Shortcuts

Maximise Corporation Limited

Type: NZ Limited Company (Ltd)
9429036380237
NZBN
1231044
Company Number
Registered
Company Status
Current address
19 Reliance Way
Rd 6
Warkworth 0986
New Zealand
Physical & registered & service address used since 28 Mar 2017

Maximise Corporation Limited, a registered company, was started on 06 Aug 2002. 9429036380237 is the New Zealand Business Number it was issued. The company has been supervised by 5 directors: Christopher Richard De Lautour - an active director whose contract started on 26 Jul 2006,
Marilyn Charteris - an inactive director whose contract started on 01 Nov 2004 and was terminated on 04 Aug 2006,
Russell Havik - an inactive director whose contract started on 15 Apr 2004 and was terminated on 01 Nov 2004,
Marck Hoadley De Lautour - an inactive director whose contract started on 26 Aug 2003 and was terminated on 15 Apr 2004,
Matthew Langley Carson - an inactive director whose contract started on 06 Aug 2002 and was terminated on 26 Aug 2003.
Updated on 13 Mar 2024, BizDb's data contains detailed information about 1 address: 19 Reliance Way, Rd 6, Warkworth, 0986 (type: physical, registered).
Maximise Corporation Limited had been using 1St Floor, 171A Target Road, Wairau Valley, Auckland as their physical address until 28 Mar 2017.
Other names used by this company, as we identified at BizDb, included: from 25 Jul 2016 to 03 Jul 2019 they were called Rodney Realty Limited, from 09 May 2016 to 25 Jul 2016 they were called Maximise Limited and from 05 Jun 2008 to 09 May 2016 they were called Directory Online Limited.
A single entity controls all company shares (exactly 100 shares) - Interactive Media Group Limited - located at 0986, Rd 6, Warkworth.

Addresses

Previous addresses

Address: 1st Floor, 171a Target Road, Wairau Valley, Auckland, 0627 New Zealand

Physical & registered address used from 22 Apr 2014 to 28 Mar 2017

Address: 1st Floor, 171a Target Road, Glenfield, North Shore City, 0627 New Zealand

Physical & registered address used from 05 May 2011 to 22 Apr 2014

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

Registered & physical address used from 07 May 2010 to 05 May 2011

Address: Unit 3, 22 Lowtherstreet, Sockburn, Christchurch

Registered & physical address used from 04 May 2006 to 07 May 2010

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

Registered address used from 04 May 2006 to 04 May 2006

Address: 12 Mcleans Island Road, Harewood, Christchurch

Physical & registered address used from 22 Apr 2004 to 04 May 2006

Address: C/- De Lautour & Co, Chartered Accountan, 1st Floor, 171 Target Road, Glenfield, Auckland

Registered & physical address used from 06 Aug 2002 to 22 Apr 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 13 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Interactive Media Group Limited
Shareholder NZBN: 9429036381517
Rd 6
Warkworth
0986
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Directory.co.nz Limited
Shareholder NZBN: 9429035804246
Company Number: 1382364
Entity Directory.co.nz Limited
Shareholder NZBN: 9429035804246
Company Number: 1382364

Ultimate Holding Company

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

Christopher Richard De Lautour - Director

Appointment date: 26 Jul 2006

Address: Rd 6 Omaha, Warkworth Auckland, 0986 New Zealand

Address used since 21 Apr 2016


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: 15 Apr 2004

Termination date: 01 Nov 2004

Address: Parklands, Christchurch,

Address used since 15 Apr 2004


Marck Hoadley De Lautour - Director (Inactive)

Appointment date: 26 Aug 2003

Termination date: 15 Apr 2004

Address: Parnell, Auckland,

Address used since 26 Aug 2003


Matthew Langley Carson - Director (Inactive)

Appointment date: 06 Aug 2002

Termination date: 26 Aug 2003

Address: Remuera, Auckland,

Address used since 06 Aug 2002

Nearby companies

Maximise Real Estate Limited
19 Reliance Way

Maximise Limited
19 Reliance Way

Directory.co.nz Limited
19 Reliance Way

Canterbury Realty Limited
19 Reliance Way

Interactive Media Group Limited
19 Reliance Way

It Management Services Limited
19 Reliance Way