Shortcuts

Maxwell Contract Warehousing Limited

Type: NZ Limited Company (Ltd)
9429038250323
NZBN
823626
Company Number
Registered
Company Status
Current address
Level 1
100 Moorhouse Avenue
Christchurch 8011
New Zealand
Physical & registered & service address used since 26 Feb 2014

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 10000
Individual Donnithorne, Louise Carolyn Strowan
Christchurch
8052
New Zealand
Individual Purvis, John Leslie Rd 5
Rangiora 7475

New Zealand
Shares Allocation #2 Number of Shares: 10000
Individual Donnithorne, Louise Carolyn Strowan
Christchurch
8052
New Zealand
Individual Purvis, John Leslie Rd 5
Rangiora 7475

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dowell, Diana Margaret Halswell
Christchurch 8025
Individual Dowell, Lyndsey Wayne Christchurch
Individual Donnithorne, Philip James Cashmere
Christchurch
Individual Creighton, John Neville 217 Gloucester Street
Christchurch
Individual Creighton, John Neville 217 Gloucester Street
Christchurch
Individual Dowell, Lyndsey Wayne Christchurch
Directors

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