Maxwell Healthcare Limited, a registered company, was incorporated on 13 Sep 1999. 9429037484354 is the number it was issued. This company has been managed by 1 director, named Joanna Maxwell - an active director whose contract began on 13 Sep 1999.
Last updated on 16 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 275, Rangiora, Rangiora, 7440 (type: postal, registered).
Maxwell Healthcare Limited had been using 128 Riccarton Road, Riccarton, Christchurch as their registered address up until 29 Jul 2015.
A total of 10 shares are allotted to 4 shareholders (3 groups). The first group consists of 1 share (10 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (10 per cent). Finally we have the next share allocation (8 shares 80 per cent) made up of 2 entities.
Previous addresses
Address #1: 128 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 02 Feb 2011 to 29 Jul 2015
Address #2: 19 Seddon Street, Cheviot 7310 New Zealand
Registered & physical address used from 29 Sep 2009 to 02 Feb 2011
Address #3: 4 Cathedral Road, Gore Bay, Cheviot 8271, North Canterbury
Registered & physical address used from 18 Oct 2006 to 29 Sep 2009
Address #4: 102 Waikoukou Valley Rd, Waimuku
Registered & physical address used from 07 Sep 2005 to 18 Oct 2006
Address #5: 19 Cabeleigh Drive, Helensville
Registered & physical address used from 07 Sep 2004 to 07 Sep 2005
Address #6: Kumeu Village, Main Rd, Kumeu
Registered & physical address used from 16 Jul 2003 to 07 Sep 2004
Address #7: 293 Lincoln Road, Henderson, Auckland
Registered address used from 10 Sep 2001 to 16 Jul 2003
Address #8: 44 Crosland Road, R D 1, South Head, Helensville
Physical address used from 30 Nov 2000 to 16 Jul 2003
Address #9: 391 Great North Road, Henderson, Auckland
Physical address used from 30 Nov 2000 to 30 Nov 2000
Address #10: 391 Great North Road, Henderson, Auckland
Registered address used from 30 Nov 2000 to 10 Sep 2001
Address #11: 293 Lincoln Road, Henderson, Auckland
Physical address used from 30 Nov 2000 to 30 Nov 2000
Address #12: 391 Great North Road, Henderson, Auckland
Registered address used from 12 Apr 2000 to 30 Nov 2000
Basic Financial info
Total number of Shares: 10
Annual return filing month: July
Annual return last filed: 26 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Maxwell, Geoffrey |
Rd 2 Loburn 7472 New Zealand |
04 Dec 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Maxwell, Joanna |
Rd 2 Loburn 7472 New Zealand |
13 Sep 1999 - |
Shares Allocation #3 Number of Shares: 8 | |||
Individual | Maxwell, Geoffrey |
Rd 2 Loburn 7472 New Zealand |
04 Dec 2006 - |
Individual | Maxwell, Joanna |
356 Carrs Road Loburn 7472 New Zealand |
04 Dec 2006 - |
Joanna Maxwell - Director
Appointment date: 13 Sep 1999
Address: Rd 2, Loburn, 7472 New Zealand
Address used since 07 Jul 2020
Address: Rd 7, Rangiora, 7477 New Zealand
Address used since 21 Jul 2015
Bell Developments (s.i) Limited
6 Blake Street
Pa-ma-ko Limited
6 Blake Street
Precision Autoglass Limited
6 Blake Street
The Landscape Construction Company Limited
6 Blake Street
Watson Multi Shears Limited
6 Blake Street
Frances Jerard Limited
6 Blake Street