Maxwood Manufacturing Limited, a registered company, was started on 22 Sep 2000. 9429037180430 is the NZBN it was issued. The company has been managed by 5 directors: Brian Ralph Woods - an active director whose contract started on 22 Sep 2000,
Stewart Selwyn Pratt - an active director whose contract started on 16 Mar 2012,
Mark Richard Slane - an active director whose contract started on 16 Mar 2012,
Lindsay Owen Farr - an inactive director whose contract started on 16 Mar 2012 and was terminated on 02 May 2017,
Terence Maxwell Cole - an inactive director whose contract started on 22 Sep 2000 and was terminated on 11 Jun 2007.
Updated on 12 Mar 2024, the BizDb database contains detailed information about 1 address: 41 Jellicoe Road, Panmure, Auckland, 1072 (type: registered, physical).
Maxwood Manufacturing Limited had been using 17 Greenmount Drive, East Tamaki, Auckland as their registered address up until 09 Jun 2021.
A total of 1000 shares are allotted to 4 shareholders (4 groups). The first group consists of 100 shares (10 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 800 shares (80 per cent). Finally there is the 3rd share allocation (50 shares 5 per cent) made up of 1 entity.
Previous addresses
Address: 17 Greenmount Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 15 Oct 2013 to 09 Jun 2021
Address: Kendons Scott Macdonald, 119 Blenheim Road, Christchurch New Zealand
Registered & physical address used from 05 Oct 2002 to 15 Oct 2013
Address: Kendons Canterbury, 119 Blenheim Road, Christchurch
Physical address used from 23 Apr 2001 to 05 Oct 2002
Address: C/- R.a. Fraser & Associates, Barristers, & Solicitors, Level 3, 103-105, Worcester Str, Christchurch
Physical address used from 23 Apr 2001 to 23 Apr 2001
Address: C/- R.a. Fraser & Associates, Barristers, & Solicitors, Level 3, 103-105, Worcester Str, Christchurch
Registered address used from 23 Apr 2001 to 05 Oct 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 24 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Woods, Brian Ralph |
Christchurch |
22 Sep 2000 - |
Shares Allocation #2 Number of Shares: 800 | |||
Entity (NZ Limited Company) | Hammerking Group Limited Shareholder NZBN: 9429034742327 |
Panmure Auckland 1072 New Zealand |
18 May 2012 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Messervy, Craig James |
Somerfield Christchurch 8024 New Zealand |
18 May 2012 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Woods, Cameron Glenn |
Bishopdale Christchurch 8053 New Zealand |
18 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Woods, Patricia |
Christchurch |
22 Sep 2000 - 18 May 2012 |
Individual | Woods, Patricia |
Avonhead Christchurch New Zealand |
01 Nov 2007 - 18 May 2012 |
Individual | Craze, Derek John |
Christchurch New Zealand |
01 Nov 2007 - 18 May 2012 |
Individual | Cole, Terence Maxwell |
Christchurch |
22 Sep 2000 - 14 Aug 2007 |
Individual | Cole, Lynda |
Christchurch |
22 Sep 2000 - 14 Aug 2007 |
Individual | Woods, Brian Ralph |
Avonhead Christchurch New Zealand |
01 Nov 2007 - 18 May 2012 |
Ultimate Holding Company
Brian Ralph Woods - Director
Appointment date: 22 Sep 2000
Address: Christchurch, 8042 New Zealand
Address used since 09 Oct 2015
Stewart Selwyn Pratt - Director
Appointment date: 16 Mar 2012
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 16 Mar 2012
Mark Richard Slane - Director
Appointment date: 16 Mar 2012
Address: Orakei, Auckland, 1071 New Zealand
Address used since 16 Mar 2012
Lindsay Owen Farr - Director (Inactive)
Appointment date: 16 Mar 2012
Termination date: 02 May 2017
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 16 Mar 2012
Terence Maxwell Cole - Director (Inactive)
Appointment date: 22 Sep 2000
Termination date: 11 Jun 2007
Address: Christchurch,
Address used since 22 Sep 2000
Color Communications Inc. Australasia Limited
11 Greenmount Drive
D J Motorsport Limited
18 Greenmount Drive
Strategic Security Group Limited
18 Greenmount Drive
The Suspension Centre Limited
18 Greenmount Drive
Tea Towel Express Limited
18 Greenmount Drive
Peach And Co Limited
18 Greenmount Drive