Maximum Availability Limited, a registered company, was launched on 12 Jul 1999. 9429037548995 is the NZBN it was issued. The company has been supervised by 8 directors: Allan Campbell - an active director whose contract began on 01 Oct 2000,
Peter Knedler - an active director whose contract began on 01 Oct 2000,
Simon Patrick O'sullivan - an active director whose contract began on 19 Sep 2008,
Jason Delamore - an active director whose contract began on 15 Dec 2010,
Michael William Norman Lee - an active director whose contract began on 09 Feb 2011.
Updated on 12 Feb 2024, our database contains detailed information about 1 address: Building G, 1St Floor, 29 William Pickering Drive, North Shore City, 0632 (types include: registered, physical).
Maximum Availability Limited had been using Building G, 1St Floor, 29 William Pickering Drive, North Shore City 0632 as their registered address until 20 Aug 2010.
A total of 14880 shares are issued to 8 shareholders (7 groups). The first group is comprised of 7470 shares (50.2 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 150 shares (1.01 per cent). Lastly there is the third share allotment (1536 shares 10.32 per cent) made up of 1 entity.
Previous addresses
Address #1: Building G, 1st Floor, 29 William Pickering Drive, North Shore City 0632 New Zealand
Registered address used from 12 Feb 2010 to 20 Aug 2010
Address #2: Building G, 1st Floor, 29 William Pickering Drive, Albany, Auckland
Physical & registered address used from 06 Mar 2007 to 12 Feb 2010
Address #3: 46 Mulgan Way, Browns Bay, Auckland
Physical & registered address used from 22 Apr 2004 to 06 Mar 2007
Address #4: Same As Registered Office
Physical address used from 10 Mar 2002 to 22 Apr 2004
Address #5: 63a Langana Ave, Browns Bay, Auckland
Registered address used from 09 Jul 2001 to 22 Apr 2004
Address #6: 21 Kohekohe Road, Waikanae, Wellington
Registered address used from 22 Sep 2000 to 09 Jul 2001
Address #7: 21 Kohekohe Road, Waikanae, Wellington
Registered address used from 12 Apr 2000 to 22 Sep 2000
Address #8: 21 Kohekohe Road, Waikanae, Wellington
Physical address used from 12 Jul 1999 to 12 Jul 1999
Address #9: 63a Langana Ave, Brownsbay, Auckland
Physical address used from 12 Jul 1999 to 12 Jul 1999
Basic Financial info
Total number of Shares: 14880
Annual return filing month: March
Annual return last filed: 11 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7470 | |||
Entity (NZ Limited Company) | Campbell Trustees Limited Shareholder NZBN: 9429036254347 |
Browns Bay North Shore City |
01 Feb 2006 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Dominic, John |
Doylestown, Pennsylvania 18901 United States |
27 Oct 2020 - |
Shares Allocation #3 Number of Shares: 1536 | |||
Individual | Knedler, Peter Robert |
Pyes Pa Tauranga 3112 New Zealand |
21 Feb 2005 - |
Shares Allocation #4 Number of Shares: 3645 | |||
Individual | O'sullivan, Simon Patrick |
Paraparaumu |
21 Feb 2005 - |
Shares Allocation #5 Number of Shares: 1245 | |||
Entity (NZ Limited Company) | Sos Trustee Limited Shareholder NZBN: 9429035585749 |
Paraparaumu Wellington 5036 New Zealand |
01 Feb 2006 - |
Shares Allocation #6 Number of Shares: 328 | |||
Individual | Garvey, David |
Paraparaumu Paraparaumu 5032 New Zealand |
21 Feb 2005 - |
Shares Allocation #7 Number of Shares: 506 | |||
Individual | O'sullivan, John Robert |
Waikanae Waikanae 5036 New Zealand |
05 Jun 2019 - |
Individual | O'sullivan, Rosanne Mary |
Waikanae Waikanae 5036 New Zealand |
05 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Amnico Management Group Limited Shareholder NZBN: 9429036957187 Company Number: 1126098 |
Waikanae |
20 Apr 2009 - 05 Jun 2019 |
Individual | Campbell, Allan |
Browns Bay Auckland |
21 Feb 2005 - 21 Feb 2005 |
Individual | Tarbell, James Scott |
York Bay Wellington |
12 Jul 1999 - 21 Feb 2005 |
Individual | Knedler, Peter Robert |
Coatesville |
12 Jul 1999 - 07 Sep 2004 |
Individual | Campbell, Allan |
Browns Bay Auckland |
12 Jul 1999 - 07 Sep 2004 |
Entity | Amnico Management Group Limited Shareholder NZBN: 9429036957187 Company Number: 1126098 |
Waikanae |
20 Apr 2009 - 05 Jun 2019 |
Individual | O'sullivan, Simon Patrick |
Paraparaumu |
12 Jul 1999 - 07 Sep 2004 |
Allan Campbell - Director
Appointment date: 01 Oct 2000
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 01 Oct 2000
Peter Knedler - Director
Appointment date: 01 Oct 2000
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 09 May 2017
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 16 Jul 2008
Simon Patrick O'sullivan - Director
Appointment date: 19 Sep 2008
Address: Paraparaumu, Wellington, 5036 New Zealand
Address used since 19 Sep 2008
Jason Delamore - Director
Appointment date: 15 Dec 2010
Address: Rd 3, Riverhead, 0793 New Zealand
Address used since 07 Apr 2017
Address: Greenhithe, North Shore City, 0632 New Zealand
Address used since 15 Dec 2010
Michael William Norman Lee - Director
Appointment date: 09 Feb 2011
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 06 Apr 2017
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 09 Feb 2011
Simon Patrick O'sullivan - Director (Inactive)
Appointment date: 12 Jul 1999
Termination date: 05 May 2008
Address: Paraparaumu,
Address used since 12 Jul 1999
Craig Edgeworth Horrocks - Director (Inactive)
Appointment date: 17 Feb 2004
Termination date: 13 Dec 2006
Address: Remuera, Auckland,
Address used since 17 Feb 2004
James Scott Tarbell - Director (Inactive)
Appointment date: 01 Oct 2000
Termination date: 17 Mar 2004
Address: York Bay, Wellington,
Address used since 01 Oct 2000
Property Opportunities Limited
27-29 William Pickering Drive
Maxava Limited
Building G, 29 William Pickering Drive
Brian Turner Property Services Limited
27-29 William Pickering Drive
Maximum Availability Na Holdings Limited
Building G, 1st Floor
A. A. Carpet Cleaning Limited
27-29 William Pickering Drive
Maxava It Services Limited
Building G, 29 William Pickering Drive