Shortcuts

Maximise Limited

Type: NZ Limited Company (Ltd)
9429035234791
NZBN
1544608
Company Number
Registered
Company Status
L672010
Industry classification code
Real Estate Agency Service
Industry classification description
Current address
19 Reliance Way
Rd 6
Omaha 0986
New Zealand
Physical & registered & service address used since 26 Oct 2017

Maximise Limited, a registered company, was launched on 07 Sep 2004. 9429035234791 is the NZ business number it was issued. "Real estate agency service" (ANZSIC L672010) is how the company was categorised. The company has been run by 5 directors: Deborah Mary Lee - an active director whose contract began on 12 Mar 2015,
Christopher Richard De Lautour - an inactive director whose contract began on 26 Jul 2006 and was terminated on 10 May 2023,
Jennifer Williams - an inactive director whose contract began on 30 Apr 2010 and was terminated on 01 Aug 2013,
Marilyn Charteris - an inactive director whose contract began on 01 Nov 2004 and was terminated on 04 Aug 2006,
Russell Havik - an inactive director whose contract began on 07 Sep 2004 and was terminated on 01 Nov 2004.
Updated on 28 Mar 2024, BizDb's database contains detailed information about 1 address: 19 Reliance Way, Rd 6, Omaha, 0986 (category: physical, registered).
Maximise Limited had been using 54 Whitaker Road, Warkworth as their registered address up to 26 Oct 2017.
Past names used by this company, as we established at BizDb, included: from 28 Apr 2010 to 25 Jul 2016 they were called Rodney Realty Limited, from 12 Apr 2010 to 28 Apr 2010 they were called Professionals Rodney Limited and from 22 Nov 2004 to 12 Apr 2010 they were called Mainland Construction Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 2 shares (2 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 98 shares (98 per cent).

Addresses

Previous addresses

Address: 54 Whitaker Road, Warkworth, 0910 New Zealand

Registered & physical address used from 16 Apr 2013 to 26 Oct 2017

Address: C/-gary Morrison Ltd, Accountants, 1st Floor, 171a Target Road, Glenfield, North Shore City 0627 New Zealand

Registered & physical address used from 23 Apr 2010 to 16 Apr 2013

Address: Unit 3/22 Lowther Street, Sockburn, Christchurch

Registered & physical address used from 22 Mar 2006 to 23 Apr 2010

Address: 12 Mcleans Island Road, Harewood, Christchurch

Registered & physical address used from 07 Sep 2004 to 22 Mar 2006

Contact info
64 27 5995431
02 Sep 2023
64 9 4229632
03 Aug 2018 Phone
debbie@maximise.co.nz
02 Sep 2023 Email
cdelautour@xtra.co.nz
03 Aug 2018 Email
www.maximise.co.nz
03 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Director Lee, Deborah Mary Rd 6
Warkworth
0986
New Zealand
Shares Allocation #2 Number of Shares: 98
Entity (NZ Limited Company) Interactive Media Group Limited
Shareholder NZBN: 9429036381517
Rd 6
Warkworth
0986
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual De Lautour, Christopher Richard Rd 6
Warkworth
0986
New Zealand

Ultimate Holding Company

31 Jul 2015
Effective Date
Interactive Media Group Limited
Name
Ltd
Type
1230849
Ultimate Holding Company Number
NZ
Country of origin
19 Reliance Way
Rd 6
Warkworth 0986
New Zealand
Address
Directors

Deborah Mary Lee - Director

Appointment date: 12 Mar 2015

Address: Rd 6, Warkworth, 0986 New Zealand

Address used since 12 Mar 2015


Christopher Richard De Lautour - Director (Inactive)

Appointment date: 26 Jul 2006

Termination date: 10 May 2023

Address: Rd 6, Warkworth, 0986 New Zealand

Address used since 27 Aug 2015


Jennifer Williams - Director (Inactive)

Appointment date: 30 Apr 2010

Termination date: 01 Aug 2013

Address: Stanmore Bay, Whangaparaoa,

Address used since 30 Apr 2010


Marilyn Charteris - Director (Inactive)

Appointment date: 01 Nov 2004

Termination date: 04 Aug 2006

Address: Christchurch,

Address used since 01 Nov 2004


Russell Havik - Director (Inactive)

Appointment date: 07 Sep 2004

Termination date: 01 Nov 2004

Address: Parklands, Christchurch,

Address used since 07 Sep 2004

Nearby companies
Similar companies

Business Roadmaps Limited
10 Darroch Slope

Farmassist Health Limited
170 Green Road

Haus Plumbing Limited
68 Ward Road

Mahurangi Realty Limited
526 Mahurangi East Road

Matakana Coastal Realty Limited
Unit 1, 9a Matakana Valley Road

The Locals Warkworth Limited
54 Whitaker Road