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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Maxwell, John Kevin |
30 Ambassador Glade Orewa 0931 New Zealand |
24 Mar 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Maxwell, Helen Mary |
30 Ambassador Glade Orewa 0931 New Zealand |
24 Mar 2004 - |
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
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