Shortcuts

Max Fashions Limited

Type: NZ Limited Company (Ltd)
9429034685242
NZBN
1653593
Company Number
Registered
Company Status
91220695
GST Number
G425145
Industry classification code
Womenswear Retailing
Industry classification description
Current address
234 - 238 Khyber Pass Road
Newmarket
Auckland 1023
New Zealand
Postal & office & delivery address used since 21 May 2019
159 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 18 Oct 2019

Max Fashions Limited was launched on 24 Jun 2005 and issued an NZBN of 9429034685242. The registered LTD company has been supervised by 19 directors: Gary Noel Hitchcock - an active director whose contract began on 07 Nov 2018,
James Michael Whiting - an active director whose contract began on 07 Nov 2018,
Christopher John Greive - an active director whose contract began on 07 Nov 2018,
Simon Blair West - an inactive director whose contract began on 01 Feb 2010 and was terminated on 08 Nov 2018,
John William Michael Journee - an inactive director whose contract began on 24 Sep 2013 and was terminated on 08 Nov 2018.
As stated in BizDb's information (last updated on 20 Mar 2024), the company registered 1 address: 159 Hurstmere Road, Takapuna, Auckland, 0622 (category: registered, physical).
Up to 18 Oct 2019, Max Fashions Limited had been using 234 - 238 Khyber Pass Road, Newmarket, Auckland as their physical address.
BizDb found former names used by the company: from 24 Jun 2005 to 31 Mar 2008 they were called Max Retail Holdings Limited.
A total of 12511000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 12511000 shares are held by 1 entity, namely:
Max Fashions Holdings Limited (an entity) located at Takapuna, Auckland postcode 0622. Max Fashions Limited has been categorised as "Womenswear retailing" (business classification G425145).

Addresses

Principal place of activity

234 - 238 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand


Previous addresses

Address #1: 234 - 238 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 26 Mar 2019 to 18 Oct 2019

Address #2: Level 1, Lot 3, 130 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Physical address used from 23 Jun 2015 to 26 Mar 2019

Address #3: Level 1, Lot 3, 130 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Registered address used from 14 Nov 2014 to 26 Mar 2019

Address #4: Level 3, The Textile Centre, 1 Kenwyn Street, Parnell, Auckland, 1052 New Zealand

Physical address used from 16 Sep 2013 to 23 Jun 2015

Address #5: Level 3, The Textile Centre, 1 Kenwyn Street, Parnell, Auckland, 1052 New Zealand

Registered address used from 16 Sep 2013 to 14 Nov 2014

Address #6: Level 4, The Textile Centre, 1 Kenwyn, Str, Parnell, Auckland New Zealand

Registered address used from 20 Dec 2007 to 16 Sep 2013

Address #7: Level 4, The Textile Centre, 1 Kenwyn, Str, Parnell, Auckland, New Zealand New Zealand

Physical address used from 20 Dec 2007 to 20 Dec 2007

Address #8: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Registered & physical address used from 06 Jul 2006 to 20 Dec 2007

Address #9: C/-staples Rodway, Level 9, Tower Centre, 45 Queen Street, Auckland

Physical & registered address used from 12 Sep 2005 to 06 Jul 2006

Address #10: Level 6, 2 Kitchener Street, Auckland

Physical & registered address used from 24 Jun 2005 to 12 Sep 2005

Contact info
64 09 3040995
21 May 2019 Phone
greg.kemp@bmc.co.nz
04 Oct 2023 CFO
jamie@bmc.co.nz
04 Oct 2023 CEO
nyoung@max.co.nz
21 May 2019 Email
www.max.co.nz
15 Jun 2023 Website
www.maxshop.co.nz
21 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 12511000

Annual return filing month: May

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 12511000
Entity (NZ Limited Company) Max Fashions Holdings Limited
Shareholder NZBN: 9429030088276
Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Accident Compensation Corporation
Entity Ezibuy Limited
Shareholder NZBN: 9429039761811
Company Number: 297449
Entity Direct Capital Partners Limited
Shareholder NZBN: 9429037266851
Company Number: 1034285
Other Pulp & Gunn Holdings Pty Limited
Individual Wright, David Nicholas Parnell
Auckland
Individual Nicholson, Anthony John Devonport
Auckland
Individual Burgham, Sandra Mariko Kohimarama
Auckland
Entity Keegan Alexander Trustee Company Limited
Shareholder NZBN: 9429037810528
Company Number: 915640
Individual Jones, Leighanne Marie Devonport
Auckland
Individual Martin, Gregory Bryan Herne Bay
Auckland
Entity Direct Capital Partners Beta Investments Limited
Shareholder NZBN: 9429034569566
Company Number: 1687437
Entity Hendry Nominees Limited
Shareholder NZBN: 9429040663951
Company Number: 66341
Entity Pohutukawa Beta Investments Limited
Shareholder NZBN: 9429035241119
Company Number: 1543425
Entity Direct Capital Partners Limited
Shareholder NZBN: 9429037266851
Company Number: 1034285
Entity Keegan Alexander Trustee Company Limited
Shareholder NZBN: 9429037810528
Company Number: 915640
Entity Direct Management Investments Limited
Shareholder NZBN: 9429036528912
Company Number: 1204753
Individual Martin, Venecia Maria Herne Bay
Auckland
Individual Jones, Leighanne Marie Devonport
Auckland
Entity Direct Capital Partners Beta Investments Limited
Shareholder NZBN: 9429034569566
Company Number: 1687437
Entity Hendry Nominees Limited
Shareholder NZBN: 9429040663951
Company Number: 66341
Other Null - Pulp & Gunn Holdings Pty Limited
Other Null - Accident Compensation Corporation
Individual Beagley, Michael John Auchenflower
Brisbane, Australia 4006
Entity Pohutukawa Beta Investments Limited
Shareholder NZBN: 9429035241119
Company Number: 1543425
Entity Direct Management Investments Limited
Shareholder NZBN: 9429036528912
Company Number: 1204753
Individual Lowry, Ian James Devonport
Auckland
Individual Nola, Luke Russell Kohimarama
Auckland
Entity Ezibuy Limited
Shareholder NZBN: 9429039761811
Company Number: 297449

