Shortcuts

Maxus Industries Limited

Type: NZ Limited Company (Ltd)
9429039120199
NZBN
503849
Company Number
Registered
Company Status
Current address
96b Shakespeare Road
Auckland
Auckland 0620
New Zealand
Registered & physical & service address used since 30 Apr 2020

Maxus Industries Limited, a registered company, was incorporated on 27 Mar 1991. 9429039120199 is the NZ business identifier it was issued. The company has been run by 3 directors: Roger Barry - an active director whose contract started on 27 Mar 1991,
Rodney Nicholls - an inactive director whose contract started on 10 Feb 2012 and was terminated on 21 Feb 2012,
Warwick Filleul - an inactive director whose contract started on 27 Mar 1991 and was terminated on 24 Apr 2001.
Updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: 96B Shakespeare Road, Auckland, Auckland, 0620 (type: registered, physical).
Maxus Industries Limited had been using 11 Apollo Drive, Rosedale, Auckland as their registered address up to 30 Apr 2020.
Previous names for the company, as we managed to find at BizDb, included: from 10 Sep 2011 to 16 Jul 2012 they were named Rhino Portable Buildings Limited, from 27 Mar 1991 to 10 Sep 2011 they were named Maxus Industries Limited.
A single entity controls all company shares (exactly 100 shares) - Barry, Roger - located at 0620, Auckland, Auckland.

Addresses

Previous addresses

Address: 11 Apollo Drive, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 06 May 2015 to 30 Apr 2020

Address: Suite 1, 11 Apollo Drive, Rosedale, Auckland, 0632 New Zealand

Registered address used from 22 Sep 2014 to 06 May 2015

Address: 49 Apollo Drive, Rosedale, North Shore City, 0632 New Zealand

Physical address used from 11 May 2012 to 06 May 2015

Address: 49 Apollo Drive, Rosedale, North Shore City, 0632 New Zealand

Registered address used from 11 May 2012 to 22 Sep 2014

Address: 5a Piermark Drive, Rosedale, North Shore City, 0632 New Zealand

Registered & physical address used from 11 Apr 2011 to 11 May 2012

Address: 3 Broadway, Newmarket New Zealand

Physical & registered address used from 30 Sep 2003 to 11 Apr 2011

Address: Level 4, 149 Parnell Rd, Parnell, Auckland

Physical address used from 21 Jul 1999 to 21 Jul 1999

Address: 177 Parnell Road, Parnell, Auckland

Physical address used from 21 Jul 1999 to 30 Sep 2003

Address: Level 4/149 Parnell Road, Parnell, Auckland

Registered address used from 01 Oct 1998 to 30 Sep 2003

Address: 6/15 Wootton Ave, Remuera, Auckland

Registered address used from 25 Jul 1994 to 01 Oct 1998

Address: -

Physical address used from 21 Feb 1992 to 21 Jul 1999

Address: 4/746 Remuera Road, Remuera, Auckland

Registered address used from 06 Dec 1991 to 25 Jul 1994

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 21 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Barry, Roger Auckland
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Okane, Russell Newmarket
Auckland
Directors

Roger Barry - Director

Appointment date: 27 Mar 1991

Address: Rosedale, Auckland, 0620 New Zealand

Address used since 29 Apr 2021

Address: Rosedale, Auckland, 0632 New Zealand

Address used since 21 Apr 2020

Address: Rosedale, Auckland, 0632 New Zealand

Address used since 28 Apr 2015


Rodney Nicholls - Director (Inactive)

Appointment date: 10 Feb 2012

Termination date: 21 Feb 2012

Address: Wairau Valley, Auckland, 0627 New Zealand

Address used since 10 Feb 2012


Warwick Filleul - Director (Inactive)

Appointment date: 27 Mar 1991

Termination date: 24 Apr 2001

Address: Parnell, Auckland,

Address used since 27 Mar 1991

Nearby companies

Serjet Holdings Limited
11 Apollo Drive

Kingdom Tour Nz Limited
Unit 19, 33 Apollo Drive, Rosedale

Yin-yang Foundations Limited
25 Apollo Drive

Iq Pilates Limited
25 Apollo Drive

Drugsite Limited
Suite A, 25 Apollo Drive

Podium Physiotherapy Limited
25 Apollo Drive