Shortcuts

Maxam Corporation Limited

Type: NZ Limited Company (Ltd)
9429039875068
NZBN
263531
Company Number
Registered
Company Status
Current address
2nd Floor
46-50 Bloomfield Terrace
Lower Hutt New Zealand
Physical & registered & service address used since 08 Nov 2002

Maxam Corporation Limited, a registered company, was launched on 28 Jun 1985. 9429039875068 is the New Zealand Business Number it was issued. This company has been run by 3 directors: Andrew Graeme Cromie - an active director whose contract began on 01 Oct 2021,
Jonathan Harcourt James Crawford - an inactive director whose contract began on 27 Sep 1989 and was terminated on 21 Oct 2021,
Graeme Cromie - an inactive director whose contract began on 03 Oct 1989 and was terminated on 01 Aug 2021.
Last updated on 06 Apr 2024, BizDb's data contains detailed information about 1 address: 2Nd Floor, 46-50 Bloomfield Terrace, Lower Hutt (category: physical, registered).
Maxam Corporation Limited had been using Ground Floor, Bloomfield House, 46-50 Bloomfield Terrace, Lower Hutt as their registered address up to 08 Nov 2002.
Past names used by this company, as we established at BizDb, included: from 28 Jun 1985 to 30 Sep 1986 they were called Remico Investments Limited.
All shares (1000 shares exactly) are under control of a single group consisting of 3 entities, namely:
Cromie, Barbara Joan (an individual) located at Te Aro, Wellington postcode 6011,
Cromie, Andrew Graeme (an individual) located at Rd 1, Porirua postcode 5381,
Sewell, Peter Robert (an individual) located at Hutt Central, Lower Hutt postcode 5010.

Addresses

Previous addresses

Address: Ground Floor, Bloomfield House, 46-50 Bloomfield Terrace, Lower Hutt

Registered address used from 24 Nov 1993 to 08 Nov 2002

Address: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Address: Ground Floor, Bloomfield House, Bloomfield Terrace, Lower Hutt

Physical address used from 19 Feb 1992 to 08 Nov 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 01 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Cromie, Barbara Joan Te Aro
Wellington
6011
New Zealand
Individual Cromie, Andrew Graeme Rd 1
Porirua
5381
New Zealand
Individual Sewell, Peter Robert Hutt Central
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sims, Marienne Judith Roseneath
Wellington
Individual Cromie, Graeme Roseneath
Wellington
Individual Cromie, Graeme Roseneath
Wellington
Individual Cromie, Graeme Roseneath
Wellington
Individual Cromie, Barbara Joan Roseneath
Wellington
Directors

Andrew Graeme Cromie - Director

Appointment date: 01 Oct 2021

Address: Rd 1, Porirua, 5381 New Zealand

Address used since 01 Oct 2021


Jonathan Harcourt James Crawford - Director (Inactive)

Appointment date: 27 Sep 1989

Termination date: 21 Oct 2021

Address: Karori, Wellington, 6012 New Zealand

Address used since 13 Nov 2009


Graeme Cromie - Director (Inactive)

Appointment date: 03 Oct 1989

Termination date: 01 Aug 2021

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 03 Oct 1989

Nearby companies