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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Barry, Roger |
Auckland Auckland 0620 New Zealand |
27 Mar 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Okane, Russell |
Newmarket Auckland |
27 Mar 1991 - 19 Sep 2005 |
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
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