Maxiparts Industries (Nz) Pty Ltd, a registered company, was launched on 25 Mar 1996. 9429038504440 is the number it was issued. The company has been managed by 21 directors: Mark Raphael Hogan - an active director whose contract started on 23 Aug 2018,
Peter Oiva Loimaranta - an active director whose contract started on 05 May 2020,
Geoff Hosking - an active person authorised for service whose contract started on 24 Jun 2020,
Gerald Clarke person authorised for service whose contract started on 24 Jun 2020,
Geoff Hosking person authorised for service whose contract started on 24 Jun 2020.
Updated on 24 Apr 2024, BizDb's data contains detailed information about 2 addresses this company registered, specifically: Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 (registered address),
Level 6, 66 Wyndham Street, Auckland Central, Auckland, 1010 (registered address).
Maxiparts Industries (Nz) Pty Ltd had been using 61 Spartan Road, Takanini, Auckland as their registered address up until 24 Aug 2022.
Previous aliases for this company, as we identified at BizDb, included: from 15 Mar 1999 to 03 Nov 2021 they were called Maxitrans Industries (N.z.) Pty Ltd, from 25 Mar 1996 to 15 Mar 1999 they were called Maxi-Cube New Zealand Pty Limited.
Previous addresses
Address #1: 61 Spartan Road, Takanini, Auckland, 2105 New Zealand
Registered address used from 28 May 2012 to 24 Aug 2022
Address #2: 88-90 Takanini School Road, Takanini, Auckland New Zealand
Registered address used from 20 Oct 2006 to 20 Oct 2006
Address #3: C/- Gary Banks, Lot 27/28 Takanini School Road, Takanini, Auckland
Registered address used from 25 Mar 1996 to 20 Oct 2006
Basic Financial info
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 12 Oct 2023
Country of origin: AU
Mark Raphael Hogan - Director
Appointment date: 23 Aug 2018
Address: Sandringham, Vic, 3191 Australia
Address used since 24 Aug 2018
Peter Oiva Loimaranta - Director
Appointment date: 05 May 2020
Address: Black Rock, Victoria, 3193 Australia
Address used since 13 May 2020
Address: Sandringham, Vic, 3191 Australia
Address used since 13 May 2020
Address: Brighton East, Vic, 3187 Australia
Address used since 13 May 2020
Geoff Hosking - Person Authorised for Service
Appointment date: 24 Jun 2020
Address: 23-29 Albert Street, Auckland, 1010 New Zealand
Address used since 24 Jun 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 24 Jun 2020
Gerald Clarke - Person Authorised For Service
Appointment date: 24 Jun 2020
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 24 Jun 2020
Geoff Hosking - Person Authorised For Service
Appointment date: 24 Jun 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 24 Jun 2020
Rhys Attwood - Person Authorised For Service
Appointment date: 24 Jun 2020
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 24 Jun 2020
Elizabeth Morton Blockley - Director
Appointment date: 10 Sep 2021
Address: South Melbourne, Victoria, 3205 Australia
Address used since 13 Sep 2021
Address: 2 Pier Street, Port Melbourne, Vic, 3207 Australia
Address used since 13 Sep 2021
Andrew Millar - Person Authorised For Service
Address: 61 Spartan Rd, Takanini, Auckland, 2105 New Zealand
Address used since 08 Oct 2008
Dean Stuart Jenkins - Director (Inactive)
Appointment date: 01 Mar 2017
Termination date: 10 Sep 2021
Address: Middle Park, Vic, 3206 Australia
Address used since 02 Mar 2017
Jan Abraham Augustyn - Person Authorised For Service
Termination date: 24 Jun 2020
Address: Hobsonville, Auckland, 0616 New Zealand
Address used from 08 Oct 2008 to 24 Jun 2020
Jan Abraham Augustyn - Person Authorised for Service
Termination date: 24 Jun 2020
Address: Hobsonville, Auckland, 0616 New Zealand
Address used from 08 Oct 2008 to 24 Jun 2020
Campbell Ross Richards - Director (Inactive)
Appointment date: 24 Jun 2013
Termination date: 27 Nov 2018
Address: Glen Iris, Vic, 3146 Australia
Address used since 28 Jun 2013
Address: Birhgton East, Vic, 3187 Australia
Address used since 28 Jun 2013
Michael Alan Brockhoff - Director (Inactive)
Appointment date: 07 Jul 2000
Termination date: 01 Mar 2017
Address: Brighton, Victoria 3186, Australia
Address used since 07 Jul 2000
Aaron Mark Harvey - Director (Inactive)
Appointment date: 15 Mar 2013
Termination date: 24 Jun 2013
Address: Viewbank, Vic, 3084 Australia
Address used since 20 Mar 2013
Marcello Mattia - Director (Inactive)
Appointment date: 26 May 2008
Termination date: 15 Mar 2013
Address: Eaglemont, Vic 3084, Australia
Address used since 26 May 2008
John Henry Nolan - Director (Inactive)
Appointment date: 28 Aug 2003
Termination date: 22 May 2008
Address: Canterbury, Victoria 3126, Australia,
Address used since 28 Aug 2003
James Robert Curtis - Director (Inactive)
Appointment date: 26 Mar 1996
Termination date: 04 Aug 2006
Address: Gembrook, Victoria 3783, Australia,
Address used since 26 Mar 1996
Ronald Joseph Redman - Director (Inactive)
Appointment date: 26 Mar 1996
Termination date: 26 Oct 2001
Address: Rowville, Victoria 3178, Australia,
Address used since 26 Mar 1996
Laurentius Hendrikus Hogeboom - Director (Inactive)
Appointment date: 26 Mar 1996
Termination date: 30 Apr 2000
Address: Emerald, Victoria 3782, Australia,
Address used since 26 Mar 1996
Barry Maxwell Rees - Director (Inactive)
Appointment date: 29 Sep 1997
Termination date: 29 Feb 2000
Address: Carrum Victoria 3197, Launceston, Tasmania,
Address used since 29 Sep 1997
Peter James Ralph - Director (Inactive)
Appointment date: 26 Mar 1996
Termination date: 28 Jul 1997
Address: Rowville, Victoria 3178, Australia,
Address used since 26 Mar 1996
Acit Imp Exp Nz Limited
2 Rawson Way
Aintree Properties Limited
10 Rawson Way
A.b.t. Scarlett Limited
10 Rawson Way
Aintree Group Limited
10 Rawson Way
Pacific Organic Limited
80c Takanini School Road
B & F Papers Limited
33 Oakleigh Avenue