Maxim Financial Markets Limited was launched on 27 May 2014 and issued an NZBN of 9429041249079. The registered LTD company has been supervised by 5 directors: Pietro Giuseppe Elenio - an active director whose contract started on 27 May 2014,
Kerry Leigh Waddell - an active director whose contract started on 27 May 2014,
Steven Michael Davey - an active director whose contract started on 06 Oct 2022,
Ian Murray Willans - an active director whose contract started on 10 Aug 2023,
Jillian Eve O'connor - an inactive director whose contract started on 27 May 2014 and was terminated on 06 Oct 2022.
According to BizDb's information (last updated on 20 Apr 2024), this company filed 1 address: Po Box 24004, Manners Street, Wellington, 6142 (types include: postal, office).
Up to 26 Nov 2015, Maxim Financial Markets Limited had been using Level 1, 182 Vivian Street, Te Aro, Wellington as their registered address.
A total of 100 shares are issued to 4 groups (4 shareholders in total). When considering the first group, 30 shares are held by 1 entity, namely:
Total Connect Consultancy Limited (an entity) located at Palmerston North postcode 4410.
Another group consists of 1 shareholder, holds 5% shares (exactly 5 shares) and includes
Waddell, Kerry Leigh - located at Oriental Bay, Wellington.
The next share allocation (35 shares, 35%) belongs to 1 entity, namely:
Elenio, Pietro Giuseppe, located at Wellington (a director). Maxim Financial Markets Limited is categorised as "Stockbroking or trading" (business classification K641130).
Other active addresses
Address #4: Po Box 24004, Manners Street, Wellington, 6142 New Zealand
Postal address used from 28 Nov 2023
Address #5: 76 Willis Street, Wellington Central, Wellington, 6011 New Zealand
Office & delivery address used from 28 Nov 2023
Principal place of activity
Level 2, 182 Vivian Street, Te Aro, Wellington, 6142 New Zealand
Previous address
Address #1: Level 1, 182 Vivian Street, Te Aro, Wellington, 6142 New Zealand
Registered & physical address used from 27 May 2014 to 26 Nov 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Entity (NZ Limited Company) | Total Connect Consultancy Limited Shareholder NZBN: 9429032432244 |
Palmerston North 4410 New Zealand |
29 Nov 2022 - |
Shares Allocation #2 Number of Shares: 5 | |||
Director | Waddell, Kerry Leigh |
Oriental Bay Wellington 6011 New Zealand |
18 Oct 2022 - |
Shares Allocation #3 Number of Shares: 35 | |||
Director | Elenio, Pietro Giuseppe |
Wellington 6023 New Zealand |
27 May 2014 - |
Shares Allocation #4 Number of Shares: 30 | |||
Individual | Willans, Ian Murray |
Rd 2 Te Anau 9672 New Zealand |
27 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'connor, Terence Francis |
Hataitai Wellington 6021 New Zealand |
27 May 2014 - 31 Jan 2024 |
Individual | O'connor, Terence Francis |
Hataitai Wellington 6021 New Zealand |
27 May 2014 - 31 Jan 2024 |
Individual | O'connor, Terence Francis |
Hataitai Wellington 6021 New Zealand |
27 May 2014 - 31 Jan 2024 |
Individual | O'connor, Marcus John |
Hataitai Wellington 6021 New Zealand |
27 May 2014 - 31 Jan 2024 |
Individual | O'connor, Marcus John |
Hataitai Wellington 6021 New Zealand |
27 May 2014 - 31 Jan 2024 |
Individual | O'connor, Jillian Eve |
Hataitai Wellington 6021 New Zealand |
27 May 2014 - 31 Jan 2024 |
Individual | Davey, Steven |
Kelson Lower Hutt 5010 New Zealand |
18 Oct 2022 - 29 Nov 2022 |
Pietro Giuseppe Elenio - Director
Appointment date: 27 May 2014
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 01 Nov 2021
Address: Mount Cook, Wellington, 6021 New Zealand
Address used since 08 Jan 2020
Address: Mount Cook, Wellington, 6021 New Zealand
Address used since 28 May 2014
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 27 May 2014
Kerry Leigh Waddell - Director
Appointment date: 27 May 2014
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 08 Jan 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 27 May 2014
Steven Michael Davey - Director
Appointment date: 06 Oct 2022
Address: Kelson, Lower Hutt, 5010 New Zealand
Address used since 06 Oct 2022
Ian Murray Willans - Director
Appointment date: 10 Aug 2023
Address: Rd 2, Te Anau, 9672 New Zealand
Address used since 10 Aug 2023
Jillian Eve O'connor - Director (Inactive)
Appointment date: 27 May 2014
Termination date: 06 Oct 2022
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 08 Jan 2020
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 27 May 2014
Intermox Holdings Limited
Level 2, 182 Vivian Street
Rph Trading Limited
Level 2, 182 Vivian Street
Rhtn Limited
Level 2, 182 Vivian Street
Outside Accounting Limited
Level 2, 182 Vivian Street
Nspire Holding Number 1 Limited
Level 6, 15 Willeston St
Rio Properties Limited
Level 14, 109-125 Willis Street
Lmax New Zealand Limited
Level 7, 36 Brandon Street
Millstream Investments Limited
1 Oak Grove
Options 101 Limited
6/144 Oriental Parade
Space Concepts Limited
Level 4
Supraliminal Gaming Limited
Apartment 506, 19 College Street
Wn & Ln Trading Limited
Level 7