Shortcuts

Maxwell Healthcare Limited

Type: NZ Limited Company (Ltd)
9429037484354
NZBN
979297
Company Number
Registered
Company Status
Current address
6 Blake Street
Rangiora
Rangiora 7400
New Zealand
Physical & registered & service address used since 29 Jul 2015
Po Box 275
Rangiora
Rangiora 7440
New Zealand
Postal address used since 04 Jul 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Maxwell, Geoffrey Rd 2
Loburn
7472
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Maxwell, Joanna Rd 2
Loburn
7472
New Zealand
Shares Allocation #3 Number of Shares: 8
Individual Maxwell, Geoffrey Rd 2
Loburn
7472
New Zealand
Individual Maxwell, Joanna 356 Carrs Road
Loburn
7472
New Zealand
Directors

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

Nearby companies