Xlam Nz Limited (issued a business number of 9429031138062) was incorporated on 26 Apr 2011. 5 addresess are currently in use by the company: Po Box 201212, Airport Oaks, Mangere, 2022 (type: postal, registered). 60M Surrey Crescent, Grey Lynn, Auckland had been their registered address, until 15 Sep 2022. 7963169 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 2994012 shares (37.6% of shares), namely:
Acn 609 643 969 - Xlam Holdings Pty Ltd (an other) located at Maryborough Queensland postcode 4650. When considering the second group, a total of 1 shareholder holds 62.4% of all shares (exactly 4969157 shares); it includes
Acn 609 643 969 - Xlam Holdings Pty Ltd (an other) - located at Maryborough Queensland. "Timber mfg - building, dressed" (ANZSIC C141320) is the classification the Australian Bureau of Statistics issued to Xlam Nz Limited. Our information was updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
53 Tidal Road, Mangere, 2022 | Office & delivery | 07 Sep 2022 |
53 Tidal Road, Mangere, Auckland, 2022 | Registered & physical & service | 15 Sep 2022 |
Po Box 201212, Airport Oaks, Mangere, 2022 | Postal | 22 Dec 2022 |
Name and Address | Role | Period |
---|---|---|
Peter Warren Hyne
Clayfield Qld, 4011
Address used since 04 Dec 2018
Maryborough Qld, 4650
Address used since 01 Jan 1970 |
Director | 04 Dec 2018 - current |
Gregory John Moynihan
Paddington Qld, 4064
Address used since 04 Dec 2018
Maryborough Qld, 4650
Address used since 01 Jan 1970 |
Director | 04 Dec 2018 - current |
Stuart R. | Director | 31 Jan 2022 - current |
Tom B. | Director | 31 Jan 2022 - current |
James William Rush
Maryborough Qld, 4650
Address used since 01 Jan 1970
Indooroopilly, Qld, 4068
Address used since 31 Jan 2022 |
Director | 31 Jan 2022 - current |
Elizabeth Hyne
Maryborough, Qld, 4650
Address used since 01 Jan 1970
Ainslie, Act, 2602
Address used since 04 Dec 2018 |
Director | 04 Dec 2018 - 31 Jan 2022 |
James Lambert Hardy Hyne
Maryborough Qld, 4650
Address used since 01 Jan 1970
Tinana South Qld, 4650
Address used since 04 Dec 2018 |
Director | 04 Dec 2018 - 31 Jan 2022 |
Kirstin Irene Ferguson
Maryborough Qld, 4650
Address used since 01 Jan 1970
Currimundi Qld, 4551
Address used since 10 Jan 2020
Milton Qld, 4064
Address used since 04 Dec 2018 |
Director | 04 Dec 2018 - 28 Apr 2021 |
Christopher William Hyne
Maryborough, Queensland, 4650
Address used since 01 Jan 1970
Ferney, Queensland, 4560
Address used since 12 Apr 2017
Maryborough, Queensland, 4650
Address used since 01 Jan 1970 |
Director | 12 Apr 2017 - 01 Jul 2019 |
Christopher Cree Robertson
Cashmere, 4500
Address used since 05 Sep 2016 |
Director | 05 Sep 2016 - 04 Dec 2018 |
Shane Edmund Robertson
Wondunna, Queensland, 4650
Address used since 19 Sep 2018
Maryborough, Queensland, 4650
Address used since 01 Jan 1970 |
Director | 19 Sep 2018 - 04 Dec 2018 |
Martin Douglas Eberlein Kriewaldt
71 Eagle Street, Brisbane, 4000
Address used since 08 Oct 2015
Maryborough, Queensland, 4650
Address used since 01 Jan 1970
Maryborough, Queensland, 4650
Address used since 01 Jan 1970 |
Director | 08 Oct 2015 - 01 Jul 2018 |
Jonathan Mark Kleinschmidt
Point Vernon, Hervey Bay, Queensland, 4655
Address used since 31 Mar 2015
120 Edward Street, Brisbane Queensland, 4000
Address used since 01 Jan 1970
120 Edward Street, Brisbane Queensland, 4000
Address used since 01 Jan 1970 |
Director | 31 Mar 2015 - 12 Apr 2017 |
Robert Farquhar Mclean Jack
Nelson South, Nelson, 7010
