Shortcuts

Maxtel Software Limited

Type: NZ Limited Company (Ltd)
9429038708442
NZBN
624805
Company Number
Registered
Company Status
74595700364
Australian Business Number
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
52 Victoria Avenue
Palmerston North 4410
New Zealand
Other address (Address For Share Register) used since 10 Apr 2017
24 Veronica Street
New Lynn
Auckland 0600
New Zealand
Office & delivery address used since 02 Apr 2019
Po Box 15217
New Lynn
Auckland 0640
New Zealand
Postal address used since 02 Apr 2019

Maxtel Software Limited was started on 21 Mar 1994 and issued an NZBN of 9429038708442. The registered LTD company has been run by 6 directors: Maxwell Graham Telford - an active director whose contract started on 21 Mar 1994,
Patrick David Wilson - an active director whose contract started on 28 Mar 2017,
Himani Mahajan - an inactive director whose contract started on 05 Jun 2023 and was terminated on 31 Dec 2023,
Tod Michael Benson - an inactive director whose contract started on 23 Mar 2004 and was terminated on 01 Jun 2007,
Paul Wilson Burnet - an inactive director whose contract started on 23 Mar 2004 and was terminated on 21 Feb 2007.
As stated in BizDb's information (last updated on 18 Apr 2024), the company registered 5 addresess: 1St Floor, 236 Broadway Avenue, Palmerston North, 4414 (registered address),
1St Floor, 236 Broadway Avenue, Palmerston North, 4414 (physical address),
1St Floor, 236 Broadway Avenue, Palmerston North, 4414 (service address),
1St Floor, 236 Broadway Avenue, Palmerston North, 4410 (other address) among others.
Up to 15 Jun 2021, Maxtel Software Limited had been using 1St Floor, 236 Broadway Avenue, Palmerston North as their registered address.
A total of 100 shares are allocated to 4 groups (6 shareholders in total). When considering the first group, 25 shares are held by 3 entities, namely:
Wilson, Susan Kay (an individual) located at Mount Albert, Auckland postcode 1025,
Fogarty, Catherine Christine (an individual) located at Point Chevalier, Auckland postcode 1022,
Wilson, Patrick David (a director) located at Mount Albert, Auckland postcode 1025.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Maxtel Trust Limited - located at Titirangi, Auckland.
The third share allotment (10 shares, 10%) belongs to 1 entity, namely:
Prohl, Aaron, located at Onehunga, Auckland (an individual). Maxtel Software Limited is categorised as "Software development service nec" (ANZSIC M700050).

Addresses

Other active addresses

Address #4: 1st Floor, 236 Broadway Avenue, Palmerston North, 4410 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 03 Oct 2019

Address #5: 1st Floor, 236 Broadway Avenue, Palmerston North, 4414 New Zealand

Registered & physical & service address used from 15 Jun 2021

Principal place of activity

24 Veronica Street, New Lynn, Auckland, 0600 New Zealand


Previous addresses

Address #1: 1st Floor, 236 Broadway Avenue, Palmerston North, 4410 New Zealand

Registered address used from 14 Oct 2019 to 15 Jun 2021

Address #2: 1st Floor, 236 Broadway Avenue, Auckland, 0600 New Zealand

Physical address used from 14 Oct 2019 to 15 Jun 2021

Address #3: 24 Veronica Street, New Lynn, Auckland, 0600 New Zealand

Physical address used from 10 Apr 2019 to 14 Oct 2019

Address #4: 52 Victoria Avenue, Palmerston North, 4410 New Zealand

Physical address used from 27 Apr 2015 to 10 Apr 2019

Address #5: 52 Victoria Avenue, Palmerston North, 4410 New Zealand

Registered address used from 27 Apr 2015 to 14 Oct 2019

Address #6: 217 King Street, Pukekohe, Pukekohe, 2120 New Zealand

Registered & physical address used from 14 Nov 2012 to 27 Apr 2015

Address #7: 646 Manawahe Road, Rd 4, Whakatane, 3194 New Zealand

Physical & registered address used from 12 Apr 2011 to 14 Nov 2012

Address #8: Pj Dick & Company Limited, 24 Veronica St, New Lynn, Auckland New Zealand

Physical & registered address used from 16 Apr 2009 to 12 Apr 2011

Address #9: Business Success Group Ltd, Level 2, 2a Augustus Terrace, Parnell, Auckland

