Maximilian Charters & Property Management Limited was incorporated on 10 Aug 2010 and issued an NZ business identifier of 9429031432276. This registered LTD company has been managed by 4 directors: Glenn Charles Tulloch - an active director whose contract began on 10 Aug 2010,
Joanne Marie Van Geet - an inactive director whose contract began on 10 Aug 2010 and was terminated on 14 Feb 2017,
Guy Geoffrey Wedge - an inactive director whose contract began on 10 Aug 2010 and was terminated on 14 Feb 2017,
Jamie Brundell - an inactive director whose contract began on 29 Jan 2014 and was terminated on 03 Nov 2014.
As stated in our data (updated on 14 Nov 2021), the company registered 1 address: 344 Church Street, Penrose, Auckland, 1061 (types include: registered, physical).
Up to 09 Dec 2019, Maximilian Charters & Property Management Limited had been using 859/6 Princess Street, Auckland as their physical address.
BizDb identified old names used by the company: from 26 Jan 2017 to 26 Jul 2019 they were named Cross Creek Car Brokers Limited, from 03 Nov 2014 to 26 Jan 2017 they were named Corporate Cars Leasing Limited and from 04 Aug 2010 to 03 Nov 2014 they were named Home Gourmet Limited.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Glenn Tulloch (a director) located at Parnell, Auckland postcode 1052. Maximilian Charters & Property Management Limited was classified as "Food wholesaling nec" (ANZSIC F360915).
Principal place of activity
344 Church Street, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address: 859/6 Princess Street, Auckland, 1010 New Zealand
Physical & registered address used from 29 Aug 2018 to 09 Dec 2019
Address: Level 4, 82 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 16 Jul 2018 to 29 Aug 2018
Address: Level 9, 57 Willis Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 21 Feb 2017 to 16 Jul 2018
Address: 2 Stitchbird Close, Murrays Bay, Auckland, 0630 New Zealand
Physical & registered address used from 14 Aug 2015 to 21 Feb 2017
Address: 202 Townsend Road, Miramar, Wellington, 6022 New Zealand
Registered & physical address used from 12 Aug 2014 to 14 Aug 2015
Address: 40 Seatoun Heights Road, Seatoun, Wellington, 6022 New Zealand
Physical & registered address used from 05 Dec 2012 to 12 Aug 2014
Address: 6 Paratu Way, Strathmore Park, Wellington, 6022 New Zealand
Registered & physical address used from 10 Aug 2010 to 05 Dec 2012
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 01 Aug 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Director | Glenn Charles Tulloch |
Parnell Auckland 1052 New Zealand |
10 Aug 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tory Trustees Limited Shareholder NZBN: 9429031935654 Company Number: 2319676 |
Tawa Wellington New Zealand |
10 Aug 2010 - 10 Nov 2020 |
Individual | Guy Geoffrey Wedge |
Oriental Bay Wellington 6011 New Zealand |
10 Aug 2010 - 16 Feb 2017 |
Director | Joanne Marie Van Geet |
Seatoun Wellington 6022 New Zealand |
10 Aug 2010 - 16 Feb 2017 |
Director | Guy Geoffrey Wedge |
Oriental Bay Wellington 6011 New Zealand |
10 Aug 2010 - 16 Feb 2017 |
Individual | Joanne Marie Van Geet |
Seatoun Wellington 6022 New Zealand |
10 Aug 2010 - 16 Feb 2017 |
Glenn Charles Tulloch - Director
Appointment date: 10 Aug 2010
Address: Parnell, Auckland, 1052 New Zealand
Address used since 14 Jul 2021
Address: Auckland, 1010 New Zealand
Address used since 13 Feb 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 23 Aug 2018
Joanne Marie Van Geet - Director (Inactive)
Appointment date: 10 Aug 2010
Termination date: 14 Feb 2017
Address: Auckland, 1010 New Zealand
Address used since 13 Feb 2017
Guy Geoffrey Wedge - Director (Inactive)
Appointment date: 10 Aug 2010
Termination date: 14 Feb 2017
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 06 Aug 2015
Jamie Brundell - Director (Inactive)
Appointment date: 29 Jan 2014
Termination date: 03 Nov 2014
Address: Bayview, Auckland, 0629 New Zealand
Address used since 29 Jan 2014
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street
Gourmet Brands Nz Limited
50 Customhouse Quay
Home Gourmet Limited
Level 9, 57 Willis Street
Honey Inc. Limited
Level 2, 4 Bond St
Kb Seafood Company Nz Limited
Pricewaterhousecoopers
Mount Cook Limited
111 The Terrace
Parkin Bros Limited
Price Waterhouse Centre