Shortcuts

Maximarketing Services Limited

Type: NZ Limited Company (Ltd)
9429039655080
NZBN
329660
Company Number
Registered
Company Status
Current address
19 Orissa Crescent
Broadmeadows
Wellington 6035
New Zealand
Other address (Address For Share Register) used since 16 Jul 2010
16a Ulric Street
Plimmerton
Porirua 5026
New Zealand
Physical & registered & service address used since 02 Sep 2015

Maximarketing Services Limited, a registered company, was registered on 25 Feb 1987. 9429039655080 is the NZ business identifier it was issued. The company has been run by 3 directors: Stuart Brian Bailey - an active director whose contract started on 16 May 1991,
Nicholas Rhodes Bailey - an active director whose contract started on 01 Mar 2017,
Michael John Lane - an inactive director whose contract started on 16 May 1991 and was terminated on 10 Jul 1997.
Last updated on 22 Mar 2024, our database contains detailed information about 2 addresses this company uses, specifically: 16A Ulric Street, Plimmerton, Porirua, 5026 (physical address),
16A Ulric Street, Plimmerton, Porirua, 5026 (registered address),
16A Ulric Street, Plimmerton, Porirua, 5026 (service address),
19 Orissa Crescent, Broadmeadows, Wellington, 6035 (other address) among others.
Maximarketing Services Limited had been using 16A Ulric Street, Plimmerton, Porirua as their physical address until 02 Sep 2015.
A total of 20000 shares are allocated to 2 shareholders (2 groups). The first group includes 4000 shares (20%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 4000 shares (20%).

Addresses

Previous addresses

Address #1: 16a Ulric Street, Plimmerton, Porirua, 5026 New Zealand

Physical & registered address used from 20 Apr 2012 to 02 Sep 2015

Address #2: 12 Northpoint Street, Plimmerton, Porirua, 5026 New Zealand

Physical address used from 04 Nov 2010 to 20 Apr 2012

Address #3: 12 Northpoint Street, Plimmerton, Porirua, 5026 New Zealand

Registered address used from 26 Jul 2010 to 20 Apr 2012

Address #4: Ground Floor, 93 Boulcott Street, Wellington New Zealand

Registered address used from 04 Aug 2006 to 26 Jul 2010

Address #5: Ground Floor, 93 Boulcott Street, Wellington New Zealand

Physical address used from 04 Aug 2006 to 04 Nov 2010

Address #6: Ground Floor, 155 The Terrace, Wellington

Physical address used from 01 Jul 1997 to 04 Aug 2006

Address #7: Ground Floor, 155 The Terrace, Wellington

Registered address used from 15 Jan 1996 to 15 Jan 1996

Address #8: 1st Floor, Hannah's Building, 93 Cuba Street, Wellington

Registered address used from 15 Jan 1996 to 04 Aug 2006

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: October

Annual return last filed: 22 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4000
Individual Wilton, David James Paraparaumu
Paraparaumu
5032
New Zealand
Shares Allocation #3 Number of Shares: 4000
Individual Bailey, Stuart Brian Paraparaumu Beach
Paraparaumu
5032
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bailey, Stuart Brian Paraparaumu Beach
Individual Smith, Barbara Sanderson Broadmeadows
Wellington
Individual Bailey, Stuart Brian Te Horo
Individual Bailey, Nicholas Rhodes Whitby
Porirua
5024
New Zealand
Individual Bailey, Stuart Brian Te Horo
Individual Bailey, Nicholas Rhodes Otaihanga
Paraparaumu
Individual Bailey, Nicholas Rhodes Waikanae Beach
Individual Bailey, Nicholas R Paraparaumu Beach
Directors

Stuart Brian Bailey - Director

Appointment date: 16 May 1991

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 22 Aug 2015


Nicholas Rhodes Bailey - Director

Appointment date: 01 Mar 2017

Address: Whitby, Porirua, 5024 New Zealand

Address used since 01 Mar 2017


Michael John Lane - Director (Inactive)

Appointment date: 16 May 1991

Termination date: 10 Jul 1997

Address: Brooklyn, Wellington,

Address used since 16 May 1991

Nearby companies

H.h. Investments Limited
16a Ulric Street

Dialog Communications Limited
16a Ulric Street

Benrose Farm Limited
18 Ulric Street

Scott Estates Limited
18 Ulric Street

Scott Developments Limited
18 Ulric Street

Nz Drones Limited
18 Ulric Street