Shortcuts

Maxiparts Industries (nz) Pty Ltd

Type: Overseas Asic Company (Asic)
9429038504440
NZBN
670879
Company Number
Registered
Company Status
070204536
Australian Company Number
Current address
Level 6, 66 Wyndham Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 24 Aug 2022
Level 34, Anz Centre
23-29 Albert Street
Auckland 1010
New Zealand
Registered address used since 16 Aug 2023

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.

Addresses

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

Contact info
cosec@maxitrans.com.au
21 Oct 2019 Email
Financial Data

Basic Financial info

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 12 Oct 2023

Country of origin: AU

Directors

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

Nearby companies

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