Maxbyte Technologies Limited, a registered company, was launched on 22 Jun 1989. 9429039319760 is the number it was issued. "Computer wholesaling - including peripherals" (ANZSIC F349210) is how the company was classified. The company has been managed by 2 directors: Ian Keith Paintin - an active director whose contract began on 22 Jun 1989,
Fiona Jane Groube - an inactive director whose contract began on 22 Jun 1989 and was terminated on 31 Mar 2021.
Updated on 08 Mar 2024, BizDb's data contains detailed information about 1 address: 92 Viewmont Drive, Harbour View, Lower Hutt, 5010 (types include: physical, registered).
Maxbyte Technologies Limited had been using 660B Roberts Line, Rd 10, Palmerston North as their physical address up until 23 Aug 2019.
A total of 1500 shares are issued to 4 shareholders (3 groups). The first group is comprised of 500 shares (33.33 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (33.33 per cent). Lastly we have the third share allocation (500 shares 33.33 per cent) made up of 2 entities.
Principal place of activity
92 Viewmont Drive, Harbour View, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: 660b Roberts Line, Rd 10, Palmerston North, 4470 New Zealand
Physical address used from 27 Sep 2018 to 23 Aug 2019
Address #2: 6 Puketiro Avenue, Northland, Wellington, 6012 New Zealand
Registered address used from 04 Sep 2014 to 23 Aug 2019
Address #3: 6 Puketiro Avenue, Northland, Wellington, 6012 New Zealand
Physical address used from 04 Sep 2014 to 27 Sep 2018
Address #4: 6 Puketiro Ave, Northland, Wellington 6012 New Zealand
Registered & physical address used from 31 Jul 2008 to 04 Sep 2014
Address #5: 6 Puketiro Ave, Northland, Wellington 6015
Registered address used from 19 Jul 2006 to 31 Jul 2008
Address #6: 6 Puketiro Ave, Northland, Wellington 6005
Physical address used from 01 Sep 2005 to 31 Jul 2008
Address #7: 35 Kaihuia St, Northland, Wellington 6005
Physical address used from 24 Aug 2002 to 01 Sep 2005
Address #8: 6 Puketiro Ave, Northland, Wellington 6005
Registered address used from 24 Aug 2002 to 19 Jul 2006
Address #9: 6 Puketiro Avenue, Northland, Wellington
Registered address used from 05 Aug 1998 to 24 Aug 2002
Address #10: 6 Puketiro Avenue, Northland, Wellington
Physical address used from 05 Aug 1998 to 05 Aug 1998
Address #11: 35 Kaihuia Street, Northland, Wellington
Registered address used from 01 Dec 1994 to 05 Aug 1998
Basic Financial info
Total number of Shares: 1500
Annual return filing month: August
Annual return last filed: 15 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Groube, Fiona Jane |
Northland Wellington 6012 New Zealand |
22 Jun 1989 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Paintin, Ian Keith |
Harbour View Lower Hutt 5010 New Zealand |
22 Jun 1989 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Jones, John Andrew |
Normandale Lower Hutt 5010 New Zealand |
24 Aug 2020 - |
Individual | Paintin, Ian Keith |
Harbour View Lower Hutt 5010 New Zealand |
23 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Groube, Fiona Jane |
Northland Wellington 6012 New Zealand |
23 May 2008 - 24 Aug 2020 |
Ian Keith Paintin - Director
Appointment date: 22 Jun 1989
Address: Harbour View, Lower Hutt, 5010 New Zealand
Address used since 15 Aug 2019
Address: Northland, Wellington, 6012 New Zealand
Address used since 22 Jun 1989
Address: Rd 10, Palmerston North, 4470 New Zealand
Address used since 03 Jul 2018
Fiona Jane Groube - Director (Inactive)
Appointment date: 22 Jun 1989
Termination date: 31 Mar 2021
Address: Northland, Wellington, 6012 New Zealand
Address used since 22 Jun 1989
Tony Dale Performing Arts Trust
11 Mataroa Avenue
Fara Associates Limited
17 Mataroa Avenue
F Langdana & Associates Limited
17 Mataroa Avenue
Rab Design Limited
95 Orangi Kaupapa Road
Murdoch & Associates Limited
101 Orangi Kaupapa Road
Idd Limited
76 Orangi Kaupapa Road
Actual Size Software Limited
40 Melrose Road
Cando Technology Limited
Level One, 21-29 Broderick Road
Capital Computer Services Limited
Apartment 105, 12 Martin Square
Leading Edge Advanced Technology Limited
Box 40-175
Remark-it Solutions Limited
C/- Gray Hughson & Associates Limited
The Laptop Company Limited
Level 1, Laptop House