Shortcuts

Maxwell Ventures 2 Limited

Type: NZ Limited Company (Ltd)
9429037171308
NZBN
1056505
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Physical address used since 31 Oct 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 01 Nov 2023
2 Airborne Road
Rosedale
Auckland 0632
New Zealand
Registered & service address used since 02 Apr 2024

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 25
Individual Maxwell, Helen Mary 30 Ambassador Glade
Orewa
0931
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Maxwell, John Kevin 30 Ambassador Glade
Orewa
0931
New Zealand
Directors

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

Nearby companies

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