Maxwell Buildings Limited was launched on 05 May 1966 and issued a business number of 9429032015805. The registered LTD company has been supervised by 5 directors: Judith Lynette Fisher - an active director whose contract began on 29 Nov 1990,
Lynette Anne Brunton - an active director whose contract began on 30 Nov 1990,
Philip Gerald Fisher - an active director whose contract began on 30 Nov 1990,
Jacqueline Wendy Fisher - an active director whose contract began on 25 Jan 1993,
Owen Gerald Fisher - an inactive director whose contract began on 25 Jan 1993 and was terminated on 16 Jan 2024.
As stated in BizDb's information (last updated on 30 Mar 2024), the company registered 1 address: 76C George Street, Blenheim, Blenheim, 7201 (type: registered, service).
Up until 13 May 2020, Maxwell Buildings Limited had been using 69 Cleghorn Street, Blenheim as their physical address.
A total of 3000 shares are allocated to 5 groups (6 shareholders in total). In the first group, 2450 shares are held by 2 entities, namely:
Wisheart Macnab & Partners Trustee Company Ltd (an other) located at Blenheim, Blenheim postcode 7201,
Fisher, Philip Gerald (an individual) located at R D 1, Levin.
The 2nd group consists of 1 shareholder, holds 3.33% shares (exactly 100 shares) and includes
Fisher, Philip Gerald - located at R D 1, Levin.
The third share allotment (100 shares, 3.33%) belongs to 1 entity, namely:
Brunton, Lynette Anne, located at Greenmeadows, Napier (an individual).
Previous addresses
Address #1: 69 Cleghorn Street, Blenheim, 7201 New Zealand
Physical address used from 27 Jun 1997 to 13 May 2020
Address #2: 69 Cleghorn Street, Blenheim New Zealand
Registered address used from 27 Jan 1993 to 13 May 2020
Address #3: 48a New Renwick Road, Blenheim
Registered address used from 26 Jan 1993 to 27 Jan 1993
Basic Financial info
Total number of Shares: 3000
Annual return filing month: April
Annual return last filed: 20 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2450 | |||
Other (Other) | Wisheart Macnab & Partners Trustee Company Ltd |
Blenheim Blenheim 7201 New Zealand |
16 Jan 2024 - |
Individual | Fisher, Philip Gerald |
R D 1 Levin New Zealand |
05 May 1966 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Fisher, Philip Gerald |
R D 1 Levin New Zealand |
05 May 1966 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Brunton, Lynette Anne |
Greenmeadows Napier 4112 New Zealand |
05 May 1966 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Fisher, Jacqueline Wendy |
Blenheim Blenheim 7201 New Zealand |
05 May 1966 - |
Shares Allocation #5 Number of Shares: 250 | |||
Individual | Fisher, Judith Lynette |
Blenheim Blenheim 7201 New Zealand |
05 May 1966 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fisher, Owen Gerald |
Blenheim Blenheim 7201 New Zealand |
05 May 1966 - 16 Jan 2024 |
Judith Lynette Fisher - Director
Appointment date: 29 Nov 1990
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 20 Apr 2023
Address: Blenheim, Marlborough, 7201 New Zealand
Address used since 01 Apr 2016
Lynette Anne Brunton - Director
Appointment date: 30 Nov 1990
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 04 Apr 2019
Address: Masterton, Masterton, 5810 New Zealand
Address used since 31 Mar 2014
Philip Gerald Fisher - Director
Appointment date: 30 Nov 1990
Address: R D 1, Levin, 5571 New Zealand
Address used since 01 Apr 2016
Jacqueline Wendy Fisher - Director
Appointment date: 25 Jan 1993
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 20 Apr 2023
Address: Blenheim, Marlborough, 7201 New Zealand
Address used since 01 Apr 2016
Owen Gerald Fisher - Director (Inactive)
Appointment date: 25 Jan 1993
Termination date: 16 Jan 2024
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 20 Apr 2023
Address: Blenheim, Marlborough, 7201 New Zealand
Address used since 01 Apr 2016
David Boon Accountant Limited
69 Cleghorn Street
Lindell Vineyard Limited
69 Cleghorn Street
The Hair Lounge Limited
69 Cleghorn Street
Precision Helicopters Nz Limited
69 Cleghorn Street
Camels Back Limited
6 Bexhill Crescent
Eight Ay El Limited
6 Bexhill Crescent