Maxxia Limited, a registered company, was incorporated on 03 Mar 2010. 9429031664554 is the NZ business number it was issued. The company has been run by 7 directors: Ashley Thomas Armstrong Conn - an active director whose contract began on 13 Nov 2020,
Roberto Sergio De Luca - an active director whose contract began on 16 May 2022,
Michael Neil Salisbury - an inactive director whose contract began on 30 Sep 2014 and was terminated on 16 May 2022,
Mark Sutherland Blackburn - an inactive director whose contract began on 26 Oct 2011 and was terminated on 01 Dec 2020,
Abraham Sherman Tomas - an inactive director whose contract began on 30 Sep 2014 and was terminated on 13 Jul 2018.
Updated on 01 Apr 2024, BizDb's data contains detailed information about 1 address: 17B Corinthian Drive, Albany, Auckland, 0632 (types include: registered, service).
Maxxia Limited had been using Ground Floor 2, 19 Tarndale Grove, Albany, Auckland as their registered address up to 24 Jul 2018.
A single entity controls all company shares (exactly 100 shares) - Mcmillan Shakespeare Limited - located at 0632, Melbourne, Vic.
Other active addresses
Address #4: 17b Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered & service address used from 25 Sep 2023
Principal place of activity
Level 1, 15-17 William Pickering Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: Ground Floor 2, 19 Tarndale Grove, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 25 Mar 2013 to 24 Jul 2018
Address #2: Building G, 4 Orbit Drive,, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 09 Nov 2010 to 25 Mar 2013
Address #3: 135 Albert St, Asb Bank Centre, Level 20, Suite 72, Auckland, 1010 New Zealand
Registered & physical address used from 19 Aug 2010 to 09 Nov 2010
Address #4: C/o Geof Nightingale, Pwc, 188 Quay Street, Auckland 1142 New Zealand
Registered & physical address used from 03 Mar 2010 to 19 Aug 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 21 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | McMillan Shakespeare Limited |
Melbourne, Vic 3000 Australia |
03 Mar 2010 - |
Ultimate Holding Company
Ashley Thomas Armstrong Conn - Director
Appointment date: 13 Nov 2020
ASIC Name: Interleasing (australia) Limited
Address: Melbourne, Vic, 3000 Australia
Address: Hawthorn, Vic, 3122 Australia
Address used since 13 Nov 2020
Roberto Sergio De Luca - Director
Appointment date: 16 May 2022
ASIC Name: Murto Pty Ltd
Address: Dulwich, South Australia, 5065 Australia
Address: Hawthorn, Vic, 3122 Australia
Address used since 16 May 2022
Michael Neil Salisbury - Director (Inactive)
Appointment date: 30 Sep 2014
Termination date: 16 May 2022
ASIC Name: Maxxia Pty Ltd
Address: East Melbourne Vic, 3002 Australia
Address used since 24 Apr 2020
Address: Mont Albert, Vic, 3127 Australia
Address used since 13 Jul 2015
Address: Melbourne , Vic, 3000 Australia
Address: Melbourne , Vic, 3000 Australia
Mark Sutherland Blackburn - Director (Inactive)
Appointment date: 26 Oct 2011
Termination date: 01 Dec 2020
ASIC Name: Maxxia Pty Ltd
Address: South Yarra, Vic, 3141 Australia
Address used since 27 Nov 2017
Address: Melbourne, Vic, 3000 Australia
Address: Melbourne, Vic, 3000 Australia
Address: Hawthorn, Vic, 3122 Australia
Address used since 28 Sep 2015
Abraham Sherman Tomas - Director (Inactive)
Appointment date: 30 Sep 2014
Termination date: 13 Jul 2018
ASIC Name: Interleasing (australia) Limited
Address: Melbourne, Vic, 3000 Australia
Address: Brighton, Vic, 3186 Australia
Address used since 15 Jun 2016
Address: Melbourne, Vic, 3000 Australia
Michael Kay - Director (Inactive)
Appointment date: 03 Mar 2010
Termination date: 30 Sep 2014
Address: South Yarra, Vic, 3141 Australia
Address used since 28 Mar 2013
Mark Cansdale - Director (Inactive)
Appointment date: 03 Mar 2010
Termination date: 31 Aug 2010
Address: Mentone 3194,
Address used since 03 Mar 2010
Hobbs Global Logistics Solutions Limited
Building G, 4 Orbit Drive
Maxtech Services Limited
I, 1/4
Spruik Limited
Building I, 4 Orbit Drive
Alsophila International Trading Limited
Suite1, G1, 4 Orbit Drive
North Harbour Bmx Association Incorporated
C/-unit H2
Bloom Capital Lp
Building G, G3