Maxband Holdings Limited (NZBN 9429038719516) was started on 20 Jul 1993. 8 addresess are in use by the company: 14 Hackthorne Road, Cashmere, Christchurch, 8022 (type: postal, office). P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi had been their physical address, up until 11 Feb 2013. Maxband Holdings Limited used more aliases, namely: Maxwell Group Limited from 16 Mar 2001 to 20 Aug 2001, Maxbank Holdings Limited (05 Aug 1993 to 16 Mar 2001) and Honar Holdings No. 9 Limited (20 Jul 1993 - 05 Aug 1993). 10 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 5 shares (50% of shares), namely:
Maxwell, Ewan Aitken (an individual) located at Christchurch 8022. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (5 shares); it includes
Maxwell, Marnie Rae (an individual) - located at Christchurch. "Investment - financial assets" (ANZSIC K624040) is the category the ABS issued to Maxband Holdings Limited. The Businesscheck data was last updated on 03 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 14 Hackthorne Road, Cashmere, Christchurch, 8022 | Shareregister & other (Address For Share Register) | 31 Jan 2013 |
| 14 Hackthorne Road, Cashmere, Christchurch, 8022 | Physical & registered & service | 11 Feb 2013 |
| 14 Hackthorne Road, Cashmere, Christchurch, 8022 | Postal & office & delivery & invoice | 28 Sep 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Marion Rae Maxwell
Christchurch, 8022
Address used since 16 Sep 2010 |
Director | 20 Jul 1993 - current |
|
Ewan Aitken Maxwell
Christchurch, 8022
Address used since 02 Sep 2015 |
Director | 20 Jul 1993 - current |
|
Rae Colebourne
Maxwell), 829 Hills Rd, Marshland, Christchurch, 8051
Address used since 16 Sep 2010 |
Director | 06 Jul 2004 - 01 Apr 2015 |
|
Van Muir Colebourne
829 Hills Road, Marshland, Christchurch 8051,
Address used since 09 Oct 2008 |
Director | 06 Jul 2004 - 01 Apr 2015 |
|
Maurice John Walker
Christchurch,
Address used since 14 Jun 1995 |
Director | 14 Jun 1995 - 01 May 1997 |
|
` Bruce
Christchurch,
Address used since 14 Jun 1995 |
Director | 14 Jun 1995 - 01 May 1997 |
| 14 Hackthorne Road , Cashmere , Christchurch , 8022 |
| Previous address | Type | Period |
|---|---|---|
| P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 | Physical & registered | 19 May 2011 - 11 Feb 2013 |
| P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 | Physical & registered | 05 Oct 2009 - 19 May 2011 |
| Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch | Registered & physical | 27 Jun 2006 - 05 Oct 2009 |
| C/- Goldsmith Fox Pkf, 236 Armagh Street, Christchurch | Physical | 29 Sep 1998 - 29 Sep 1998 |
| C/- Goldsmith Fox Pkf, Chartered Acountants, 236 Armagh Street, Christchurch | Registered | 29 Sep 1998 - 27 Jun 2006 |
| C/-messrs Anthony Harper, Solicitors, Level 5, 115 Kilmore Str, Christchurch | Registered | 30 Sep 1994 - 29 Sep 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Maxwell, Ewan Aitken Individual |
Christchurch 8022 |
20 Jul 1993 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Maxwell, Marnie Rae Individual |
Christchurch 8022 |
20 Jul 1993 - current |
![]() |
Tk Homes Limited 18 Hackthorne Road |
![]() |
Jw Consultancy Services Limited 18 Hackthorne Road |
![]() |
Homenz Limited 18 Hackthorne Road |
![]() |
Jw Holdings Limited 18 Hackthorne Road |
![]() |
Glanfield Limited 14a Hackthorne Road |
![]() |
Eradus Holdings Limited 20 Hackthorne Road |
|
Overton Humphrys Limited 72 Hackthorne Road |
|
Odyssey Trading Co Limited 12 Worsleys Road |
|
G.d.horne Solicitors Nominee Company Limited 5 Westenra Terrace |
|
Kshd Limited 103 Kaiwara Street |
|
Huntsbury Holdings Limited 5 Tiroroa Lane |
|
Mcallanz Limited 362a Colombo Street |