Shortcuts

Max G Limited

Type: NZ Limited Company (Ltd)
9429037891930
NZBN
898511
Company Number
Registered
Company Status
Current address
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 30 Jul 2020
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 09 Aug 2022
Flat 2, 11 Burwood Crescent
Remuera
Auckland 1050
New Zealand
Registered & service address used since 31 Oct 2023

Max G Limited, a registered company, was registered on 11 Mar 1998. 9429037891930 is the New Zealand Business Number it was issued. This company has been managed by 2 directors: Adrian Gordon Sleeman Barkla - an active director whose contract started on 21 May 1998,
Richard Thomas Salisbury - an inactive director whose contract started on 11 Mar 1998 and was terminated on 21 May 1998.
Last updated on 25 Mar 2024, our database contains detailed information about 1 address: Flat 2, 11 Burwood Crescent, Remuera, Auckland, 1050 (category: registered, service).
Max G Limited had been using Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland as their registered address up until 30 Jul 2020.
Previous names used by this company, as we found at BizDb, included: from 11 Mar 1998 to 12 Jul 2000 they were called Standard 910 Limited.
One entity owns all company shares (exactly 399999 shares) - Max G Corporate Trustee Limited - located at 1050, Remuera, Auckland.

Addresses

Previous addresses

Address #1: Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1142 New Zealand

Registered & physical address used from 09 Feb 2012 to 30 Jul 2020

Address #2: 139 Great South Road, Greenlane, Auckland New Zealand

Registered & physical address used from 03 Dec 2009 to 09 Feb 2012

Address #3: Foodstuffs (auckland) Limited, 60 Roma Road, Mt Roskill, Auckland

Registered address used from 01 Oct 2009 to 03 Dec 2009

Address #4: Grove Darlow & Partners, Level 10, Tower One, 51-53 Shortland Street, Auckland

Physical address used from 01 Oct 2009 to 03 Dec 2009

Address #5: Foodstuffs (auckland) Limited, 60 Roma Road, Mt Roskill, Auckland

Physical address used from 01 Oct 2009 to 01 Oct 2009

Address #6: C/o Bertelsen Harry Waters Limited, 139 Great South Road, Greenlane, Auckland

Physical & registered address used from 02 Sep 2008 to 01 Oct 2009

Address #7: Level 11, Tower One, 51/53 Shortland Street, Auckland

Physical & registered address used from 30 Apr 2008 to 02 Sep 2008

Address #8: C/-retail Business Services, Foodstuffs (auckland) Ltd, 60 Roma Road, Mt Roskill Auckland

Physical & registered address used from 29 Feb 2008 to 30 Apr 2008

Address #9: L3, 57-59 Courtenay Place, Wellington

Physical & registered address used from 05 Jan 2006 to 29 Feb 2008

Address #10: Bdo Hogg Young Cathie, Chartered, Accountants, Level 2, Bdo House, 99-105, Customhouse Quay, Wellington

Registered address used from 31 Dec 2001 to 05 Jan 2006

Address #11: Bdo Spicers, Chartered Accountants, Level 2, Bdo House, 99-105, Customhouse Quay, Wellington

Physical address used from 31 Dec 2001 to 05 Jan 2006

Address #12: Bdo Hogg Young Cathie, Chartered, Accountants, Level 2, Bdo House, 99-105, Customhouse Quay, Wellington

Physical address used from 31 Dec 2001 to 31 Dec 2001

Address #13: Level 3, Asb Bank Centre, 214 Collingwood Sreet, Hamilton

Registered address used from 12 Apr 2000 to 31 Dec 2001

Address #14: Level 3, Asb Bank Centre, 214 Collingwood Sreet, Hamilton

Registered address used from 25 Jun 1998 to 12 Apr 2000

Address #15: Level 3, Asb Bank Centre, 214 Collingwood Street, Hamilton

Physical address used from 25 Jun 1998 to 31 Dec 2001

Financial Data

Basic Financial info

Total number of Shares: 400000

Annual return filing month: August

Annual return last filed: 10 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 399999
Entity (NZ Limited Company) Max G Corporate Trustee Limited
Shareholder NZBN: 9429035219828
Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barkla, Adrian Gordon Sleeman Remuera
Auckland
1050
New Zealand
Individual Barkla, Adrian Gordon Sleeman Remuera
Auckland
1050
New Zealand
Individual Barkla, Adrian Gordon Sleeman Remuera
Auckland
1050
New Zealand
Individual Mcleod, Grant Stuart Mount Maunganui
Individual Allan, Timothy G Takapuna
Directors

Adrian Gordon Sleeman Barkla - Director

Appointment date: 21 May 1998

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 Nov 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Aug 2016


Richard Thomas Salisbury - Director (Inactive)

Appointment date: 11 Mar 1998

Termination date: 21 May 1998

Address: Matangi, Hamilton,

Address used since 11 Mar 1998