Shortcuts

Max Fashions Holdings Limited

Type: NZ Limited Company (Ltd)
9429030088276
NZBN
4611080
Company Number
Registered
Company Status
G425145
Industry classification code
Womenswear Retailing
Industry classification description
Current address
159 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 18 Oct 2019

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).

Addresses

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

Contact info
64 9 3042779
04 Oct 2023
64 9 30409965
18 Mar 2019 Phone
greg.kemp@bmc.nz
04 Oct 2023 (CFO)
jamie@bmc.co.nz
04 Oct 2023 (CEO)
mail@maxshop.com
18 Mar 2019 Email
www.max.co.nz
15 Jun 2023 Website
www.maxshop.com
18 Mar 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 33508617
Entity (NZ Limited Company) Max 18 Holdings Limited
Shareholder NZBN: 9429047030251
Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gillespie, Gerard Francis Hokowhitu
Palmerston North
4410
New Zealand
Individual Short, Ashley Raynor Hokowhitu
Palmerston North
4410
New Zealand
Individual Wetere, Karma Karaka
Papakura
2113
New Zealand
Entity West Holdings Limited
Shareholder NZBN: 9429033833156
Company Number: 1871976
Level 5, 18 Shortland Street
Auckland

New Zealand
Individual Gillespie, Peter Gerald Mt Maunganui
Tauranga
3116
New Zealand
Individual Taylor, Myles Kohimarama
Auckland
1071
New Zealand
Individual Gillespie, Wendy Noeline Mt Maunganui
Tauranga
3116
New Zealand
Individual Macdonald, Rochelle Glendowie
Auckland
1071
New Zealand
Individual West, Simon Blair Glendowie
Auckland
1071
New Zealand
Individual Kelly, John Masterson Herne Bay
Auckland
1011
New Zealand
Individual Mackay, Stephen Daniel West Melton Rdi
Christchurch
7671
New Zealand
Individual Cochrane, Anthony Alexander Hokowhitu
Palmerston North
4410
New Zealand
Individual Allison, Rachael Ponsonby
Auckland
1011
New Zealand
Individual Hibberd, Sarita Glen Eden
Auckland
0602
New Zealand
Other Catalyst Buyout Fund 1b Pty Limited Level 4, 151-153 Macquarie Street,
Sydney
2000
Australia
Other Catalyst Buyout Fund 1a Pty Limited Level 4, 151-153 Macquarie Street
Sydney
2000
Australia
Individual Gillespie, Vivienne Mary Hokowhitu
Palmerston North
4410
New Zealand
Other Null - Catalyst Buyout Fund 1 Ab
Individual Toynbee, Matthew Hall Rd 2
Takaka
7182
New Zealand
Individual Skeczek, Judy Tania Kew
Victoria
3101
Australia
Other Catalyst Buyout Fund 1 Ab
Individual Short, Ashley Raynor Hokowhitu
Palmerston North
4410
New Zealand
Individual Mercer, Melanie Clair Kohimarama
Auckland
1071
New Zealand
Other Catalyst Buyout Fund I L.p. Elizabeth House, 9 Castle Street
St Helier
JE2 3RT
Jersey
Entity West Holdings Limited
Shareholder NZBN: 9429033833156
Company Number: 1871976
Level 5, 18 Shortland Street
Auckland

New Zealand
Individual Gillespie, Kevin James Milford
Auckland
0620
New Zealand
Director John Masterson Kelly Herne Bay
Auckland
1011
New Zealand
Individual Short, Ashley Raynor Hokowhitu
Palmerston North
4410
New Zealand
Individual Taylor, Robyn Anne Rd 12
Havelock North
4294
New Zealand

Ultimate Holding Company

07 Nov 2018
Effective Date
Max 18 Holdings Limited
Name
Ltd
Type
7038077
Ultimate Holding Company Number
NZ
Country of origin
Level 12, Aig Building
41 Shortland Street
Auckland 1010
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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