Maxwell Hay & Co Limited, a registered company, was incorporated on 19 Jun 1969. 9429040605241 is the New Zealand Business Number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company was classified. The company has been supervised by 3 directors: Christopher Maxwell Hay - an active director whose contract started on 23 Mar 1991,
Nancy Elizabeth Hay - an inactive director whose contract started on 25 Mar 1991 and was terminated on 07 Feb 2011,
Brian Lindsay Dunvan - an inactive director whose contract started on 25 Mar 1991 and was terminated on 06 Sep 1993.
Updated on 28 Feb 2024, BizDb's data contains detailed information about 4 addresses this company uses, specifically: Po Box 10175, Dominion Road, Auckland, 1446 (postal address),
Po Box 10175, Dominion Road, Auckland, 1446 (invoice address),
50 Maioro Street, New Windsor, Auckland, 0600 (other address),
50 Maioro Street, New Windsor, Auckland, 0600 (shareregister address) among others.
Maxwell Hay & Co Limited had been using 148 Quay St, Auckland as their physical address up until 06 Mar 2017.
A total of 200000 shares are issued to 3 shareholders (3 groups). The first group consists of 120000 shares (60 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 72125 shares (36.06 per cent). Finally we have the 3rd share allocation (7875 shares 3.94 per cent) made up of 1 entity.
Other active addresses
Address #4: Po Box 10175, Dominion Road, Auckland, 1446 New Zealand
Postal & invoice address used from 18 Feb 2020
Principal place of activity
50 Maioro Street, New Windsor, Auckland, 0600 New Zealand
Previous addresses
Address #1: 148 Quay St, Auckland New Zealand
Physical & registered address used from 04 Apr 2002 to 06 Mar 2017
Address #2: Level 5, 50 Anzac Avenue, Auckland
Registered & physical address used from 01 Jul 1997 to 04 Apr 2002
Basic Financial info
Total number of Shares: 200000
Annual return filing month: February
Annual return last filed: 24 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 120000 | |||
Individual | Hay, Christopher Maxwell |
New Windsor Auckland 0600 New Zealand |
19 Jun 1969 - |
Shares Allocation #2 Number of Shares: 72125 | |||
Individual | Hay, Nancy Elizabeth |
Pakuranga Auckland |
19 Jun 1969 - |
Shares Allocation #3 Number of Shares: 7875 | |||
Individual | Hay, Brenda Elizabeth |
South Head Helensville 0874 New Zealand |
19 Jun 1969 - |
Christopher Maxwell Hay - Director
Appointment date: 23 Mar 1991
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 24 Feb 2017
Nancy Elizabeth Hay - Director (Inactive)
Appointment date: 25 Mar 1991
Termination date: 07 Feb 2011
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 25 Mar 1991
Brian Lindsay Dunvan - Director (Inactive)
Appointment date: 25 Mar 1991
Termination date: 06 Sep 1993
Address: Manly,
Address used since 25 Mar 1991
Five Rules Holdings Property 1 Limited
Floor 9, 148 Quay Street
Five Rules Holdings Limited
Floor 9, 148 Quay Street
Adrenaline Sports Limited
Apt 4a, 148 Quay Street
Rank Group Captive Holdings Limited
Floor 9, 148 Quay Street
Carter Holt Harvey Property Limited
Floor 9, 148 Quay Street
Rank International Holdings Limited
Floor 9, 148 Quay Street
Lenox Group Limited
10/2 Upper Queen St
Metropolitan Systems Limited
4e/2 Queen St
New Zealand Investment Corporate Limited
Level 9, Ey Building, 2 Takutai Square
New Zealand Merchants Group Limited
2d/2 Queen Street
Stevenson Holdings Limited
10/152 Quay Street
Telco Corporation Limited
Level 10