Maxwell Contract Warehousing Limited, a registered company, was started on 30 Aug 1996. 9429038250323 is the NZBN it was issued. This company has been run by 3 directors: Philip James Donnithorne - an active director whose contract started on 30 Aug 1996,
Diana Margaret Dowell - an inactive director whose contract started on 30 Aug 1996 and was terminated on 07 Oct 2009,
Anthony James Maxwell - an inactive director whose contract started on 30 Aug 1996 and was terminated on 12 Jun 1998.
Updated on 24 Apr 2024, our database contains detailed information about 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (category: physical, registered).
Maxwell Contract Warehousing Limited had been using P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi as their physical address up to 26 Feb 2014.
A total of 20000 shares are allotted to 4 shareholders (2 groups). The first group includes 10000 shares (50%) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 10000 shares (50%).
Previous addresses
Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Physical & registered address used from 02 May 2011 to 26 Feb 2014
Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Registered & physical address used from 26 Jun 2009 to 02 May 2011
Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Registered & physical address used from 12 Jun 2006 to 26 Jun 2009
Address: C/- Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Registered & physical address used from 26 Jun 2000 to 12 Jun 2006
Address: C/- Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Registered address used from 11 Apr 2000 to 26 Jun 2000
Address: C/- Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Physical address used from 30 Aug 1996 to 26 Jun 2000
Basic Financial info
Total number of Shares: 20000
Annual return filing month: June
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Donnithorne, Louise Carolyn |
Strowan Christchurch 8052 New Zealand |
30 Aug 1996 - |
Individual | Purvis, John Leslie |
Rd 5 Rangiora 7475 New Zealand |
18 Jun 2004 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Donnithorne, Louise Carolyn |
Strowan Christchurch 8052 New Zealand |
30 Aug 1996 - |
Individual | Purvis, John Leslie |
Rd 5 Rangiora 7475 New Zealand |
18 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dowell, Diana Margaret |
Halswell Christchurch 8025 |
30 Aug 1996 - 27 Jun 2010 |
Individual | Dowell, Lyndsey Wayne |
Christchurch |
18 Jun 2004 - 27 Jun 2010 |
Individual | Donnithorne, Philip James |
Cashmere Christchurch |
18 Jun 2004 - 18 Jun 2004 |
Individual | Creighton, John Neville |
217 Gloucester Street Christchurch |
18 Jun 2004 - 25 Feb 2009 |
Individual | Creighton, John Neville |
217 Gloucester Street Christchurch |
30 Aug 1996 - 27 Jun 2010 |
Individual | Dowell, Lyndsey Wayne |
Christchurch |
18 Jun 2004 - 27 Jun 2010 |
Philip James Donnithorne - Director
Appointment date: 30 Aug 1996
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 Jun 2016
Diana Margaret Dowell - Director (Inactive)
Appointment date: 30 Aug 1996
Termination date: 07 Oct 2009
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 19 Jun 2008
Anthony James Maxwell - Director (Inactive)
Appointment date: 30 Aug 1996
Termination date: 12 Jun 1998
Address: Fendalton, Christchurch,
Address used since 30 Aug 1996
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1