Max Homes Limited was registered on 26 Apr 2005 and issued an NZBN of 9429034844168. The registered LTD company has been run by 1 director, named Derek Jiang - an active director whose contract started on 26 Apr 2005.
As stated in the BizDb information (last updated on 23 Apr 2024), the company registered 2 addresses: 7 Saint Maroun Rise, The Gardens, Manukau, 2105 (office address),
4 Henriette Place, The Gardens, Auckland, 2105 (registered address),
4 Henriette Place, The Gardens, Auckland, 2105 (physical address),
4 Henriette Place, The Gardens, Auckland, 2105 (service address) among others.
Up until 01 Nov 2016, Max Homes Limited had been using 8 Henriette Place, The Gardens, Auckland as their registered address.
A total of 3000 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 2940 shares are held by 2 entities, namely:
Jiang, Derek (an individual) located at The Gardens, Auckland postcode 2105,
Xiang, Nicole (an individual) located at The Gardens, Auckland postcode 2105.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 30 shares) and includes
Xiang, Nicole - located at The Gardens, Auckland.
The third share allocation (30 shares, 1%) belongs to 1 entity, namely:
Jiang, Derek, located at The Gardens, Auckland (an individual). Max Homes Limited is classified as "Residential property operation and development (excluding site construction)" (ANZSIC L671180).
Principal place of activity
7 Saint Maroun Rise, The Gardens, Manukau, 2105 New Zealand
Previous addresses
Address #1: 8 Henriette Place, The Gardens, Auckland, 2105 New Zealand
Registered & physical address used from 19 Mar 2012 to 01 Nov 2016
Address #2: 7 St Maroun Rise, Manurewa, Auckland New Zealand
Registered & physical address used from 10 Apr 2008 to 19 Mar 2012
Address #3: 202 Alfriston Road, The Gardens, Auckland
Physical & registered address used from 01 May 2006 to 10 Apr 2008
Address #4: 21/13 Laidlaw Way, Flat Bush, Auckland
Registered & physical address used from 01 Jan 2006 to 01 May 2006
Address #5: 11 Waverton Tce, Churton Park, Wellington
Registered & physical address used from 26 Apr 2005 to 01 Jan 2006
Basic Financial info
Total number of Shares: 3000
Annual return filing month: March
Annual return last filed: 02 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2940 | |||
Individual | Jiang, Derek |
The Gardens Auckland 2105 New Zealand |
26 Apr 2005 - |
Individual | Xiang, Nicole |
The Gardens Auckland 2105 New Zealand |
27 Aug 2013 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Xiang, Nicole |
The Gardens Auckland 2105 New Zealand |
27 Aug 2013 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Jiang, Derek |
The Gardens Auckland 2105 New Zealand |
26 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Sunrise Trust | 27 Aug 2013 - 09 Mar 2015 | |
Individual | Xiang, Nicole |
Manurewa, Auckland |
14 Dec 2005 - 03 Apr 2008 |
Other | Sunrise Trust | 27 Aug 2013 - 09 Mar 2015 |
Derek Jiang - Director
Appointment date: 26 Apr 2005
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 20 Mar 2017
Prudential Properties Limited
4 Henriette Place
Astute Asset Management Limited
4 Henriette Place
Sunshine Acquisitions Limited
4 Henriette Place
Jassun Enterprises Company Limited
25 Dawood Place
Bennco (nz) Limited
21 Saint Maroun Rise
Goldfinch Homes Limited
15 Saint Maroun Rise
Ashtan Trustee Management Limited
39 Mt Lebanon Crescent
Blackfern (intl) Limited
2 Elias Court
J Brothers Group Limited
10 Wairere Road
Nagra Nz Limited
30 Kinnard Lane
Renovations Unlimited Co 2005 Limited
12 Polo Prince Dr
Stromboli Investment Limited
48b Kuripaka Crescent