Maxwell Furs Limited was launched on 23 Mar 2007 and issued a business number of 9429033505503. This registered LTD company has been supervised by 2 directors: Graeme George Maxwell - an active director whose contract began on 23 Mar 2007,
Rosalie Mary Maxwell - an active director whose contract began on 23 Mar 2007.
As stated in BizDb's information (updated on 21 Mar 2024), the company uses 1 address: 17 Lillian Street, Halswell, Christchurch, 8025 (types include: postal, delivery).
Up to 23 Nov 2016, Maxwell Furs Limited had been using 6 Elwyn Place, Avonhead, Christchurch as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Maxwell, Graeme George (an individual) located at Halswell, Christchurch postcode 8025.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Maxwell, Rosalie Mary - located at Halswell, Christchurch. Maxwell Furs Limited has been classified as "Clothing retailing" (ANZSIC G425115).
Principal place of activity
17 Lillian Street, Halswell, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 6 Elwyn Place, Avonhead, Christchurch, 8042 New Zealand
Physical & registered address used from 14 Feb 2014 to 23 Nov 2016
Address #2: 50 Clifford Avenue, Merivale, Christchurch, 8014 New Zealand
Physical & registered address used from 07 May 2013 to 14 Feb 2014
Address #3: 142 Leinster Road, Strowan, Christchurch, 8014 New Zealand
Registered address used from 08 Dec 2011 to 07 May 2013
Address #4: 142 Leinster Road, Strowan, Christchurch, 8014 New Zealand
Physical address used from 07 Dec 2011 to 07 May 2013
Address #5: 799 Colombo Street, Christchurch New Zealand
Registered address used from 02 Nov 2009 to 08 Dec 2011
Address #6: 799 Colombo Street, Christchurch New Zealand
Physical address used from 02 Nov 2009 to 07 Dec 2011
Address #7: 20 Vernon Terrace, St Martins, Christchurch
Registered & physical address used from 23 Mar 2007 to 02 Nov 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Maxwell, Graeme George |
Halswell Christchurch 8025 New Zealand |
23 Mar 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Maxwell, Rosalie Mary |
Halswell Christchurch 8025 New Zealand |
23 Mar 2007 - |
Graeme George Maxwell - Director
Appointment date: 23 Mar 2007
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 15 Nov 2016
Rosalie Mary Maxwell - Director
Appointment date: 23 Mar 2007
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 15 Nov 2016
Forgotten Children Si A La Vida Trust
4 Ensign Street
Beckwith - Wiedemann Childrens Association Of New Zealand
7a Wales Street
New Niche Communications Limited
5 Checketts Avenue
Stewart Flooring Limited
9 Carol Place
Halswell Softball Club Incorporated
Halswell Rugby League Clubrooms
Harlow Fitness Limited
16 Hyde Place
Little Folk Limited
223 Sparks Road
Schaap Holdings Limited
55 Nottingham Avenue
Threegrand Enterprises Limited
344 Halswell Junction Road
Uncommon Ground Limited
223 Sparks Road
Yogi's Clothing Alterations & Repairs Limited
107a Halswell Road
Z & W Logo Limited
11 Augustine Drive