Shortcuts

Limax Enterprises Limited

Type: NZ Limited Company (Ltd)
9429036074440
NZBN
1284852
Company Number
Registered
Company Status
Current address
Level 3, Pwc Centre
Cnr Ward Street & Anglesea Street
Hamilton 3204
New Zealand
Physical & registered & service address used since 13 Nov 2013
406 Pickering Road
Rd 3
Hamilton 3283
New Zealand
Registered & service address used since 26 Sep 2023

Limax Enterprises Limited, a registered company, was launched on 18 Mar 2003. 9429036074440 is the New Zealand Business Number it was issued. This company has been run by 3 directors: Richard George Maxwell - an active director whose contract began on 18 Mar 2003,
Adriana Bertha Cornelia Maxwell - an active director whose contract began on 24 Aug 2007,
Anne Marie Maxwell - an inactive director whose contract began on 18 Mar 2003 and was terminated on 02 Sep 2005.
Last updated on 01 May 2024, our data contains detailed information about 1 address: 406 Pickering Road, Rd 3, Hamilton, 3283 (types include: registered, service).
Limax Enterprises Limited had been using Pricewaterhousecoopers, 3Rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton as their registered address up to 13 Nov 2013.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: Pricewaterhousecoopers, 3rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton New Zealand

Registered & physical address used from 18 Sep 2007 to 13 Nov 2013

Address #2: Pricewaterhousecooper, 3rd Level Pricewaterhousecooper Centre, Cnr Bryce & Anglesea Streets, Hamilton

Physical & registered address used from 17 Jan 2007 to 18 Sep 2007

Address #3: C/-beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton

Registered & physical address used from 15 Mar 2005 to 17 Jan 2007

Address #4: 5th Level, Beattie Rickman Centre, Corner Byrce & Anglesea Streets, Hamilton

Physical & registered address used from 18 Mar 2003 to 15 Mar 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 13 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Maxwell, Richard George Rd 10
Dargaville
0370
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Maxwell, Adriana Bertha Cornelia Rd 10
Dargaville
0370
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Maxwell, Anne Marie Leamington
Cambridge
Directors

Richard George Maxwell - Director

Appointment date: 18 Mar 2003

Address: Rd 10, Dargaville, 0370 New Zealand

Address used since 18 Jun 2021

Address: Rd 1, Okauia, Matamata, 3471 New Zealand

Address used since 01 Feb 2017


Adriana Bertha Cornelia Maxwell - Director

Appointment date: 24 Aug 2007

Address: Rd 10, Dargaville, 0370 New Zealand

Address used since 18 Jun 2021

Address: Rd 1, Okauia, Matamata, 3471 New Zealand

Address used since 01 Feb 2017


Anne Marie Maxwell - Director (Inactive)

Appointment date: 18 Mar 2003

Termination date: 02 Sep 2005

Address: Leamington, Cambridge,

Address used since 01 Mar 2005

Nearby companies

Mistry & Sons Limited
Level 3, Pwc Centre

Square Cheese Limited
Level 3 - Pwc Centre

Rgm Plant Limited
Level 3, Pwc Centre

Parklands Runoff Limited
Level 3, Pwc Centre

D J Rydon Limited
Level 3, Pwc Centre

Boulder Creek Hydro Limited
Level 3 - Pwc Centre