Excell Stream Limited (issued a business number of 9429037039479) was started on 16 Jan 2001. 3 addresses are currently in use by the company: 29 Rimu Road, Kelburn, Wellington, 6012 (type: registered, physical). 436, Muritai Road, Eastbourne had been their registered address, up until 10 Mar 2022. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100% of shares), namely:
Liz Lander, Christopher Elliot Ritchie and Derek Lander (an other) located at Kelburn, Wellington postcode 6012. "Forestry" (ANZSIC A030120) is the category the Australian Bureau of Statistics issued to Excell Stream Limited. Our information was updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| P.o.box 38-628, Wellington Mail Centre, Te Puni, Wellington, 5045 | Postal | 02 Mar 2022 |
| 29 Rimu Road, Kelburn, Wellington, 6012 | Registered & physical & service | 10 Mar 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Derek Ralph Lander
Kelburn, Wellington, 6012
Address used since 02 Mar 2022
Eastbourne, Lower Hutt, 5013
Address used since 06 Dec 2011 |
Director | 16 Jan 2001 - current |
|
Rohan Francis Cooper
Lower Hutt,
Address used since 16 Jan 2001 |
Director | 16 Jan 2001 - 16 Jan 2001 |
| 436 Muritai Road , Eastbourne , Lower Hutt , 5013 |
| Previous address | Type | Period |
|---|---|---|
| 436, Muritai Road, Eastbourne, 5013 | Registered & physical | 07 Apr 2021 - 10 Mar 2022 |
| 75 Wainui Rd, Gracefield, Lower Hutt, 5010 | Registered & physical | 02 Apr 2020 - 07 Apr 2021 |
| 75 Wainui Rd, Gracefield, Lower Hutt | Registered & physical | 23 Feb 2010 - 02 Apr 2020 |
| 280 Paekakariki Hill Rd, Pauatahanui, Porirua | Registered & physical | 23 Jun 2008 - 23 Feb 2010 |
| 114 Clyde Street, Island Bay, Wellington | Physical & registered | 26 Jan 2007 - 23 Jun 2008 |
| 80 Overtoun Terrace, Hataitai, Wellington | Registered | 08 Mar 2002 - 26 Jan 2007 |
| 80 Overtoun Terrace, Hataitai, Wellington | Physical | 04 Mar 2002 - 26 Jan 2007 |
| 36-46 Kingsford Smith Street, Rongotai, Wellington | Physical | 14 Feb 2001 - 14 Feb 2001 |
| 80 Overton Terrace, Hataitai, Wellington | Physical | 14 Feb 2001 - 04 Mar 2002 |
| C/- The Offices Of Rohan F Cooper, 1st Floor, 2 Broderick Road, Johnsonville, Wellington | Registered | 14 Feb 2001 - 08 Mar 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Liz Lander, Christopher Elliot Ritchie And Derek Lander Other (Other) |
Kelburn Wellington 6012 |
20 Dec 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lander, Derek Ralph Individual |
Days Bay Lower Hutt |
16 Jan 2001 - 20 Dec 2011 |
![]() |
Pelorus Farms Limited 75 Wainui Road |
![]() |
Dieselgas Limited 3 Rishworth Street |
![]() |
Gracefield Early Childhood Centre Incorporated 9 Rishworth Street |
![]() |
John's Waste Services Limited 37 Wainui Road |
![]() |
Okb Trustees Limited 75 Riverside Drive South |
![]() |
Wellington Hydraulics Limited 159 Riverside Drive |
|
Sagewi Limited 25 Tirohanga Road |
|
Tomorrow's Trees Limited 10 Faulke Avenue |
|
Hlt Investments Limited 1/197 Muritai Road |
|
Roc Forestry No. 4 Limited 50 Miles Crescent |
|
Roc Forestry No. 3 Limited 50a Miles Crescent |
|
Special Holdings Limited 151 Onslow Road |