Maxsi Holdings Limited, a registered company, was incorporated on 20 Jan 2016. 9429042136699 is the NZBN it was issued. "Motel operation" (business classification H440045) is how the company was categorised. This company has been run by 4 directors: Simon Neil Driessens - an active director whose contract started on 25 Jun 2020,
Caroline Louise Driessens - an active director whose contract started on 02 Oct 2020,
Frank Ronald Driessens - an inactive director whose contract started on 20 Jan 2016 and was terminated on 03 Jul 2020,
Nicola Joy Driessens - an inactive director whose contract started on 20 Jan 2016 and was terminated on 29 Jun 2020.
Last updated on 24 Apr 2024, BizDb's database contains detailed information about 1 address: 734 Cameron Road, Tauranga, 3112 (category: delivery, postal).
Maxsi Holdings Limited had been using 1 Dartmoor Place, Richmond, Richmond as their registered address up to 14 Feb 2019.
More names for this company, as we managed to find at BizDb, included: from 09 Jan 2016 to 25 Jun 2020 they were called Boutique 2016 Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
1 Dartmoor Place, Richmond, Richmond, 7020 New Zealand
Previous addresses
Address #1: 1 Dartmoor Place, Richmond, Richmond, 7020 New Zealand
Registered & physical address used from 13 Feb 2018 to 14 Feb 2019
Address #2: 1 Dartmoor Place, Richmond, Richmond, 7020 New Zealand
Registered & physical address used from 10 Aug 2017 to 13 Feb 2018
Address #3: 7 Bail Street, Stoke, Nelson, 7011 New Zealand
Registered & physical address used from 20 Jan 2016 to 10 Aug 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Driessens, Caroline Louise |
Tauranga South Tauranga 3112 New Zealand |
02 Oct 2020 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Driessens, Simon Neil |
Tauranga 3112 New Zealand |
25 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Driessens, Frank Ronald |
Tauranga 3112 New Zealand |
20 Jan 2016 - 03 Jul 2020 |
Individual | Driessens, Nicola Joy |
Tauranga 3112 New Zealand |
20 Jan 2016 - 25 Jun 2020 |
Simon Neil Driessens - Director
Appointment date: 25 Jun 2020
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 25 Jun 2020
Caroline Louise Driessens - Director
Appointment date: 02 Oct 2020
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 02 Oct 2020
Frank Ronald Driessens - Director (Inactive)
Appointment date: 20 Jan 2016
Termination date: 03 Jul 2020
Address: Tauranga, 3112 New Zealand
Address used since 05 Feb 2019
Address: Stoke, Nelson, 7011 New Zealand
Address used since 20 Jan 2016
Address: Richmond, Nelson, 7020 New Zealand
Address used since 02 Feb 2018
Nicola Joy Driessens - Director (Inactive)
Appointment date: 20 Jan 2016
Termination date: 29 Jun 2020
Address: Richmond, Richmond, 7020 New Zealand
Address used since 02 Feb 2018
Address: Stoke, Nelson, 7011 New Zealand
Address used since 20 Jan 2016
S.j.l Limited
5 Shetland Place
Enterprise Painting & Decorating Limited
5 Ruth Page Place
Nelson Utilities Limited
8 Shetland Place
Coster Properties Limited
40 Appaloosa Avenue
Bulk Buy Nz Limited
40 Appaloosa Avenue
Wayne Nicholas Insurance & Finance Limited
19 Welsh Place
Aorere 2021 Limited
13 Putaitai Street
Jla Hospitality Limited
7 Bail Street
Pneuma Investments Limited
11 Calamaras Street
R And S Beaumont Limited
20 Oxford Street
Tangerine Enterprises Limited
36 Golf Road
Tophouse Developments Limited
Whk Richmond