Maxwood Manufacturing Limited (NZBN 9429037180430) was started on 22 Sep 2000. 2 addresses are currently in use by the company: 41 Jellicoe Road, Panmure, Auckland, 1072 (type: registered, physical). 17 Greenmount Drive, East Tamaki, Auckland had been their registered address, up to 09 Jun 2021. 1000 shares are issued to 6 shareholders who belong to 5 shareholder groups. The first group contains 2 entities and holds 100 shares (10 per cent of shares), namely:
Donnelly, Ashlee James (an individual) located at Mona Vale, New South Wales postcode 2103,
Donnelly, Michael James (an individual) located at Mona Vale, New South Wales postcode 2103. As far as the second group is concerned, a total of 1 shareholder holds 75 per cent of all shares (exactly 750 shares); it includes
Hammerking Group Limited (an entity) - located at Panmure, Auckland. Moving on to the 3rd group of shareholders, share allocation (50 shares, 5%) belongs to 1 entity, namely:
Woods, Brian Ralph, located at Christchurch (an individual). The Businesscheck information was updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 41 Jellicoe Road, Panmure, Auckland, 1072 | Registered & physical & service | 09 Jun 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Brian Ralph Woods
Christchurch, 8042
Address used since 09 Oct 2015 |
Director | 22 Sep 2000 - current |
|
Stewart Selwyn Pratt
Cockle Bay, Auckland, 2014
Address used since 16 Mar 2012 |
Director | 16 Mar 2012 - current |
|
Mark Richard Slane
Orakei, Auckland, 1071
Address used since 16 Mar 2012 |
Director | 16 Mar 2012 - current |
|
Lindsay Owen Farr
Mellons Bay, Auckland, 2014
Address used since 16 Mar 2012 |
Director | 16 Mar 2012 - 02 May 2017 |
|
Terence Maxwell Cole
Christchurch,
Address used since 22 Sep 2000 |
Director | 22 Sep 2000 - 11 Jun 2007 |
| Previous address | Type | Period |
|---|---|---|
| 17 Greenmount Drive, East Tamaki, Auckland, 2013 | Registered & physical | 15 Oct 2013 - 09 Jun 2021 |
| Kendons Scott Macdonald, 119 Blenheim Road, Christchurch | Registered & physical | 05 Oct 2002 - 15 Oct 2013 |
| Kendons Canterbury, 119 Blenheim Road, Christchurch | Physical | 23 Apr 2001 - 05 Oct 2002 |
| C/- R.a. Fraser & Associates, Barristers, & Solicitors, Level 3, 103-105, Worcester Str, Christchurch | Physical | 23 Apr 2001 - 23 Apr 2001 |
| C/- R.a. Fraser & Associates, Barristers, & Solicitors, Level 3, 103-105, Worcester Str, Christchurch | Registered | 23 Apr 2001 - 05 Oct 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Donnelly, Ashlee James Individual |
Mona Vale New South Wales 2103 |
20 Nov 2024 - current |
|
Donnelly, Michael James Individual |
Mona Vale New South Wales 2103 |
20 Nov 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hammerking Group Limited Shareholder NZBN: 9429034742327 Entity (NZ Limited Company) |
Panmure Auckland 1072 |
18 May 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Woods, Brian Ralph Individual |
Christchurch |
22 Sep 2000 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Messervy, Craig James Individual |
Somerfield Christchurch 8024 |
18 May 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Woods, Cameron Glenn Individual |
Bishopdale Christchurch 8053 |
18 May 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cole, Terence Maxwell Individual |
Christchurch |
22 Sep 2000 - 14 Aug 2007 |
|
Woods, Patricia Individual |
Christchurch |
22 Sep 2000 - 18 May 2012 |
|
Woods, Patricia Individual |
Avonhead Christchurch |
01 Nov 2007 - 18 May 2012 |
|
Craze, Derek John Individual |
Christchurch |
01 Nov 2007 - 18 May 2012 |
|
Cole, Lynda Individual |
Christchurch |
22 Sep 2000 - 14 Aug 2007 |
|
Woods, Brian Ralph Individual |
Avonhead Christchurch |
01 Nov 2007 - 18 May 2012 |
| Effective Date | 08 Oct 2015 |
| Name | Hammerking Group Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 1639270 |
| Country of origin | NZ |
![]() |
Color Communications Inc. Australasia Limited 11 Greenmount Drive |
![]() |
D J Motorsport Limited 18 Greenmount Drive |
![]() |
Strategic Security Group Limited 18 Greenmount Drive |
![]() |
The Suspension Centre Limited 18 Greenmount Drive |
![]() |
Time Rentals Limited 18 Greenmount Drive |
![]() |
Peach And Co Limited 18 Greenmount Drive |