John Maxwell Electrical Limited, a registered company, was launched on 09 Feb 1994. 9429038650550 is the business number it was issued. This company has been run by 3 directors: Craig Anderson Maxwell - an active director whose contract began on 02 Jun 2020,
John William Maxwell - an inactive director whose contract began on 09 Feb 1994 and was terminated on 02 Jun 2020,
Myra Ruth Maxwell - an inactive director whose contract began on 09 Feb 1994 and was terminated on 08 Mar 2016.
Updated on 25 May 2025, the BizDb data contains detailed information about 2 addresses the company uses, namely: 17 Taranaki Place, Richmond, Richmond, 7020 (registered address),
17 Taranaki Place, Richmond, Richmond, 7020 (physical address),
17 Taranaki Place, Richmond, Richmond, 7020 (service address),
44 Oxford Street, Richmond, Nelson, 7020 (other address) among others.
John Maxwell Electrical Limited had been using 20 Marlborough Crescent, Richmond, Richmond as their registered address up to 16 Jun 2020.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 5 shares (5%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 95 shares (95%).
Previous addresses
Address #1: 20 Marlborough Crescent, Richmond, Richmond, 7020 New Zealand
Registered & physical address used from 01 May 2020 to 16 Jun 2020
Address #2: 100 Wensley Road, Richmond, 7020 New Zealand
Registered & physical address used from 15 Jun 2007 to 01 May 2020
Address #3: Business Builders & C.a Ltd, Oxford Court, 66 Oxford Street, Richmond, Nelson
Registered & physical address used from 09 Jul 2005 to 15 Jun 2007
Address #4: 100 Wensley Road, Richmond, Nelson
Registered address used from 05 Jun 2005 to 09 Jul 2005
Address #5: A1 Accounting, 17 Croucher Street, Richmond, Nelson
Registered address used from 19 Jun 2001 to 05 Jun 2005
Address #6: A1 Accounting, 17 Croucher Street, Richmond, Nelson
Physical address used from 30 May 2001 to 30 May 2001
Address #7: Marshall & Heaphy Ltd, 129 Tainui St, Greymouth, Nelson
Physical address used from 30 May 2001 to 30 May 2001
Address #8: 226 Trafalgar Street, Nelson
Registered address used from 20 Jul 2000 to 19 Jun 2001
Address #9: K P Francis & Associates, 226 Trafalgar Street, Nelson
Physical address used from 20 Jul 2000 to 30 May 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5 | |||
| Individual | Maxwell, Victoria |
Richmond Richmond 7020 New Zealand |
08 Jul 2022 - |
| Shares Allocation #2 Number of Shares: 95 | |||
| Individual | Maxwell, Craig Anderson |
Richmond Richmond 7020 New Zealand |
08 Jun 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Maxwell, Myra Ruth |
Richmond Richmond 7020 New Zealand |
09 Feb 1994 - 08 Jun 2020 |
| Individual | Maxwell, John William |
Richmond Richmond 7020 New Zealand |
09 Feb 1994 - 08 Jun 2020 |
Craig Anderson Maxwell - Director
Appointment date: 02 Jun 2020
Address: Richmond, Richmond, 7020 New Zealand
Address used since 02 Jun 2020
John William Maxwell - Director (Inactive)
Appointment date: 09 Feb 1994
Termination date: 02 Jun 2020
Address: Richmond, Richmond, 7020 New Zealand
Address used since 22 Apr 2020
Address: Richmond, Nelson, 7020 New Zealand
Address used since 26 May 2016
Myra Ruth Maxwell - Director (Inactive)
Appointment date: 09 Feb 1994
Termination date: 08 Mar 2016
Address: Richmond, 7020 New Zealand
Address used since 09 Feb 1994
Carppe Investments Limited
5 Ladbrook Lane
Richmond New Life Church
85 Wensley Road
Orchestrate Limited
14 Melfield Place
Shania 2000 Limited
3 Aratia Way
Bugz-out Limited
15a Aratia Way
Sun City Rockers (nelson) Incorporated
10 Aratia Way