General information

Maxwood Manufacturing Limited

Type: NZ Limited Company (Ltd)
9429037180430
New Zealand Business Number
1053819
Company Number
Registered
Company Status

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 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 100 shares (10 per cent of shares), namely:
Woods, Brian Ralph (an individual) located at Christchurch. As far as the second group is concerned, a total of 1 shareholder holds 80 per cent of all shares (exactly 800 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:
Messervy, Craig James, located at Somerfield, Christchurch (an individual). The Businesscheck information was updated on 21 Apr 2024.

Current address Type Used since
41 Jellicoe Road, Panmure, Auckland, 1072 Registered & physical & service 09 Jun 2021
Directors
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
Addresses
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
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
24 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Woods, Brian Ralph
Individual
Christchurch
22 Sep 2000 - current
Shares Allocation #2 Number of Shares: 800
Shareholder Name Address Period
Hammerking Group Limited
Shareholder NZBN: 9429034742327
Entity (NZ Limited Company)
Panmure
Auckland
1072
18 May 2012 - current
Shares Allocation #3 Number of Shares: 50
Shareholder Name Address Period
Messervy, Craig James
Individual
Somerfield
Christchurch
8024
18 May 2012 - current
Shares Allocation #4 Number of Shares: 50
Shareholder Name Address Period
Woods, Cameron Glenn
Individual
Bishopdale
Christchurch
8053
18 May 2012 - current

Historic shareholders

Shareholder Name Address Period
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, Terence Maxwell
Individual
Christchurch
22 Sep 2000 - 14 Aug 2007
Cole, Lynda
Individual
Christchurch
22 Sep 2000 - 14 Aug 2007
Woods, Brian Ralph
Individual
Avonhead
Christchurch
01 Nov 2007 - 18 May 2012

Ultimate Holding Company
Effective Date 08 Oct 2015
Name Hammerking Group Limited
Type Ltd
Ultimate Holding Company Number 1639270
Country of origin NZ
Location
Companies nearby
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
Tea Towel Express Limited
18 Greenmount Drive
Peach And Co Limited
18 Greenmount Drive