Shortcuts

Maxwell Devanning Limited

Type: NZ Limited Company (Ltd)
9429036678938
NZBN
1179190
Company Number
Registered
Company Status
Current address
Level 1
100 Moorhouse Avenue
Christchurch 8011
New Zealand
Registered & physical & service address used since 24 Mar 2014

Maxwell Devanning Limited was incorporated on 07 Dec 2001 and issued a number of 9429036678938. The registered LTD company has been run by 3 directors: Robert James Maxwell - an active director whose contract began on 07 Oct 2008,
Anthony James Maxwell - an inactive director whose contract began on 07 Dec 2001 and was terminated on 11 Apr 2008,
Harold Maffey Price - an inactive director whose contract began on 07 Dec 2001 and was terminated on 15 Mar 2005.
According to our database (last updated on 06 Apr 2024), this company filed 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (type: registered, physical).
Up until 24 Mar 2014, Maxwell Devanning Limited had been using P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi as their registered address.
BizDb found former names for this company: from 07 Dec 2001 to 09 Oct 2008 they were named Anthony James Wines Limited.
A total of 10000 shares are issued to 2 groups (3 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Maxwell, Robert James (an individual) located at Glenroy, Darfield postcode 8172.
The 2nd group consists of 2 shareholders, holds 99.99 per cent shares (exactly 9999 shares) and includes
Purvis, John Leslie - located at Rd 5, Rangiora 7475,
Maxwell, Robert James - located at Glenroy, Darfield.

Addresses

Previous addresses

Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Registered & physical address used from 01 Jun 2011 to 24 Mar 2014

Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Registered & physical address used from 03 Nov 2009 to 01 Jun 2011

Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch

Registered & physical address used from 19 Jun 2006 to 03 Nov 2009

Address: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch

Registered & physical address used from 07 Dec 2001 to 19 Jun 2006

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Maxwell, Robert James Glenroy
Darfield
8172
New Zealand
Shares Allocation #2 Number of Shares: 9999
Individual Purvis, John Leslie Rd 5
Rangiora 7475

New Zealand
Individual Maxwell, Robert James Glenroy
Darfield
8172
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcbeth, Alasdair Donald Lowry Bay
Lower Hutt
Individual Moore, Evan Richard Dunedin
Individual Brits, Pieter Daniel Warrington
Otago
Individual Price, Harold Maffey Dalefield
Queenstown
Individual Bramley, Margaret May Terry Dalefield
Queenstown
Individual Maxwell, Anthony James Belfast
Christchurch
Directors

Robert James Maxwell - Director

Appointment date: 07 Oct 2008

Address: Glenroy, Darfield, 8172 New Zealand

Address used since 01 Oct 2010


Anthony James Maxwell - Director (Inactive)

Appointment date: 07 Dec 2001

Termination date: 11 Apr 2008

Address: Belfast, Christchurch,

Address used since 17 Oct 2006


Harold Maffey Price - Director (Inactive)

Appointment date: 07 Dec 2001

Termination date: 15 Mar 2005

Address: Dalefield, Queenstown,

Address used since 07 Dec 2001