Maier Enterprises Limited was registered on 07 Apr 2010 and issued an NZ business number of 9429031607230. This registered LTD company has been managed by 3 directors: Colette Elizabeth Maier - an active director whose contract began on 07 Apr 2010,
Nicolas Alexander Maier - an active director whose contract began on 30 Aug 2022,
Colette Elizabeth Murphy - an inactive director whose contract began on 07 Apr 2010 and was terminated on 07 Oct 2022.
According to BizDb's database (updated on 28 Mar 2024), the company uses 1 address: 23 Somerfield Street, Somerfield, Christchurch, 8024 (type: registered, service).
Up to 18 Jan 2017, Maier Enterprises Limited had been using 5 Hawtry Lane, Flagstaff, Hamilton as their physical address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). In the first group, 98 shares are held by 1 entity, namely:
Maier, Nicolas Alexander (a director) located at Somerfield, Christchurch postcode 8024.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Maier, Samford - located at Devonport, Auckland.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Maier, Sherry, located at Devonport, Auckland (an individual). Maier Enterprises Limited is categorised as "Business consultant service" (ANZSIC M696205).
Other active addresses
Address #4: 23 Somerfield Street, Somerfield, Christchurch, 8024 New Zealand
Registered & service address used from 28 Aug 2023
Principal place of activity
58 Kidson Terrace, Cashmere, Christchurch, 8022 New Zealand
Previous addresses
Address #1: 5 Hawtry Lane, Flagstaff, Hamilton, 3210 New Zealand
Physical & registered address used from 15 Jan 2016 to 18 Jan 2017
Address #2: 6 Brookford Place, Westmorland, Christchurch, 8025 New Zealand
Physical & registered address used from 22 Oct 2014 to 15 Jan 2016
Address #3: 8 Crichton Terrace, Cashmere, Christchurch, 8022 New Zealand
Physical & registered address used from 27 Feb 2013 to 22 Oct 2014
Address #4: 22 Wicklow Road, Devonport 0622, Auckland New Zealand
Registered & physical address used from 07 Apr 2010 to 27 Feb 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 18 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Director | Maier, Nicolas Alexander |
Somerfield Christchurch 8024 New Zealand |
06 Oct 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Maier, Samford |
Devonport Auckland 0624 New Zealand |
16 Apr 2014 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Maier, Sherry |
Devonport Auckland 0624 New Zealand |
16 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Maier, Colette Elizabeth |
Cashmere Christchurch 8022 New Zealand |
07 Apr 2010 - 06 Oct 2022 |
Colette Elizabeth Maier - Director
Appointment date: 07 Apr 2010
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 07 Jan 2016
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 12 Sep 2017
Nicolas Alexander Maier - Director
Appointment date: 30 Aug 2022
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 30 Aug 2022
Colette Elizabeth Murphy - Director (Inactive)
Appointment date: 07 Apr 2010
Termination date: 07 Oct 2022
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 14 Mar 2022
Not Only Words Limited
58 Kidson Terrace
Blue Hope Foundation
6 Patchett Place
Frisby Enterprises Limited
2 Patchett Place
Bellbird Group Limited
40 Kidson Terrace
O'neill Endeavours Limited
159 Hackthorne Road
Once In A Lifetime Trading Company Limited
179 Hackthorne Road
Aromo Limited
129 Kidson Terrace
D&d Management Consultant Limited
3a Stoddart Lane
Johnson Matthews Limited
162a Hackthorne Road
O'neill Endeavours Limited
159 Hackthorne Road
Pacific Trade & Consulting Limited
25 Takahe Drive
Triple One Care Christchurch Limited
8 Patchett Place