Maxwell Ventures 2 Limited, a registered company, was registered on 14 Aug 2000. 9429037171308 is the NZ business identifier it was issued. This company has been run by 2 directors: Helen Mary Maxwell - an active director whose contract began on 14 Aug 2000,
Tanya Suzanne Drummond - an inactive director whose contract began on 14 Aug 2000 and was terminated on 14 Aug 2000.
Last updated on 08 Apr 2024, our database contains detailed information about 1 address: 2 Airborne Road, Rosedale, Auckland, 0632 (category: registered, service).
Maxwell Ventures 2 Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address up to 01 Nov 2023.
More names for the company, as we found at BizDb, included: from 14 Aug 2000 to 30 Jul 2012 they were named Robina Limited.
A total of 50 shares are allocated to 2 shareholders (2 groups). The first group includes 25 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 25 shares (50 per cent).
Previous addresses
Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & service address used from 31 Oct 2019 to 01 Nov 2023
Address #2: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 27 May 2016 to 31 Oct 2019
Address #3: 405n King Street, Hastings, 4122 New Zealand
Physical & registered address used from 02 May 2013 to 27 May 2016
Address #4: Markhams Hawkes Bay Ltd, 405n King Street, Hastings 4122 New Zealand
Physical & registered address used from 02 Jun 2010 to 02 May 2013
Address #5: Markhams Hawkes Bay, 405n King Street, Hastings
Physical & registered address used from 13 Jul 2009 to 02 Jun 2010
Address #6: Markhams Mri Hawkes Bay, 405n King Street, Hastings
Physical & registered address used from 29 May 2006 to 13 Jul 2009
Address #7: Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings
Registered & physical address used from 30 May 2005 to 29 May 2006
Address #8: 57a Landscape Road, Papatoetoe, Auckland
Physical address used from 11 Jun 2001 to 11 Jun 2001
Address #9: Denton Donovan Limited, 405n King St, Hastings
Physical address used from 11 Jun 2001 to 30 May 2005
Address #10: 57a Landscape Road, Papatoetoe, Auckland
Registered address used from 23 May 2001 to 30 May 2005
Basic Financial info
Total number of Shares: 50
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Maxwell, Helen Mary |
30 Ambassador Glade Orewa 0931 New Zealand |
14 Aug 2000 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Maxwell, John Kevin |
30 Ambassador Glade Orewa 0931 New Zealand |
14 Aug 2000 - |
Helen Mary Maxwell - Director
Appointment date: 14 Aug 2000
Address: 30 Ambassador Glade, Orewa, 0931 New Zealand
Address used since 10 Jun 2013
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 14 Aug 2000
Termination date: 14 Aug 2000
Address: Rolleston Park, Christchurch,
Address used since 14 Aug 2000
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams