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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 885 | |||
Individual | Musgrave, David Julius |
Rd 21 Geraldine 7991 New Zealand |
17 Jan 2002 - |
Shares Allocation #2 Number of Shares: 115 | |||
Individual | Musgrave, Christopher Hugh |
New Brighton Christchurch 8061 New Zealand |
17 Jan 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Musgrave, Oliver Maxwell |
Rd 21 Geraldine 7991 New Zealand |
20 Mar 2014 - 03 Nov 2021 |
Individual | Musgrave, Lorina Claire |
Burdon Road Woodbury New Zealand |
17 Jan 2002 - 20 Mar 2014 |
Individual | Johnson, Evelyn Mary |
Rd 2 Loburn 7472 New Zealand |
20 Mar 2014 - 03 Nov 2021 |
Individual | Gibson, Ross Sefton |
Ashburton New Zealand |
17 Jan 2002 - 20 Mar 2014 |
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
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
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