Max Fashions Holdings Limited was registered on 23 Aug 2013 and issued an NZ business identifier of 9429030088276. This registered LTD company has been managed by 8 directors: Christopher John Greive - an active director whose contract started on 07 Nov 2018,
James Michael Whiting - an active director whose contract started on 07 Nov 2018,
Gary Noel Hitchcock - an active director whose contract started on 07 Nov 2018,
Trent Peterson - an inactive director whose contract started on 23 Aug 2013 and was terminated on 08 Nov 2018,
Gerard Francis Gillespie - an inactive director whose contract started on 30 Aug 2013 and was terminated on 08 Nov 2018.
As stated in BizDb's data (updated on 26 Mar 2024), this company registered 1 address: 159 Hurstmere Road, Takapuna, Auckland, 0622 (category: registered, physical).
Until 18 Oct 2019, Max Fashions Holdings Limited had been using 234 - 238 Khyber Pass Road, Newmarket, Auckland as their registered address.
A total of 33508617 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 33508617 shares are held by 1 entity, namely:
Max 18 Holdings Limited (an entity) located at Takapuna, Auckland postcode 0622. Max Fashions Holdings Limited is classified as "Womenswear retailing" (ANZSIC G425145).
Previous addresses
Address: 234 - 238 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 26 Mar 2019 to 18 Oct 2019
Address: Level 1, Lot 3, 130 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Physical address used from 02 Dec 2014 to 26 Mar 2019
Address: Level 1, Lot 3, 130 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered address used from 14 Nov 2014 to 26 Mar 2019
Address: Level 3, The Textile Centre, 1 Kenwyn Street, Parnell, Auckland, 1052 New Zealand
Physical address used from 23 Aug 2013 to 02 Dec 2014
Address: Level 3, The Textile Centre, 1 Kenwyn Street, Parnell, Auckland, 1052 New Zealand
Registered address used from 23 Aug 2013 to 14 Nov 2014
Basic Financial info
Total number of Shares: 33508617
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 33508617 | |||
Entity (NZ Limited Company) | Max 18 Holdings Limited Shareholder NZBN: 9429047030251 |
Takapuna Auckland 0622 New Zealand |
08 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gillespie, Gerard Francis |
Hokowhitu Palmerston North 4410 New Zealand |
02 Sep 2013 - 08 Nov 2018 |
Individual | Short, Ashley Raynor |
Hokowhitu Palmerston North 4410 New Zealand |
02 Sep 2013 - 08 Nov 2018 |
Individual | Wetere, Karma |
Karaka Papakura 2113 New Zealand |
24 Jun 2016 - 14 May 2018 |
Entity | West Holdings Limited Shareholder NZBN: 9429033833156 Company Number: 1871976 |
Level 5, 18 Shortland Street Auckland New Zealand |
02 Sep 2013 - 08 Nov 2018 |
Individual | Gillespie, Peter Gerald |
Mt Maunganui Tauranga 3116 New Zealand |
02 Sep 2013 - 08 Nov 2018 |
Individual | Taylor, Myles |
Kohimarama Auckland 1071 New Zealand |
02 Sep 2013 - 11 Dec 2017 |
Individual | Gillespie, Wendy Noeline |
Mt Maunganui Tauranga 3116 New Zealand |
02 Sep 2013 - 08 Nov 2018 |
Individual | Macdonald, Rochelle |
Glendowie Auckland 1071 New Zealand |
24 Jun 2016 - 08 Nov 2018 |
Individual | West, Simon Blair |
Glendowie Auckland 1071 New Zealand |
24 Jun 2016 - 08 Nov 2018 |
Individual | Kelly, John Masterson |
Herne Bay Auckland 1011 New Zealand |
31 Mar 2014 - 02 Oct 2015 |
Individual | Mackay, Stephen Daniel |
West Melton Rdi Christchurch 7671 New Zealand |
02 Sep 2013 - 08 Nov 2018 |
Individual | Cochrane, Anthony Alexander |
Hokowhitu Palmerston North 4410 New Zealand |
02 Sep 2013 - 08 Nov 2018 |
Individual | Allison, Rachael |
Ponsonby Auckland 1011 New Zealand |
24 Jun 2016 - 08 Nov 2018 |
Individual | Hibberd, Sarita |
