Shortcuts

Maxwell Ventures 3 Limited

Type: NZ Limited Company (Ltd)
9429035479406
NZBN
1493495
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Physical & service & registered address used since 31 Oct 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 01 Nov 2023
2 Airborne Road
Rosedale
Auckland 0632
New Zealand
Registered & service address used since 02 Apr 2024

Maxwell Ventures 3 Limited, a registered company, was started on 24 Mar 2004. 9429035479406 is the NZ business identifier it was issued. The company has been run by 2 directors: Helen Mary Maxwell - an active director whose contract started on 24 Mar 2004,
John Kevin Maxwell - an inactive director whose contract started on 23 May 2006 and was terminated on 05 Nov 2013.
Updated on 22 Apr 2024, BizDb's data contains detailed information about 1 address: 2 Airborne Road, Rosedale, Auckland, 0632 (type: registered, service).
Maxwell Ventures 3 Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address up to 31 Oct 2019.
Previous aliases for the company, as we identified at BizDb, included: from 24 Mar 2004 to 30 Jul 2012 they were named Acorn Finance (2004) Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 11 May 2016 to 31 Oct 2019

Address #2: 405n King Street, Hastings, 4122 New Zealand

Registered & physical address used from 02 May 2013 to 11 May 2016

Address #3: Markhams Hawkes Bay Ltd, 405n King Street, Hastings 4122 New Zealand

Registered & physical address used from 02 Jun 2010 to 02 May 2013

Address #4: Markhams Hawkes Bay, 405n King Street, Hastings

Registered & physical address used from 13 Jul 2009 to 02 Jun 2010

Address #5: Markhams Mri Hawkes Bay, 405n King Street, Hastings

Physical & registered address used from 01 Jun 2007 to 13 Jul 2009

Address #6: Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings

Physical & registered address used from 30 May 2005 to 01 Jun 2007

Address #7: Denton Donovan Limited, Chartered Accountants, 405n King Street, Hastings

Registered & physical address used from 24 Mar 2004 to 30 May 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Maxwell, John Kevin 30 Ambassador Glade
Orewa
0931
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Maxwell, Helen Mary 30 Ambassador Glade
Orewa
0931
New Zealand
Directors

Helen Mary Maxwell - Director

Appointment date: 24 Mar 2004

Address: 30 Ambassador Glade, Orewa, 0931 New Zealand

Address used since 09 Mar 2022

Address: 30 Ambassador Glade, Orewa, 0931 New Zealand

Address used since 18 Jun 2013


John Kevin Maxwell - Director (Inactive)

Appointment date: 23 May 2006

Termination date: 05 Nov 2013

Address: 30 Ambassador Glade, Orewa, 0931 New Zealand

Address used since 18 Jun 2013

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

Doll House Properties Limited
Business H Q

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams