429047057432
Company Number: 7059213
Entity
Rd 3
Riverhead
0793
12 Sep 2019 - 01 Sep 2022
Kam Family Corporate Trustee Limited
Shareholder NZBN: 9429047057432
Company Number: 7059213
Entity
Rd 3
Riverhead
0793
12 Sep 2019 - 01 Sep 2022
Kam Family Corporate Trustee Limited
Shareholder NZBN: 9429047057432
Company Number: 7059213
Entity
Rd 3
Riverhead
0793
12 Sep 2019 - 01 Sep 2022
Parkinson, Joanne Marie
Individual
Titirangi
Auckland
0604
18 May 2018 - 01 Sep 2022
Parkinson, Joanne Marie
Individual
Titirangi
Auckland
0604
18 May 2018 - 01 Sep 2022
Parkinson, Joanne Marie
Individual
Titirangi
Auckland
0604
18 May 2018 - 01 Sep 2022
Parkinson, Jeffrey Grant
Director
Titirangi
Auckland
0604
18 May 2018 - 01 Sep 2022
Parkinson, Jeffrey Grant
Director
Titirangi
Auckland
0604
18 May 2018 - 01 Sep 2022
Parkinson, Jeffrey Grant
Director
Titirangi
Auckland
0604
18 May 2018 - 01 Sep 2022
Parkinson, Jeffrey Grant
Director
Titirangi
Auckland
0604
18 May 2018 - 01 Sep 2022
Ds Glasgow Trustee Limited
Shareholder NZBN: 9429048985444
Company Number: 8158409
Entity
Schnapper Rock
Auckland
0632
22 Jun 2021 - 01 Sep 2022
Ds Glasgow Trustee Limited
Shareholder NZBN: 9429048985444
Company Number: 8158409
Entity
Schnapper Rock
Auckland
0632
22 Jun 2021 - 01 Sep 2022
Nairn, Bruce Kelvin
Individual
Murrays Bay
Auckland
0630
21 Nov 2011 - 12 Sep 2019
Nairn, Bruce Kelvin
Individual
Murrays Bay
Auckland
0630
21 Nov 2011 - 12 Sep 2019

Ultimate Holding Company
Effective Date 31 Aug 2022
Name Jensen Hughes Holdings Corporation
Type Corporation
Country of origin US
Address 2711 Centerville Road, Suite 400
Wilmington, New Castle
Delaware 19808
Location
Companies nearby
P C Fraser Trustees Limited
Level 1, 7 Anzac Road
Hamlet Trustee Limited
Level 1, 7 Anzac Road
Novator 6 Limited
Level 1, 7 Anzac Road,
Shajean Limited
Level 1, 7 Anzac Road
Boston Belles Investments Limited
Browns Bay
Robinson & Running Limited
Level 1, 7 Anzac Road
Similar companies
E.r. Leary & Co Limited
5 Arran Road
Nh Engineers Limited
64 Crestview Place
D W Civil Construction Limited
28b Sealy Road
Integrated Project Solutions Limited
54 Saddleback Rise
Ghm Trustees Limited
17 Manu Place
Fireng Limited
17 Crimson Park