Glen Eden Auckland 0602 New Zealand |
24 Jun 2016 - 10 Jan 2017 |
Other | Catalyst Buyout Fund 1b Pty Limited |
Level 4, 151-153 Macquarie Street, Sydney 2000 Australia |
02 Sep 2013 - 08 Nov 2018 |
Other | Catalyst Buyout Fund 1a Pty Limited |
Level 4, 151-153 Macquarie Street Sydney 2000 Australia |
02 Sep 2013 - 08 Nov 2018 |
Individual | Gillespie, Vivienne Mary |
Hokowhitu Palmerston North 4410 New Zealand |
02 Sep 2013 - 08 Nov 2018 |
Other | Null - Catalyst Buyout Fund 1 Ab | 02 Sep 2013 - 06 Nov 2013 | |
Individual | Toynbee, Matthew Hall |
Rd 2 Takaka 7182 New Zealand |
02 Sep 2013 - 08 Nov 2018 |
Individual | Skeczek, Judy Tania |
Kew Victoria 3101 Australia |
02 Sep 2013 - 29 Aug 2017 |
Other | Catalyst Buyout Fund 1 Ab | 02 Sep 2013 - 06 Nov 2013 | |
Individual | Short, Ashley Raynor |
Hokowhitu Palmerston North 4410 New Zealand |
02 Sep 2013 - 08 Nov 2018 |
Individual | Mercer, Melanie Clair |
Kohimarama Auckland 1071 New Zealand |
24 Jun 2016 - 08 Nov 2018 |
Other | Catalyst Buyout Fund I L.p. |
Elizabeth House, 9 Castle Street St Helier JE2 3RT Jersey |
06 Nov 2013 - 08 Nov 2018 |
Entity | West Holdings Limited Shareholder NZBN: 9429033833156 Company Number: 1871976 |
Level 5, 18 Shortland Street Auckland New Zealand |
02 Sep 2013 - 08 Nov 2018 |
Individual | Gillespie, Kevin James |
Milford Auckland 0620 New Zealand |
23 Aug 2013 - 08 Nov 2018 |
Director | John Masterson Kelly |
Herne Bay Auckland 1011 New Zealand |
31 Mar 2014 - 02 Oct 2015 |
Individual | Short, Ashley Raynor |
Hokowhitu Palmerston North 4410 New Zealand |
02 Sep 2013 - 08 Nov 2018 |
Individual | Taylor, Robyn Anne |
Rd 12 Havelock North 4294 New Zealand |
02 Sep 2013 - 08 Nov 2018 |
Ultimate Holding Company
Christopher John Greive - Director
Appointment date: 07 Nov 2018
Address: Russell, Russell, 0202 New Zealand
Address used since 10 Sep 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 07 Nov 2018
James Michael Whiting - Director
Appointment date: 07 Nov 2018
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 07 Nov 2018
Gary Noel Hitchcock - Director
Appointment date: 07 Nov 2018
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 07 Nov 2018
Trent Peterson - Director (Inactive)
Appointment date: 23 Aug 2013
Termination date: 08 Nov 2018
ASIC Name: Adairs Limited
Address: Scoresby, Victoria, 3179 Australia
Address: Scoresby, Victoria, 3179 Australia
Address: Woollahra, Sydney, 2025 Australia
Address used since 04 May 2016
Gerard Francis Gillespie - Director (Inactive)
Appointment date: 30 Aug 2013
Termination date: 08 Nov 2018
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 30 Aug 2013
John William Michael Journee - Director (Inactive)
Appointment date: 30 Aug 2013
Termination date: 08 Nov 2018
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 30 Aug 2013
Simon Blair West - Director (Inactive)
Appointment date: 30 Aug 2013
Termination date: 08 Nov 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 11 Jun 2014
John Masterson Kelly - Director (Inactive)
Appointment date: 30 Aug 2013
Termination date: 25 Sep 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 11 Jun 2014
Lejand Nz Limited
Level 1, 172 Ponsonby Road
Inception (nz) Limited
Level 1/33 Ponsonby Road
Lateral Lawyers Limited
Level 4, 26 Hobson Street
The Barrier Company Limited
Level 4, 35 High Street
Soho Wine Company Limited
Level 1, 202 Jervois Road
Bold Communication (2007) Limited
Level 1, 33 Ponsonby Road
Boutique 299 Limited
299 Ponsonby Road
Encore Designer Seconds Limited
305 Ponsonby Road
Goodness Auckland Limited
158 Jervois Road
Max Fashions Limited
Level 1, Lot 3, 130 Ponsonby Road
Mgh Studio Limited
20 Jervois Road
Shoshamma Manufacturing Limited
85 Shelly Beach Road