Maharishi Global Construction Limited, a registered company, was started on 01 Apr 1998. 9429037874858 is the number it was issued. "Building, house construction" (ANZSIC E301120) is how the company has been categorised. This company has been supervised by 5 directors: Antony James Hodgson - an active director whose contract started on 30 Apr 2025,
Joseph Arjuna Colin Davy - an active director whose contract started on 30 Apr 2025,
Martin Horatio Davy - an active director whose contract started on 30 Apr 2025,
Marie-Louise Hodgson - an inactive director whose contract started on 01 Apr 1998 and was terminated on 27 May 2025,
John William Nelson Hodgson - an inactive director whose contract started on 01 Apr 1998 and was terminated on 30 Apr 2025.
Updated on 31 May 2025, the BizDb database contains detailed information about 1 address: 17 Kiekie Road, Mangere Bridge, Auckland, 2022 (type: postal, office).
Maharishi Global Construction Limited had been using 1 Puriri Road, Beachlands, Auckland as their registered address until 20 Mar 2023.
A total of 1200 shares are issued to 3 shareholders (3 groups). The first group consists of 400 shares (33.33 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 400 shares (33.33 per cent). Finally we have the next share allotment (400 shares 33.33 per cent) made up of 1 entity.
Other active addresses
Address #4: 23 Bristol Street, St Albans, Christchurch, 8014 New Zealand
Service & registered address used from 20 Mar 2023
Address #5: 17 Kiekie Road, Mangere Bridge, Auckland, 2022 New Zealand
Registered & service address used from 08 May 2025
Address #6: 17 Kiekie Road, Mangere Bridge, Auckland, 2022 New Zealand
Postal & delivery address used from 27 May 2025
Address #7: 12 Kiekie Road, Mangere Bridge, Auckland, 2022 New Zealand
Office address used from 27 May 2025
Principal place of activity
1 Puriri Road, Beachlands, Auckland, 2018 New Zealand
Previous addresses
Address #1: 1 Puriri Road, Beachlands, Auckland, 2018 New Zealand
Registered & service address used from 23 Feb 2021 to 20 Mar 2023
Address #2: 58 Great South Road, Papatoetoe, Auckland, 2025 New Zealand
Registered & physical address used from 06 Aug 2012 to 23 Feb 2021
Address #3: 2/18 Church Street, Northcote Point, Auckland New Zealand
Physical & registered address used from 26 Jan 2001 to 06 Aug 2012
Address #4: Tamariki House, 7 Tamariki Ave, Orewa
Registered address used from 26 Jan 2001 to 26 Jan 2001
Address #5: Tamariki House, 7 Tamariki Avenue, Orewa
Physical address used from 26 Jan 2001 to 26 Jan 2001
Address #6: 15 Noel Avenue, Orewa
Registered address used from 12 Apr 2000 to 26 Jan 2001
Address #7: 15 Noel Avenue, Orewa
Registered address used from 10 Apr 1999 to 12 Apr 2000
Address #8: 15 Noel Avenue, Orewa
Physical address used from 10 Apr 1999 to 26 Jan 2001
Basic Financial info
Total number of Shares: 1200
Annual return filing month: February
Annual return last filed: 03 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 400 | |||
| Individual | Davy, Martin Horatio |
Mount Wellington Auckland 1062 New Zealand |
30 Apr 2025 - |
| Shares Allocation #2 Number of Shares: 400 | |||
| Individual | Davy, Joseph Arjuna Colin |
Mangere Bridge Auckland 2022 New Zealand |
30 Apr 2025 - |
| Shares Allocation #3 Number of Shares: 400 | |||
| Individual | Hodgson, Antony James |
St Albans Christchurch 8014 New Zealand |
30 Apr 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Davy, Martin Horatio |
Mount Wellington Auckland 1062 New Zealand |
30 Apr 2025 - 30 Apr 2025 |
| Individual | Davy, Joseph Arjuna Colin |
Mangere Bridge Auckland 2022 New Zealand |
30 Apr 2025 - 30 Apr 2025 |
| Individual | Hodgson, Antony James |
St Albans Christchurch 8014 New Zealand |
30 Apr 2025 - 30 Apr 2025 |
| Individual | Hodgson, Marie-louise |
St Albans Christchurch 8014 New Zealand |
01 Apr 1998 - 30 Apr 2025 |
| Individual | Hodgson, John William Nelson |
St Albans Christchurch 8014 New Zealand |
01 Apr 1998 - 30 Apr 2025 |
Antony James Hodgson - Director
Appointment date: 30 Apr 2025
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 30 Apr 2025
Joseph Arjuna Colin Davy - Director
Appointment date: 30 Apr 2025
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 30 Apr 2025
Martin Horatio Davy - Director
Appointment date: 30 Apr 2025
Address: Mount Wellington, Auckland, 1062 New Zealand
Address used since 30 Apr 2025
Marie-louise Hodgson - Director (Inactive)
Appointment date: 01 Apr 1998
Termination date: 27 May 2025
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 Mar 2023
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 15 Feb 2021
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 29 Jul 2012
John William Nelson Hodgson - Director (Inactive)
Appointment date: 01 Apr 1998
Termination date: 30 Apr 2025
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 Mar 2023
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 15 Feb 2021
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 29 Jul 2012
John Hodgson Orthodontics Limited
58 Great South Road
Bunty Enterprises Limited
37a Seymour Avenue
Hanc Investments Limited
2/63 Great South Rd
Prabhjot Enterprises Limited
9 Maxwell Avenue
B.r. Painters Limited
Cnr Great Sth Rd & Shirley Rd
Bajaj Family Trustees Limited
28 Seymour Avenue
Debaz Brothers Construction Limited
Suite 1, 131 Kolmar Road
Jia Home Limited
21 Seymour Avenue
Ly Construction Limited
11 Sunnyside Crescent
Nihal Homes (nz) Limited
Suite 5, 185 Great South Road
Paradise Developers Limited
137a Kolmar Road
Yjc Building Solutions Limited
7 Matuhi Grove