Shortcuts

Maxability Limited

Type: NZ Limited Company (Ltd)
9429036963522
NZBN
1124666
Company Number
Registered
Company Status
Current address
7 Deborah Place
Okura
Auckland 0792
New Zealand
Service & physical address used since 14 Sep 2021
7 Deborah Place
Okura
Auckland 0792
New Zealand
Registered address used since 16 Sep 2021

Maxability Limited, a registered company, was registered on 21 Mar 2001. 9429036963522 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Scott Andrew Robertson - an active director whose contract began on 21 Mar 2001,
Brendon Kyle Stratton - an active director whose contract began on 01 Jan 2005,
Brian Alan Moffatt - an inactive director whose contract began on 21 Mar 2001 and was terminated on 01 Jun 2002.
Last updated on 24 Apr 2024, BizDb's data contains detailed information about 1 address: 7 Deborah Place, Okura, Auckland, 0792 (type: registered, physical).
Maxability Limited had been using Level 3, 507 Lake Road, Takapuna as their physical address up until 14 Sep 2021.
Previous names for this company, as we found at BizDb, included: from 21 Mar 2001 to 22 Sep 2020 they were called Cometz Limited.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Scott and Leeanne Robertson (an other) located at Okura, Auckland postcode 0792,
Brendon Stratton (an other) located at Greenhithe, Auckland postcode 0632.

Addresses

Previous addresses

Address #1: Level 3, 507 Lake Road, Takapuna, 0740 New Zealand

Physical address used from 24 Sep 2015 to 14 Sep 2021

Address #2: Level 3, 507 Lake Road, Takapuna, 0740 New Zealand

Registered address used from 24 Sep 2015 to 16 Sep 2021

Address #3: Level 1, 12 O'connell Street, Auckland, 1010 New Zealand

Physical & registered address used from 10 Jun 2011 to 24 Sep 2015

Address #4: Level 1, 63 Fort Street, Auckland New Zealand

Physical & registered address used from 27 May 2004 to 10 Jun 2011

Address #5: Level 4, Corner Wakefield Street & Mayoral Drive, Auckland

Registered address used from 03 Jul 2003 to 27 May 2004

Address #6: Po Box 5753, Wellesley Street, Auckland

Physical address used from 02 Jul 2003 to 27 May 2004

Address #7: 64 Nottingham Street, Karori, Wellington

Physical address used from 21 Mar 2001 to 02 Jul 2003

Address #8: 64 Nottingham Street, Karori, Wellington

Registered address used from 21 Mar 2001 to 03 Jul 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Scott And Leeanne Robertson Okura
Auckland
0792
New Zealand
Other (Other) Brendon Stratton Greenhithe
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Robertson Family Trust
Individual Robertson, Scott Andrew Karori
Wellington
Other Null - Robertson Family Trust
Directors

Scott Andrew Robertson - Director

Appointment date: 21 Mar 2001

Address: Okura, Auckland, 0792 New Zealand

Address used since 16 Sep 2021

Address: Pakuranga Heights, Auckland, 2010 New Zealand

Address used since 01 Dec 2015

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 12 Sep 2018


Brendon Kyle Stratton - Director

Appointment date: 01 Jan 2005

Address: Greenhithe, 0632 New Zealand

Address used since 02 Jun 2021

Address: Durbin Court, Greenhithe, 0632 New Zealand

Address used since 01 Jun 2017


Brian Alan Moffatt - Director (Inactive)

Appointment date: 21 Mar 2001

Termination date: 01 Jun 2002

Address: Island Bay, Wellington,

Address used since 21 Mar 2001