Maxim Automotive Limited, a registered company, was registered on 14 Aug 2017. 9429046297860 is the NZBN it was issued. "Car accessory mfg" (ANZSIC C231920) is how the company is categorised. The company has been managed by 3 directors: John Gerard Maskill - an active director whose contract started on 14 Aug 2017,
Allan John Smith - an active director whose contract started on 14 Aug 2017,
Havelock Clyde Mccready - an active director whose contract started on 14 Aug 2017.
Updated on 18 Apr 2024, our database contains detailed information about 5 addresses this company registered, specifically: Unit B, 13 Stark Drive, Wigram, Christchurch, 8042 (registered address),
Po Box 10340, Phillipstown, Christchurch, 8145 (postal address),
5 Gasson Street, Sydenham, Christchurch, 8023 (office address),
5 Gasson Street, Sydenham, Christchurch, 8023 (delivery address) among others.
Other names for this company, as we managed to find at BizDb, included: from 24 Jul 2017 to 29 Jan 2021 they were called Towmax Limited.
A total of 150 shares are allotted to 3 shareholders (3 groups). The first group consists of 50 shares (33.33%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (33.33%). Finally there is the 3rd share allocation (50 shares 33.33%) made up of 1 entity.
Other active addresses
Address #4: 5 Gasson Street, Sydenham, Christchurch, 8023 New Zealand
Office & delivery address used from 11 Apr 2019
Address #5: Unit B, 13 Stark Drive, Wigram, Christchurch, 8042 New Zealand
Registered address used from 04 May 2023
Principal place of activity
5 Gasson Street, Sydenham, Christchurch, 8023 New Zealand
Basic Financial info
Total number of Shares: 150
Annual return filing month: April
Annual return last filed: 08 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Mccready, Havelock Clyde |
Sumner Christchurch 8081 New Zealand |
14 Aug 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Maskill, John Gerard |
Huntsbury Christchurch 8022 New Zealand |
14 Aug 2017 - |
Shares Allocation #3 Number of Shares: 50 | |||
Director | Smith, Allan John |
Woolston Christchurch 8062 New Zealand |
14 Aug 2017 - |
John Gerard Maskill - Director
Appointment date: 14 Aug 2017
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 26 Apr 2023
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 01 Dec 2020
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 14 Aug 2017
Allan John Smith - Director
Appointment date: 14 Aug 2017
Address: Woolston, Christchurch, 8062 New Zealand
Address used since 08 Apr 2024
Address: Phillipstown, Christchurch, 8062 New Zealand
Address used since 26 Apr 2023
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 23 Apr 2018
Address: Woolston, Christchurch, 8062 New Zealand
Address used since 14 Aug 2017
Havelock Clyde Mccready - Director
Appointment date: 14 Aug 2017
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 26 Apr 2023
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 14 Aug 2017
Young Baker Limited
94 Disraeli Street
Help Apps Limited
94 Disraeli Street
Sydenham Service Centre Limited
94 Disraeli Street
Trade In Centre Limited
94 Disraeli Street
Canterbury Concrete Specialists Limited
94 Disraeli Street
Boss Developments Limited
94 Disraeli Street
Auto & Marine Cables 2016 Limited
7 Vanadium Place
B.boys Toys Limited
1193 Taita Drive
Braiden International Limited
127 Belvedere Road
Full Noise Customz Limited
15 Belmont Lane
Rhino-rack New Zealand Limited
10 Brandon Street
Towbar Express Limited
94 Disraeli Street