Address used since 26 Apr 2011 |
Director | 26 Apr 2011 - 11 Jul 2016 |
Richard Mclean Jack
Saint Martins, Christchurch, 8022
Address used since 01 Oct 2015 |
Director | 31 Mar 2015 - 11 May 2016 |
Christopher Cree Robertson
Cashmere, Queensland, 4500
Address used since 31 Mar 2015
Maryborough, Queensland, 4650
Address used since 01 Jan 1970
Maryborough, Queensland, 4650
Address used since 01 Jan 1970 |
Director | 31 Mar 2015 - 08 Oct 2015 |
Christopher John Edmonds
Stepneyville, Nelson, 7010
Address used since 26 Apr 2011 |
Director | 26 Apr 2011 - 07 Mar 2012 |
Ian Mclean Jack
Britannia Heights, Nelson, 7010
Address used since 26 Apr 2011 |
Director | 26 Apr 2011 - 18 Dec 2011 |
Michael Gerard Brady
Moana, Nelson, 7011
Address used since 26 Apr 2011 |
Director | 26 Apr 2011 - 14 Oct 2011 |
53 Tidal Road , Mangere , 2022 |
Previous address | Type | Period |
---|---|---|
60m Surrey Crescent, Grey Lynn, Auckland, 1021 | Registered & physical | 30 Sep 2019 - 15 Sep 2022 |
Level 1, 189 Hardy Street, Nelson, 7011 | Registered & physical | 02 Sep 2019 - 30 Sep 2019 |
57 Beatty St, Tahunanui, Nelson, 7011 | Physical & registered | 30 Sep 2016 - 02 Sep 2019 |
72 Trafalgar Street, Nelson, Nelson, 7010 | Registered & physical | 09 Dec 2015 - 30 Sep 2016 |
57 Beatty St, Tahunanui, Nelson, 7011 | Physical | 01 Nov 2013 - 09 Dec 2015 |
57 Beatty St, Tahunanui, Nelson, 7100 | Physical | 01 Aug 2012 - 01 Nov 2013 |
25 Endeavour Street, Nelson South, Nelson, 7010 | Registered | 01 Aug 2012 - 09 Dec 2015 |
8 Strawbridge Square, Stoke, Nelson, 7041 | Registered & physical | 26 Apr 2011 - 01 Aug 2012 |
Shareholder Name | Address | Period |
---|---|---|
Acn 609 643 969 - Xlam Holdings Pty Ltd Other (Other) |
Maryborough Queensland 4650 |
02 Mar 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Acn 609 643 969 - Xlam Holdings Pty Ltd Other (Other) |
Maryborough Queensland 4650 |
02 Mar 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Jack, Robert Farquhar Mclean Individual |
Nelson South Nelson 7010 |
26 Apr 2011 - 04 Aug 2016 |
Pestorid Pty Ltd Company Number: 079358151 Other |
29 Sep 2015 - 02 Mar 2016 | |
Ian Jack Consulting Limited Shareholder NZBN: 9429032463415 Company Number: 2193973 Entity |
26 Apr 2011 - 04 Aug 2016 | |
Xcmg Limited Shareholder NZBN: 9429031315876 Company Number: 3191428 Entity |
26 Apr 2011 - 03 Oct 2012 | |
Pestorid Pty Ltd Company Number: 79358151 Other |
29 Sep 2015 - 02 Mar 2016 | |
Xcmg Limited Shareholder NZBN: 9429031315876 Company Number: 3191428 Entity |
26 Apr 2011 - 03 Oct 2012 | |
Ian Jack Consulting Limited Shareholder NZBN: 9429032463415 Company Number: 2193973 Entity |
26 Apr 2011 - 04 Aug 2016 | |
Robert Farquhar Mclean Jack Director |
Nelson South Nelson 7010 |
26 Apr 2011 - 04 Aug 2016 |
Effective Date | 30 Jan 2022 |
Name | James Jones & Sons Australia Pty Ltd |
Type | Company |
Country of origin | AU |
Hush Panels New Zealand Limited 64 Beatty Street |
|
NZ Welding Supplies Limited 66 Beatty Street |
|
Craftworx Limited 5a Rotherham Street |
|
Original Sourdough Company Limited 18 Rotherham Street |
|
Victory Boxing Charitable Trust 80 Beatty Street |
|
Automotive Vision Limited 85 Beatty Street |
Tigers Bay Limited 51b Avondale Road |
Pine Products (nz) Limited 328 Durham Street |
Kiwi Lumber (dannevirke) Limited First Floor, 205 Hastings Street South |
La Grouw Corporation Limited 7 Russell Road |
Heritage Joinery Limited 1007 Paerata Road |
Auckland Timber And Truss Company Limited 24 Veronica Street |