Registered & physical address used from 14 Dec 2007 to 16 Apr 2009

Address #10: Business Success Group Ltd, Level 2, No 1, The Strand, Parnell, Auckland

Physical & registered address used from 30 Nov 2004 to 14 Dec 2007

Address #11: Business Success Group Limited, Level 2, Auckland Business Centre, 6 Clayton Street, Newmarket, Auckland

Physical & registered address used from 29 Jan 2004 to 30 Nov 2004

Address #12: Level 1, 1 Rankin Ave, New Lynn, Auckland

Physical & registered address used from 20 May 2002 to 29 Jan 2004

Address #13: C/- Chapmans, Chartered Accountants, 8 Montel Avenue, Henderson

Registered address used from 10 Jun 1999 to 20 May 2002

Address #14: Level 2 Don Oliver Building, Cnr Rankin Ave & Clark Street, New Lynn, Auckland

Physical address used from 10 Jun 1999 to 20 May 2002

Address #15: C/- Chapmans, Chartered Accountants, 8 Montel Avenue, Henderson

Physical address used from 10 Jun 1999 to 10 Jun 1999

Address #16: 12 A Derwent Crescent, Titirangi, Auckland

Physical & registered address used from 19 Jun 1998 to 10 Jun 1999

Contact info
64 9 8278920
02 Apr 2019 Phone
info@maxtel.com
02 Apr 2019 Email
accounts@maxtel.com
02 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.maxtel.com
02 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Wilson, Susan Kay Mount Albert
Auckland
1025
New Zealand
Individual Fogarty, Catherine Christine Point Chevalier
Auckland
1022
New Zealand
Director Wilson, Patrick David Mount Albert
Auckland
1025
New Zealand
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) Maxtel Trust Limited
Shareholder NZBN: 9429036957415
Titirangi
Auckland
0604
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Prohl, Aaron Onehunga
Auckland
1061
New Zealand
Shares Allocation #4 Number of Shares: 15
Individual Telford, Alan David Te Atatu South
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bright, Susan Kay Mount Albert
Auckland
1025
New Zealand
Individual Bright, Susan Kay Mount Albert
Auckland
1025
New Zealand
Other Stoney Willows Trust
Individual Burnet, Paul Wilson Orakei
Auckland
Individual Benson, Tod Titirangi
Auckland
Other Null - Stoney Willows Trust
Individual Telford, Maxwell Graham Titirangi
Individual Telford, Wendy Anne Titirangi
Individual Chen, Jenny Kelston
Auckland

New Zealand
Directors

Maxwell Graham Telford - Director

Appointment date: 21 Mar 1994

Address: Titirangi, Waitakere, 0604 New Zealand

Address used since 17 Mar 2010


Patrick David Wilson - Director

Appointment date: 28 Mar 2017

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 02 Apr 2019

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 28 Mar 2017


Himani Mahajan - Director (Inactive)

Appointment date: 05 Jun 2023

Termination date: 31 Dec 2023

Address: Doreen, Melbourne, Victoria, 3754 Australia

Address used since 05 Jun 2023


Tod Michael Benson - Director (Inactive)

Appointment date: 23 Mar 2004

Termination date: 01 Jun 2007

Address: Titirangi, Auckland,

Address used since 23 Mar 2004


Paul Wilson Burnet - Director (Inactive)

Appointment date: 23 Mar 2004

Termination date: 21 Feb 2007

Address: Orakei, Auckland,

Address used since 23 Mar 2004


Michael William Holland - Director (Inactive)

Appointment date: 23 Mar 2004

Termination date: 30 Sep 2005

Address: Rd3, Hamilton,

Address used since 23 Mar 2004

Nearby companies

Wellington Investigations 2013 Limited
Cnr Main Street & Victoria Avenue

Mobo (nz) Limited
1st Floor, Cnr Main

Growler Tools Limited
Cnr Main St. & Victoria Ave

Bynley Limited
Cnr Main Street & Victoria Avenue

Whaioro Trust Board
602 Main Street

Mash Trust
602-606 Main Street

Similar companies

Fruition Technology Limited
Morrison Creed, 1st Floor, Cnr Main Str

Helix End 2 End Limited
196 Broadway Avenue

Innovation Capital Limited
196 Broadway Avenue

Myndsurfers Limited
C/- Devlin Cameron Hayes

Pixelthis Limited
Naylor Lawrence & Associates

Previewme New Zealand (2016) Limited
196 Broadway Avenue