Maxicrop New Zealand Limited was launched on 11 Jun 1979 and issued an NZBN of 9429040393308. The registered LTD company has been run by 10 directors: Stephen Andrew Bell-Booth - an active director whose contract began on 08 Dec 2015,
Giuseppe N. - an inactive director whose contract began on 07 Aug 2002 and was terminated on 22 Dec 2021,
Ottorino L. - an inactive director whose contract began on 07 Aug 2002 and was terminated on 30 Apr 2021,
Leonardo Valenti - an inactive director whose contract began on 07 Aug 2002 and was terminated on 17 May 2005,
Micke Bernakiewicz - an inactive director whose contract began on 08 Oct 1999 and was terminated on 07 Aug 2002.
According to BizDb's information (last updated on 23 Feb 2024), this company registered 1 address: 15 Tiki Place, Takaro, Palmerston North, 4412 (types include: physical, service).
Up until 31 Jan 2022, Maxicrop New Zealand Limited had been using 32 Amesbury Street, Palmerston North as their physical address.
A total of 2000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 2000 shares are held by 1 entity, namely:
Bell-Booth Limited (an entity) located at Takaro, Palmerston North postcode 4412.
Previous addresses
Address #1: 32 Amesbury Street, Palmerston North, 4410 New Zealand
Physical address used from 06 May 2014 to 31 Jan 2022
Address #2: 32 Amesbury Street, Palmerston North, 4410 New Zealand
Registered address used from 06 May 2014 to 21 Jan 2022
Address #3: Bdo Manawatu Limited, 32 Amesbury Street, Palmerston North New Zealand
Registered & physical address used from 25 Mar 2010 to 06 May 2014
Address #4: Bdo Spicers Manawatu Ltd, 4th Floor, Fmg Building, 55 The Square, Palmerston North
Physical & registered address used from 12 Mar 2008 to 25 Mar 2010
Address #5: Mckenzie Mcphail, 4th Floor Fmg Building, 55 The Square, Palmerston North
Physical address used from 27 Jun 2007 to 12 Mar 2008
Address #6: Mckenzie Mcphail, 4th Floor, Fmg Building, 55 The Square, Palmerston North
Registered address used from 27 Jun 2007 to 12 Mar 2008
Address #7: Mckenzie Mcphail, 4th Floor Fmg Building, 68 The Square, Palmerston North
Registered & physical address used from 19 Apr 2005 to 27 Jun 2007
Address #8: Floor 4, Farmers Mutual House, 68 The Square, Palmerston North
Physical address used from 01 Jul 1997 to 19 Apr 2005
Address #9: C/- Chambers Nicholls, Elders House 60 Khyber Pass Road, Grafton, Auckland 3
Registered address used from 16 Nov 1995 to 19 Apr 2005
Address #10: C/o Messrs Chambers Fawcett & Co, 5-9 Carlton Gore Rd, Auckland 3
Registered address used from 10 Jan 1992 to 16 Nov 1995
Basic Financial info
Total number of Shares: 2000
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 22 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Bell-booth Limited Shareholder NZBN: 9429040817644 |
Takaro Palmerston North 4412 New Zealand |
22 Dec 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Algea As |
N-0240, 056 Norway Norway |
11 Jun 1979 - 22 Dec 2021 |
Ultimate Holding Company
Stephen Andrew Bell-booth - Director
Appointment date: 08 Dec 2015
Address: Rd 10, Palmerston North, 4470 New Zealand
Address used since 08 Dec 2015
Giuseppe N. - Director (Inactive)
Appointment date: 07 Aug 2002
Termination date: 22 Dec 2021
Ottorino L. - Director (Inactive)
Appointment date: 07 Aug 2002
Termination date: 30 Apr 2021
Leonardo Valenti - Director (Inactive)
Appointment date: 07 Aug 2002
Termination date: 17 May 2005
Address: 65100 Pescara, Italy,
Address used since 07 Aug 2002
Micke Bernakiewicz - Director (Inactive)
Appointment date: 08 Oct 1999
Termination date: 07 Aug 2002
Address: N-0267 Oslo, Norway,
Address used since 08 Oct 1999
Richard Maxfield Noble - Director (Inactive)
Appointment date: 09 Mar 1993
Termination date: 08 Oct 1999
Address: Holmes Chapel, Cheshire Cw4 7hz, England,
Address used since 09 Mar 1993
Ulf Kallaker - Director (Inactive)
Appointment date: 05 Mar 1997
Termination date: 08 Oct 1999
Address: 5-645 33, Strangnas, Sweden,
Address used since 05 Mar 1997
Michael Eric Garston - Director (Inactive)
Appointment date: 27 Nov 1990
Termination date: 05 Mar 1997
Address: Holland Park, London W14, United Kingdom,
Address used since 27 Nov 1990
Martin Paley - Director (Inactive)
Appointment date: 28 Mar 1994
Termination date: 05 Mar 1997
Address: Hamilton,
Address used since 28 Mar 1994
John Maybank - Director (Inactive)
Appointment date: 27 Nov 1990
Termination date: 29 Mar 1993
Address: Home Farm Grove, Market Marborough, United Kingdom,
Address used since 27 Nov 1990
Manawatu Corporate Trustees 2012 Limited
32 Amesbury Street
Xitek Holdings Limited
32 Amesbury Street
Qualityscapes Limited
32 Amesbury Street
Mckenzie Mcphail Corporate Trustee 2006 Limited
32 Amesbury Street
Hartshorn Medical Limited
32 Amesbury Street
Hector Macdonald Limited
32 Amesbury Street