Maxhome Construction Limited was registered on 23 Feb 2015 and issued an NZ business identifier of 9429041606186. This removed LTD company has been supervised by 3 directors: Craig Xiaochuan Wang - an active director whose contract began on 23 Feb 2015,
Tianyu Sun - an inactive director whose contract began on 08 Jul 2015 and was terminated on 23 Apr 2018,
James Martin - an inactive director whose contract began on 23 Feb 2015 and was terminated on 14 Jul 2015.
As stated in BizDb's data (updated on 23 Aug 2023), the company filed 1 address: 59 Applefield Court, Northwood, Christchurch, 8051 (types include: registered, physical).
Up to 12 Jul 2017, Maxhome Construction Limited had been using 8 Parkside Crescent, Northwood, Christchurch as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Wang, Craig Xiaochuan (a director) located at Northwood, Christchurch postcode 8051. Maxhome Construction Limited is classified as "Building, house construction" (ANZSIC E301120).
Previous address
Address: 8 Parkside Crescent, Northwood, Christchurch, 8051 New Zealand
Registered & physical address used from 23 Feb 2015 to 12 Jul 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 16 Oct 2018
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Wang, Craig Xiaochuan |
Northwood Christchurch 8051 New Zealand |
23 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sun, Tianyu |
Aidanfield Christchurch 8025 New Zealand |
15 Jul 2015 - 24 Apr 2018 |
Individual | Martin, James |
Halswell Christchurch 8025 New Zealand |
23 Feb 2015 - 15 Jul 2015 |
Craig Xiaochuan Wang - Director
Appointment date: 23 Feb 2015
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 04 Jul 2017
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 23 Feb 2015
Tianyu Sun - Director (Inactive)
Appointment date: 08 Jul 2015
Termination date: 23 Apr 2018
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 08 Jul 2015
James Martin - Director (Inactive)
Appointment date: 23 Feb 2015
Termination date: 14 Jul 2015
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 23 Feb 2015
Happy Meals Developments Limited
59 Applefield Court
The Linda And Simon Company Limited
6 Caroline Way
New Ideas Tiling Limited
65 Northwood Boulevard
Piper Property Investments Limited
1 Applefield Court
D&z International ( Nz ) Limited
7 Caroline Way
Taran Holdings Limited
12 Watermill Boulevard
Benchmark Homes Canterbury Limited
15 Ruby Avenue
Freestyle Builders Limited
7 Northwater Drive
Gary Coy Construction Limited
142 Hussey Road
Hulsbos Holdings Limited
6 Royal Court
Plastering Solutions Limited
9 Ruby Avenue
Robson Contracting Limited
11b Redfern Street