Maximus Cranes Limited, a registered company, was started on 26 Oct 2016. 9429043384396 is the NZ business identifier it was issued. "Truck hire service - with driver" (ANZSIC I461070) is how the company has been categorised. The company has been supervised by 1 director, named Benjamin Robert Slocombe - an active director whose contract started on 26 Oct 2016.
Updated on 20 Apr 2024, the BizDb database contains detailed information about 5 addresses this company registered, specifically: 22 Stationmasters Way, Prebbleton, Prebbleton, 7604 (postal address),
22 Stationmasters Way, Prebbleton, Prebbleton, 7604 (office address),
22 Stationmasters Way, Prebbleton, Prebbleton, 7604 (delivery address),
22 Stationmasters Way, Prebbleton, Prebbleton, 7604 (registered address) among others.
Maximus Cranes Limited had been using 67A Martindales Road, Heathcote Valley, Christchurch as their physical address until 23 Aug 2022.
Previous aliases used by this company, as we identified at BizDb, included: from 19 Oct 2016 to 28 Jan 2019 they were named Maximus Homes Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 22 Stationmasters Way, Prebbleton, Prebbleton, 7604 New Zealand
Registered & service address used from 20 Mar 2023
Address #5: 22 Stationmasters Way, Prebbleton, Prebbleton, 7604 New Zealand
Postal & office & delivery address used from 16 Jul 2023
Principal place of activity
13 Bourne Crescent, Papanui, Christchurch, 8053 New Zealand
Previous addresses
Address #1: 67a Martindales Road, Heathcote Valley, Christchurch, 8022 New Zealand
Physical & registered address used from 12 Jun 2018 to 23 Aug 2022
Address #2: 13 Bourne Crescent, Papanui, Christchurch, 8053 New Zealand
Registered & physical address used from 13 Jun 2017 to 12 Jun 2018
Address #3: 55 Bradwell Crescent, Halswell, Christchurch, 8025 New Zealand
Registered & physical address used from 26 Oct 2016 to 13 Jun 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 16 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Slocombe, Benjamin Robert |
Prebbleton Prebbleton 7604 New Zealand |
26 Oct 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hradetzky, Farina |
Prebbleton Prebbleton 7604 New Zealand |
26 Oct 2016 - |
Benjamin Robert Slocombe - Director
Appointment date: 26 Oct 2016
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 01 Mar 2023
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 15 Aug 2022
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 11 Aug 2018
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 20 May 2017
Buck The Trend Limited
124a Harris Crescent
Kultivator Consulting Limited
3 Richards Avenue
Concrete Assets Limited
11 Richards Avenue
Artizan Diamond Tools And Equipment Limited
11 Richards Avenue
Abbeyfield Christchurch Incorporated
26 Richards Avenue
Congfond Brothers Limited
84 Harris Crescent
Danzas Investments Limited
4 Shaftesbury Street
Hiab And Specialised Services Limited
111c Riccarton Road
Hnh Trucking Limited
Murray G Allott, Chartered Accountant
Meyer Group Limited
238 Barrington Street
Provis Contracting Limited
165 Cashmere Road
S&h Road Works Contracting Limited
6 East Ellington Drive