Maxband Holdings Limited was registered on 20 Jul 1993 and issued an NZBN of 9429038719516. The registered LTD company has been managed by 6 directors: Marion Rae Maxwell - an active director whose contract began on 20 Jul 1993,
Ewan Aitken Maxwell - an active director whose contract began on 20 Jul 1993,
Van Muir Colebourne - an inactive director whose contract began on 06 Jul 2004 and was terminated on 01 Apr 2015,
Rae Colebourne - an inactive director whose contract began on 06 Jul 2004 and was terminated on 01 Apr 2015,
Maurice John Walker - an inactive director whose contract began on 14 Jun 1995 and was terminated on 01 May 1997.
As stated in BizDb's information (last updated on 27 Mar 2024), this company uses 1 address: 14 Hackthorne Road, Cashmere, Christchurch, 8022 (category: postal, office).
Up to 11 Feb 2013, Maxband Holdings Limited had been using P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi as their physical address.
BizDb identified past names used by this company: from 16 Mar 2001 to 20 Aug 2001 they were called Maxwell Group Limited, from 05 Aug 1993 to 16 Mar 2001 they were called Maxbank Holdings Limited and from 20 Jul 1993 to 05 Aug 1993 they were called Honar Holdings No. 9 Limited.
A total of 10 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 5 shares are held by 1 entity, namely:
Maxwell, Ewan Aitken (an individual) located at Christchurch 8022.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 5 shares) and includes
Maxwell, Marnie Rae - located at Christchurch. Maxband Holdings Limited is categorised as "Investment - financial assets" (business classification K624040).
Principal place of activity
14 Hackthorne Road, Cashmere, Christchurch, 8022 New Zealand
Previous addresses
Address #1: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Physical & registered address used from 19 May 2011 to 11 Feb 2013
Address #2: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Physical & registered address used from 05 Oct 2009 to 19 May 2011
Address #3: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Registered & physical address used from 27 Jun 2006 to 05 Oct 2009
Address #4: C/- Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Physical address used from 29 Sep 1998 to 29 Sep 1998
Address #5: C/- Goldsmith Fox Pkf, Chartered Acountants, 236 Armagh Street, Christchurch
Registered address used from 29 Sep 1998 to 27 Jun 2006
Address #6: C/-messrs Anthony Harper, Solicitors, Level 5, 115 Kilmore Str, Christchurch
Registered address used from 30 Sep 1994 to 29 Sep 1998
Basic Financial info
Total number of Shares: 10
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Maxwell, Ewan Aitken |
Christchurch 8022 New Zealand |
20 Jul 1993 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Maxwell, Marnie Rae |
Christchurch 8022 New Zealand |
20 Jul 1993 - |
Marion Rae Maxwell - Director
Appointment date: 20 Jul 1993
Address: Christchurch, 8022 New Zealand
Address used since 16 Sep 2010
Ewan Aitken Maxwell - Director
Appointment date: 20 Jul 1993
Address: Christchurch, 8022 New Zealand
Address used since 02 Sep 2015
Van Muir Colebourne - Director (Inactive)
Appointment date: 06 Jul 2004
Termination date: 01 Apr 2015
Address: 829 Hills Road, Marshland, Christchurch 8051, New Zealand
Address used since 09 Oct 2008
Rae Colebourne - Director (Inactive)
Appointment date: 06 Jul 2004
Termination date: 01 Apr 2015
Address: Maxwell), 829 Hills Rd, Marshland, Christchurch, 8051 New Zealand
Address used since 16 Sep 2010
Maurice John Walker - Director (Inactive)
Appointment date: 14 Jun 1995
Termination date: 01 May 1997
Address: Christchurch,
Address used since 14 Jun 1995
` Bruce - Director (Inactive)
Appointment date: 14 Jun 1995
Termination date: 01 May 1997
Address: Christchurch,
Address used since 14 Jun 1995
Tk Homes Limited
18 Hackthorne Road
Jw Consultancy Services Limited
18 Hackthorne Road
Homenz Limited
18 Hackthorne Road
Jw Holdings Limited
18 Hackthorne Road
Glanfield Limited
14a Hackthorne Road
Eradus Holdings Limited
20 Hackthorne Road
Blooms Cottage Garden Centre Limited
122 Dyers Pass Rd
E J Recordon Holdings Limited
238 Barrington Street
G.d.horne Solicitors Nominee Company Limited
5 Westenra Terrace
Kshd Limited
103 Kaiwara Street
Odyssey Trading Co Limited
12 Worsleys Road
Overton Humphrys Limited
72 Hackthorne Road