Maxwell Buildings Limited (issued an NZBN of 9429032015805) was registered on 05 May 1966. 4 addresses are in use by the company: 76C George Street, Blenheim, Blenheim, 7201 (type: registered, service). 69 Cleghorn Street, Blenheim had been their physical address, until 13 May 2020. 3000 shares are issued to 6 shareholders who belong to 5 shareholder groups. The first group consists of 2 entities and holds 2450 shares (81.67% of shares), namely:
Wisheart Macnab & Partners Trustee Company Ltd (an other) located at Blenheim, Blenheim postcode 7201,
Fisher, Philip Gerald (an individual) located at R D 1, Levin. In the second group, a total of 1 shareholder holds 3.33% of all shares (100 shares); it includes
Fisher, Philip Gerald (an individual) - located at R D 1, Levin. Moving on to the 3rd group of shareholders, share allotment (100 shares, 3.33%) belongs to 1 entity, namely:
Brunton, Lynette Anne, located at Greenmeadows, Napier (an individual). Businesscheck's database was last updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 34 Elisha Drive, Witherlea, Blenheim, 7201 | Physical & service & registered | 13 May 2020 |
| 76c George Street, Blenheim, Blenheim, 7201 | Registered & service | 01 May 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Judith Lynette Fisher
Blenheim, Blenheim, 7201
Address used since 20 Apr 2023
Blenheim, Marlborough, 7201
Address used since 01 Apr 2016 |
Director | 29 Nov 1990 - current |
|
Lynette Anne Brunton
Greenmeadows, Napier, 4112
Address used since 04 Apr 2019
Masterton, Masterton, 5810
Address used since 31 Mar 2014 |
Director | 30 Nov 1990 - current |
|
Philip Gerald Fisher
R D 1, Levin, 5571
Address used since 01 Apr 2016 |
Director | 30 Nov 1990 - current |
|
Jacqueline Wendy Fisher
Blenheim, Blenheim, 7201
Address used since 20 Apr 2023
Blenheim, Marlborough, 7201
Address used since 01 Apr 2016 |
Director | 25 Jan 1993 - current |
|
Owen Gerald Fisher
Blenheim, Blenheim, 7201
Address used since 20 Apr 2023
Blenheim, Marlborough, 7201
Address used since 01 Apr 2016 |
Director | 25 Jan 1993 - 16 Jan 2024 |
| Previous address | Type | Period |
|---|---|---|
| 69 Cleghorn Street, Blenheim, 7201 | Physical | 27 Jun 1997 - 13 May 2020 |
| 69 Cleghorn Street, Blenheim | Registered | 27 Jan 1993 - 13 May 2020 |
| 48a New Renwick Road, Blenheim | Registered | 26 Jan 1993 - 27 Jan 1993 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wisheart Macnab & Partners Trustee Company Ltd Other (Other) |
Blenheim Blenheim 7201 |
16 Jan 2024 - current |
|
Fisher, Philip Gerald Individual |
R D 1 Levin |
05 May 1966 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fisher, Philip Gerald Individual |
R D 1 Levin |
05 May 1966 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brunton, Lynette Anne Individual |
Greenmeadows Napier 4112 |
05 May 1966 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fisher, Jacqueline Wendy Individual |
Blenheim Blenheim 7201 |
05 May 1966 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fisher, Judith Lynette Individual |
Blenheim Blenheim 7201 |
05 May 1966 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fisher, Owen Gerald Individual |
Blenheim Blenheim 7201 |
05 May 1966 - 16 Jan 2024 |
![]() |
David Boon Accountant Limited 69 Cleghorn Street |
![]() |
Lindell Vineyard Limited 69 Cleghorn Street |
![]() |
The Hair Lounge Limited 69 Cleghorn Street |
![]() |
Precision Helicopters NZ Limited 69 Cleghorn Street |
![]() |
Camels Back Limited 6 Bexhill Crescent |
![]() |
Eight Ay El Limited 6 Bexhill Crescent |