Maxine Properties Limited was registered on 20 Jul 1994 and issued a number of 9429038671258. The registered LTD company has been managed by 4 directors: Lindsay Royce Ellery - an active director whose contract began on 22 May 1995,
Logan Rodda - an inactive director whose contract began on 28 Nov 2005 and was terminated on 28 Jul 2009,
Kenneth Finlayson Osborn - an inactive director whose contract began on 20 Jul 1994 and was terminated on 30 Jun 2000,
Milan Kuzma Matijevich - an inactive director whose contract began on 22 May 1995 and was terminated on 31 Mar 1998.
According to our database (last updated on 02 Apr 2024), this company uses 4 addresses: 12 0'Neills Rd, Henderson, Auckland, 0612 (physical address),
12 O'neills Road, Swanson, Auckland, 0612 (registered address),
12 0'Neills Rd, Henderson, Auckland, 0612 (service address),
P O Box 21 565, Henderson, Auckland, 0650 (postal address) among others.
Up until 10 Feb 2020, Maxine Properties Limited had been using 57 Henderson Valley Rd, Henderson as their registered address.
A total of 1000 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 1000 shares are held by 2 entities, namely:
Lee, Carol Ann (an individual) located at Swanson, Auckland postcode 0816,
Lee, Frances Helen (an individual) located at Swanson, Auckland postcode 0816.
Other active addresses
Address #4: 12 O'neills Road, Swanson, Auckland, 0612 New Zealand
Registered address used from 10 Feb 2020
Principal place of activity
57 Henderson Valley Rd, Henderson, Auckland, 0612 New Zealand
Previous addresses
Address #1: 57 Henderson Valley Rd, Henderson New Zealand
Registered & physical address used from 14 Nov 2008 to 10 Feb 2020
Address #2: 24 Maxwelton Drive, Mairangi Bay, Auckland
Physical address used from 09 Dec 1996 to 09 Dec 1996
Address #3: 35 Bruce Mclaren Road, Henderson
Physical address used from 09 Dec 1996 to 14 Nov 2008
Address #4: 24 Maxwelton Drive, Mairangi Bay, Auckland
Registered address used from 09 Dec 1996 to 14 Nov 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Lee, Carol Ann |
Swanson Auckland 0816 New Zealand |
20 Dec 2022 - |
Individual | Lee, Frances Helen |
Swanson Auckland 0816 New Zealand |
01 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Halse, Graeme William |
Epsom Auckland |
20 Jul 1994 - 07 Nov 2008 |
Individual | Osborn, Kenneth Finlayson |
Mairangi Bay Auckland |
20 Jul 1994 - 07 Nov 2008 |
Individual | Osborn, Kenneth Finlayson |
Mairangi Bay New Zealand |
07 Nov 2008 - 01 Feb 2012 |
Individual | Shepherd, Christine Anne |
Henderson Auckland 0612 New Zealand |
01 Feb 2012 - 20 Dec 2022 |
Individual | Halse, Graeme William |
Epsom Auckland |
20 Jul 1994 - 07 Nov 2008 |
Individual | Rodda, Logan |
47 Hobson Street Auckland |
07 Nov 2008 - 01 Feb 2012 |
Individual | Osborn, Kenneth Finlayson |
Mairangi Bay Auckland |
20 Jul 1994 - 07 Nov 2008 |
Lindsay Royce Ellery - Director
Appointment date: 22 May 1995
Address: Swanson, Auckland, 0816 New Zealand
Address used since 01 Nov 2015
Logan Rodda - Director (Inactive)
Appointment date: 28 Nov 2005
Termination date: 28 Jul 2009
Address: 47 Hobson Street, Auckland,
Address used since 28 Nov 2005
Kenneth Finlayson Osborn - Director (Inactive)
Appointment date: 20 Jul 1994
Termination date: 30 Jun 2000
Address: Mairangi Bay, Auckland,
Address used since 20 Jul 1994
Milan Kuzma Matijevich - Director (Inactive)
Appointment date: 22 May 1995
Termination date: 31 Mar 1998
Address: Te Atatu South,
Address used since 22 May 1995
Framerite Installations Limited
59 Henderson Valley Road
Brad Bagnall Automotive Limited
63a Henderson Valley Road
Govindji Limited
1 Keeling Road
Electro-mechanical Fabrications Limited
Unit 2
Yhl Nz Limited
67b Henderson Valley Road
Earth Stability Limited
75 Henderson Valley Road