Shortcuts

Maxim Automotive Limited

Type: NZ Limited Company (Ltd)
9429046297860
NZBN
6349239
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C231920
Industry classification code
Car Accessory Mfg
Industry classification description
Current address
5 Gasson Street
Sydenham
Christchurch 8023
New Zealand
Physical & service address used since 14 Aug 2017
94 Disraeli St
Sydenham
Christchurch 8023
New Zealand
Registered address used since 14 Aug 2017
Po Box 10340
Phillipstown
Christchurch 8145
New Zealand
Postal address used since 11 Apr 2019

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.

Addresses

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

Contact info
64 03 3796363
11 Apr 2019 Phone
john@towbar.co.nz
11 Apr 2019 Email
accounts@towbarexpress.co.nz
11 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Director Mccready, Havelock Clyde Sumner
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Maskill, John Gerard Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 50
Director Smith, Allan John Woolston
Christchurch
8062
New Zealand
Directors

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

Nearby companies

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

Similar companies

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