Maverick Management Limited was launched on 02 Apr 2014 and issued a New Zealand Business Number of 9429041174876. This registered LTD company has been run by 4 directors: Phillip John Webb - an active director whose contract started on 02 Apr 2014,
Noel Martin Shaw - an active director whose contract started on 05 Jun 2020,
Noel Martin Shaw - an inactive director whose contract started on 23 May 2014 and was terminated on 29 Mar 2019,
Peter Santner - an inactive director whose contract started on 02 Apr 2014 and was terminated on 23 May 2014.
According to BizDb's data (updated on 29 Mar 2024), the company filed 1 address: 16 Lake Street, Cambridge, Cambridge, 3434 (types include: registered, service).
Up to 03 Apr 2023, Maverick Management Limited had been using 13 Anzac Street, Cambridge, Cambridge as their registered address.
BizDb identified past names for the company: from 01 Apr 2014 to 10 Nov 2016 they were called Cambridge Homes (Waikato) Limited.
A total of 100 shares are issued to 2 groups (3 shareholders in total). When considering the first group, 50 shares are held by 2 entities, namely:
Shaw, Noel Martin (an individual) located at Leamington, Cambridge postcode 3432,
Noel Shaw (a director) located at Leamington, Cambridge postcode 3432.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Webb, Phillip John - located at Leamington, Cambridge. Maverick Management Limited is categorised as "Building, house construction" (ANZSIC E301120).
Previous addresses
Address #1: 13 Anzac Street, Cambridge, Cambridge, 3434 New Zealand
Registered address used from 01 Mar 2022 to 03 Apr 2023
Address #2: 53/55 King Street, Frankton, Hamilton, 3204 New Zealand
Physical & registered address used from 12 May 2020 to 01 Mar 2022
Address #3: 2 Williamson Street, Cambridge, Cambridge, 3434 New Zealand
Physical address used from 21 Nov 2016 to 12 May 2020
Address #4: 53 King Street, Frankton, Hamilton, 3204 New Zealand
Registered address used from 07 Apr 2015 to 12 May 2020
Address #5: Suite 3, 169 London Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered address used from 02 Apr 2014 to 07 Apr 2015
Address #6: 29a Albert Street, Cambridge, Cambridge, 3434 New Zealand
Physical address used from 02 Apr 2014 to 21 Nov 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 18 May 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Shaw, Noel Martin |
Leamington Cambridge 3432 New Zealand |
03 Jun 2014 - |
Director | Noel Martin Shaw |
Leamington Cambridge 3432 New Zealand |
03 Jun 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Webb, Phillip John |
Leamington Cambridge 3432 New Zealand |
02 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Santner, Peter |
Rd 9 Hamilton 3289 New Zealand |
02 Apr 2014 - 03 Jun 2014 |
Director | Peter Santner |
Rd 9 Hamilton 3289 New Zealand |
02 Apr 2014 - 03 Jun 2014 |
Phillip John Webb - Director
Appointment date: 02 Apr 2014
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 04 May 2020
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 26 Mar 2015
Noel Martin Shaw - Director
Appointment date: 05 Jun 2020
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 05 Jun 2020
Noel Martin Shaw - Director (Inactive)
Appointment date: 23 May 2014
Termination date: 29 Mar 2019
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 17 May 2016
Peter Santner - Director (Inactive)
Appointment date: 02 Apr 2014
Termination date: 23 May 2014
Address: Rd 9, Hamilton, 3289 New Zealand
Address used since 02 Apr 2014
Les Harrison Distribution Limited
Level One
Bond 07 Limited
Level One
Truck Services Limited
Level One
Bcl Properties (2012) Limited
Level One
Effects Painting & Decorating Limited
Level One
Allbuilt Projects Limited
34a Somerset Street
Best Build Homes Limited
52 King Street
Jcc Limited
34a Somerset Street
S & V Holdings Limited
Level One
Savannah Construction Limited
Level 1
Upright Builders Limited
John Cr Barraclough & Associates Ltd