Max Adams Images Limited was registered on 07 Jan 2010 and issued an NZ business identifier of 9429031717793. The registered LTD company has been supervised by 4 directors: Catherine Adams - an active director whose contract began on 07 Jan 2010,
Maxwell Gary Adams - an active director whose contract began on 07 Jan 2010,
Maxwell Garry Adams - an active director whose contract began on 07 Jan 2010,
Catherine Emma Adams - an inactive director whose contract began on 07 Jan 2010 and was terminated on 11 Sep 2023.
As stated in our data (last updated on 24 Apr 2024), the company uses 2 addresses: 43 Ridgeway Road, Pukekohe, Pukekohe, 2120 (physical address),
43 Ridgeway Road, Pukekohe, Pukekohe, 2120 (service address),
83B Ingram Road, Rd 3, Drury, 2579 (registered address).
Until 12 Sep 2019, Max Adams Images Limited had been using 9 Valley Side Way, Pukekohe, Pukekohe as their physical address.
A total of 100 shares are issued to 2 groups (3 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Adams, Maxwell Garry (a director) located at Pukekohe, Pukekohe postcode 2120.
The 2nd group consists of 2 shareholders, holds 50% shares (exactly 50 shares) and includes
Adams, Catherine Emma - located at Pukekohe, Pukekohe,
Adams, Catherine Emma - located at Pukekohe, Pukekohe.
Previous addresses
Address #1: 9 Valley Side Way, Pukekohe, Pukekohe, 2120 New Zealand
Physical address used from 07 Oct 2011 to 12 Sep 2019
Address #2: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 07 Oct 2011 to 25 Sep 2017
Address #3: C/-drk Chartered Accountants Ltd, 83b Ingram Road, Rd 3, Drury 2579 New Zealand
Registered address used from 07 Jan 2010 to 07 Oct 2011
Address #4: 9 Valley Side Way, Pukekohe 2120 New Zealand
Physical address used from 07 Jan 2010 to 07 Oct 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Adams, Maxwell Garry |
Pukekohe Pukekohe 2120 New Zealand |
04 Sep 2019 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Adams, Catherine Emma |
Pukekohe Pukekohe 2120 New Zealand |
04 Sep 2019 - |
Director | Adams, Catherine Emma |
Pukekohe Pukekohe 2120 New Zealand |
04 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Adams, Maxwell Gary |
Pukekohe Pukekohe 2120 New Zealand |
07 Jan 2010 - 04 Sep 2019 |
Individual | Adams, Catherine |
Pukekohe Pukekohe 2120 New Zealand |
07 Jan 2010 - 04 Sep 2019 |
Catherine Adams - Director
Appointment date: 07 Jan 2010
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 29 Sep 2011
Maxwell Gary Adams - Director
Appointment date: 07 Jan 2010
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 29 Sep 2011
Maxwell Garry Adams - Director
Appointment date: 07 Jan 2010
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 29 Sep 2011
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 29 Sep 2011
Catherine Emma Adams - Director (Inactive)
Appointment date: 07 Jan 2010
Termination date: 11 Sep 2023
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 29 Sep 2011
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 29 Sep 2011
Photon Builders Limited
92a Reynolds Road
Whanake Investments Limited
26 Les Fisher Place
Accel It Limited
1 Bob Craig Place
Isa Services Limited
9 Les Fisher Place
Weeba Electrical Services Limited
14 Eastside Drive
Revilo Rentals Limited
15 Les Fisher Place