Maxsys Limited was launched on 29 Aug 1994 and issued an NZBN of 9429038736308. The registered LTD company has been supervised by 2 directors: Murray John Wills - an active director whose contract began on 29 Aug 1994,
Amanda Jane Wills - an active director whose contract began on 29 Aug 1994.
As stated in BizDb's information (last updated on 09 Mar 2024), the company filed 1 address: 1 Cambridge Terrace, Waiwhetu, Lower Hutt, 5010 (type: registered, physical).
Until 21 Apr 2016, Maxsys Limited had been using 1St Floor, 8 Raroa Road, Lower Hutt as their registered address.
BizDb identified more names used by the company: from 04 Oct 1994 to 07 Sep 2005 they were called Maxsys Corporation Limited, from 29 Aug 1994 to 04 Oct 1994 they were called Paragon Corporation Limited.
A total of 1000 shares are issued to 3 groups (3 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Wills, Murray John (an individual) located at Woburn, Lower Huttt.
Then there is a group that consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Wills, Amanda Jane - located at Woburn, Lower Hutt.
The next share allotment (998 shares, 99.8%) belongs to 1 entity, namely:
Wills Amanda Jane, Wills Murray John and Rwp Trustee Services Ltd, located at Woburn, Lower Hutt (an other).
Previous addresses
Address: 1st Floor, 8 Raroa Road, Lower Hutt New Zealand
Registered & physical address used from 07 May 2007 to 21 Apr 2016
Address: 8 Raroa Road, Lower Hutt
Physical address used from 11 Apr 2002 to 07 May 2007
Address: C/- Watson & Mccarroll, Chartered Accountant, First Floor, 33 Waterloo Rd, Lower Hutt
Registered address used from 24 Apr 2001 to 07 May 2007
Address: C/- Watson & Mccarroll, Chartered Accountants, First Floor, 33 Waterloo Rd, Lower Hutt
Physical address used from 30 Nov 1998 to 11 Apr 2002
Address: Spicer Oppenheim, Chartered Accountants, Level 3, Cmc Bldg, 89 Courtenay, Place, Wellington
Registered address used from 30 Nov 1998 to 24 Apr 2001
Address: Spicer Oppenheim, Chartered Accountants, Level 3, Cmc Bldg, 89 Courtenay, Place, Wellington
Physical address used from 30 Nov 1998 to 30 Nov 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 18 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Wills, Murray John |
Woburn Lower Huttt |
29 Aug 1994 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Wills, Amanda Jane |
Woburn Lower Hutt |
29 Aug 1994 - |
Shares Allocation #3 Number of Shares: 998 | |||
Other (Other) | Wills Amanda Jane, Wills Murray John And Rwp Trustee Services Ltd |
Woburn Lower Hutt New Zealand |
01 Dec 2008 - |
Murray John Wills - Director
Appointment date: 29 Aug 1994
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 13 Apr 2016
Amanda Jane Wills - Director
Appointment date: 29 Aug 1994
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 13 Apr 2016
High Spec Housing Limited
1st Floor, 1 Cambridge Terrace
Conmitto Nz Limited
1 Cambridge Terrace
Salpot Limited
1st Floor, 1 Cambridge Terrace
F & D Property Holdings Limited
1st Floor, 1 Cambridge Terrace
Quality Painting Guaranteed Limited
1st Floor, 1 Cambridge Terrace
G Tinetti Electrical Limited
1st Floor, 1 Cambridge Terrace