Shortcuts

Maxwell Buildings Limited

Type: NZ Limited Company (Ltd)
9429032015805
NZBN
119134
Company Number
Registered
Company Status
Current address
34 Elisha Drive
Witherlea
Blenheim 7201
New Zealand
Physical & service & registered address used since 13 May 2020
76c George Street
Blenheim
Blenheim 7201
New Zealand
Registered & service address used since 01 May 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2450
Other (Other) Wisheart Macnab & Partners Trustee Company Ltd Blenheim
Blenheim
7201
New Zealand
Individual Fisher, Philip Gerald R D 1
Levin

New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Fisher, Philip Gerald R D 1
Levin

New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Brunton, Lynette Anne Greenmeadows
Napier
4112
New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Fisher, Jacqueline Wendy Blenheim
Blenheim
7201
New Zealand
Shares Allocation #5 Number of Shares: 250
Individual Fisher, Judith Lynette Blenheim
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fisher, Owen Gerald Blenheim
Blenheim
7201
New Zealand
Directors

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

Nearby companies

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