Ultimate Holding Company

21 Jul 1991
Effective Date
Max Fashions Holdings Limited
Name
Ltd
Type
4611080
Ultimate Holding Company Number
NZ
Country of origin
Level 1, Lot 3, 130 Ponsonby Road
Ponsonby
Auckland 1011
New Zealand
Address
Directors

Gary Noel Hitchcock - Director

Appointment date: 07 Nov 2018

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 07 Nov 2018


James Michael Whiting - Director

Appointment date: 07 Nov 2018

Address: Kingsland, Auckland, 1021 New Zealand

Address used since 07 Nov 2018


Christopher John Greive - Director

Appointment date: 07 Nov 2018

Address: Russell, Russell, 0202 New Zealand

Address used since 10 Sep 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 07 Nov 2018


Simon Blair West - Director (Inactive)

Appointment date: 01 Feb 2010

Termination date: 08 Nov 2018

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Jul 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 28 May 2014


John William Michael Journee - Director (Inactive)

Appointment date: 24 Sep 2013

Termination date: 08 Nov 2018

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 24 Sep 2013


Gerard Francis Gillespie - Director (Inactive)

Appointment date: 24 Sep 2013

Termination date: 08 Nov 2018

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 24 Sep 2013


Trent Peterson - Director (Inactive)

Appointment date: 24 Sep 2013

Termination date: 08 Nov 2018

ASIC Name: Adairs Limited

Address: Scoresby, Victoria, 3179 Australia

Address: Scoresby, Victoria, 3179 Australia

Address: Woollahra, Sydney, 2025 Australia

Address used since 04 May 2016


John Masterson Kelly - Director (Inactive)

Appointment date: 30 Aug 2013

Termination date: 25 Sep 2015

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 28 May 2014


Kevin James Gillespie - Director (Inactive)

Appointment date: 11 Dec 2007

Termination date: 30 Aug 2013

Address: Milford, Auckland, 0620 New Zealand

Address used since 11 Dec 2007


Stephen Daniel Mackay - Director (Inactive)

Appointment date: 27 Apr 2011

Termination date: 01 Jul 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Apr 2011


Mark Charles Singleton - Director (Inactive)

Appointment date: 25 Nov 2010

Termination date: 06 May 2011

Address: Westmere, Auckland, 1022 New Zealand

Address used since 25 Nov 2010


James Michael Whiting - Director (Inactive)

Appointment date: 01 Feb 2010

Termination date: 25 Nov 2010

Address: Kingsland, Auckland, 1021 New Zealand

Address used since 27 May 2010


Mary Monica Devine - Director (Inactive)

Appointment date: 11 Dec 2007

Termination date: 01 Feb 2010

Address: Fendalton, Christchurch, New Zealand,

Address used since 11 Dec 2007


Ross Andrew George - Director (Inactive)

Appointment date: 24 Jun 2005

Termination date: 11 Dec 2007

Address: Auckland,

Address used since 24 Jun 2005


Anthony David Batterton - Director (Inactive)

Appointment date: 24 Jun 2005

Termination date: 11 Dec 2007

Address: Epsom, Auckland,

Address used since 24 Jun 2005


David Nicholas Wright - Director (Inactive)

Appointment date: 31 Aug 2005

Termination date: 11 Dec 2007

Address: Parnell, Auckland,

Address used since 31 Aug 2005


Leighanne Marie Jones - Director (Inactive)

Appointment date: 31 Aug 2005

Termination date: 11 Dec 2007

Address: Devonport, Auckland,

Address used since 31 Aug 2005


Michael John Beagley - Director (Inactive)

Appointment date: 31 Aug 2005

Termination date: 11 Dec 2007

Address: Auchenflower, Brisbane, Australia 4006,

Address used since 31 Aug 2005


Sandra Mariko Burgham - Director (Inactive)

Appointment date: 09 Nov 2006

Termination date: 11 Dec 2007

Address: Kohimarama, Auckland,

Address used since 09 Nov 2006

Nearby companies

Lejand Nz Limited
Level 1, 172 Ponsonby Road

Inception (nz) Limited
Level 1/33 Ponsonby Road

Lateral Lawyers Limited
Level 4, 26 Hobson Street

Netherwood Films Limited
Level 1, 33 Ponsonby Road

The Barrier Company Limited
Level 4, 35 High Street

Soho Wine Company Limited
Level 1, 202 Jervois Road

Similar companies

Boutique 299 Limited
299 Ponsonby Road

Encore Designer Seconds Limited
305 Ponsonby Road

Goodness Auckland Limited
158 Jervois Road

Max Fashions Holdings Limited
Level 1, Lot 3, 130 Ponsonby Road

Mgh Studio Limited
20 Jervois Road

Shoshamma Manufacturing Limited
85 Shelly Beach Road