Shortcuts

Maximilian Charters & Property Management Limited

Type: NZ Limited Company (Ltd)
9429031432276
NZBN
3054068
Company Number
Registered
Company Status
F360915
Industry classification code
Food Wholesaling Nec
Industry classification description
Current address
344 Church Street
Penrose
Auckland 1061
New Zealand
Registered & physical address used since 09 Dec 2019

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).

Addresses

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

Contact info
64 21 431685
Phone
jo@corporatecars.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 10000
Director Glenn Charles Tulloch Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tory Trustees Limited
Shareholder NZBN: 9429031935654
Company Number: 2319676
Tawa
Wellington

New Zealand
Individual Guy Geoffrey Wedge Oriental Bay
Wellington
6011
New Zealand
Director Joanne Marie Van Geet Seatoun
Wellington
6022
New Zealand
Director Guy Geoffrey Wedge Oriental Bay
Wellington
6011
New Zealand
Individual Joanne Marie Van Geet Seatoun
Wellington
6022
New Zealand
Directors

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

Nearby companies

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

Similar companies

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