Shortcuts

Maxomega Limited

Type: NZ Limited Company (Ltd)
9429036688821
NZBN
1177126
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F360925
Industry classification code
Health Food Wholesaling
Industry classification description
Current address
16 Canon Street
Timaru
Timaru 7910
New Zealand
Physical & service & registered address used since 07 Jul 2021
16 Canon Street
Timaru
Timaru 7910
New Zealand
Postal & office & delivery address used since 03 Jun 2022

Maxomega Limited, a registered company, was registered on 17 Jan 2002. 9429036688821 is the NZ business identifier it was issued. "Health food wholesaling" (business classification F360925) is how the company has been categorised. This company has been managed by 4 directors: David Julius Musgrave - an active director whose contract began on 17 Jan 2002,
Anthony Bernard Kiesanowski - an inactive director whose contract began on 26 Nov 2003 and was terminated on 11 Dec 2006,
John Leonard Shirtcliff - an inactive director whose contract began on 26 Nov 2003 and was terminated on 24 Nov 2006,
John Geoffrey Stroh - an inactive director whose contract began on 26 Nov 2003 and was terminated on 15 Nov 2004.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: 16 Canon Street, Timaru, Timaru, 7910 (category: postal, office).
Maxomega Limited had been using 18 Woolcombe St, Timaru as their registered address up until 07 Jul 2021.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 885 shares (88.5%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 115 shares (11.5%).

Addresses

Principal place of activity

16 Canon Street, Timaru, Timaru, 7910 New Zealand


Previous addresses

Address #1: 18 Woolcombe St, Timaru, 7940 New Zealand

Registered & physical address used from 28 Mar 2014 to 07 Jul 2021

Address #2: 144 Tancred Street, Ashburton, 7700 New Zealand

Physical address used from 26 Aug 2010 to 28 Mar 2014

Address #3: 144 Tancred Street, Ashburton, 7700 New Zealand

Registered address used from 28 Jul 2010 to 28 Mar 2014

Address #4: 100 Burnett Street, Ashburton New Zealand

Registered address used from 17 Jan 2002 to 28 Jul 2010

Address #5: 100 Burnett Street, Ashburton New Zealand

Physical address used from 17 Jan 2002 to 26 Aug 2010

Contact info
64 21 355125
04 Jun 2020 Phone
david@fwf.co.nz
04 Jun 2020 Email
https://waihibush.co.nz/
03 Jun 2022 Website
http://fwf.co.nz/
03 Jun 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 885
Individual Musgrave, David Julius Rd 21
Geraldine
7991
New Zealand
Shares Allocation #2 Number of Shares: 115
Individual Musgrave, Christopher Hugh New Brighton
Christchurch
8061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Musgrave, Oliver Maxwell Rd 21
Geraldine
7991
New Zealand
Individual Musgrave, Lorina Claire Burdon Road
Woodbury

New Zealand
Individual Johnson, Evelyn Mary Rd 2
Loburn
7472
New Zealand
Individual Gibson, Ross Sefton Ashburton

New Zealand
Directors

David Julius Musgrave - Director

Appointment date: 17 Jan 2002

Address: Geraldine, Geraldine, 7930 New Zealand

Address used since 06 Jul 2023

Address: Geraldine, 7991 New Zealand

Address used since 05 Jun 2018

Address: Woodbury, 7991 New Zealand

Address used since 06 Jun 2017


Anthony Bernard Kiesanowski - Director (Inactive)

Appointment date: 26 Nov 2003

Termination date: 11 Dec 2006

Address: Christchurch,

Address used since 26 Nov 2003


John Leonard Shirtcliff - Director (Inactive)

Appointment date: 26 Nov 2003

Termination date: 24 Nov 2006

Address: Geraldine,

Address used since 26 Nov 2003


John Geoffrey Stroh - Director (Inactive)

Appointment date: 26 Nov 2003

Termination date: 15 Nov 2004

Address: Peel Forest, Geraldine,

Address used since 26 Nov 2003

Nearby companies

Avi 2013 Limited
2nd Floor, 18 Woollcombe Street

Kv Amps Electrical Limited
2nd Floor

Avi Solutions Limited
2nd Floor, 18 Woollcombe Street

Glamorous Nails And Foot Spa Limited
2nd Floor

Kenilworth (2013) Limited
18 Woollcombe Street

Heartland Law Trustees Limited
2nd Floor

Similar companies

Kirk's Kai Limited
266 Old Tai Tapu Road

Leaf Nz Natural Limited
5 Klondyke Drive

Makuru Health Limited
26 Allens Road

New Zealand Dairy Brands Limited
51 Edmonton Road

New Zealand Southern Pacific Seaweed Company Limited
100-104 Sophia Street

Velvet Pure Limited
1103 Greendale Road