Shortcuts

Maxwood Manufacturing Limited

Type: NZ Limited Company (Ltd)
9429037180430
NZBN
1053819
Company Number
Registered
Company Status
Current address
41 Jellicoe Road
Panmure
Auckland 1072
New Zealand
Registered & physical & service address used since 09 Jun 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 100
Individual Woods, Brian Ralph Christchurch
Shares Allocation #2 Number of Shares: 800
Entity (NZ Limited Company) Hammerking Group Limited
Shareholder NZBN: 9429034742327
Panmure
Auckland
1072
New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Messervy, Craig James Somerfield
Christchurch
8024
New Zealand
Shares Allocation #4 Number of Shares: 50
Individual Woods, Cameron Glenn Bishopdale
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Woods, Patricia Christchurch
Individual Woods, Patricia Avonhead
Christchurch

New Zealand
Individual Craze, Derek John Christchurch

New Zealand
Individual Cole, Terence Maxwell Christchurch
Individual Cole, Lynda Christchurch
Individual Woods, Brian Ralph Avonhead
Christchurch

New Zealand

Ultimate Holding Company

08 Oct 2015
Effective Date
Hammerking Group Limited
Name
Ltd
Type
1639270
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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