Maxim Automotive Limited (NZBN 9429046297860) was incorporated on 14 Aug 2017. 6 addresess are currently in use by the company: Unit B, 13 Stark Drive, Wigram, Christchurch, 8042 (type: registered, postal). Maxim Automotive Limited used more aliases, namely: Towmax Limited from 24 Jul 2017 to 29 Jan 2021. 150 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 50 shares (33.33 per cent of shares), namely:
Mccready, Havelock Clyde (a director) located at Sumner, Christchurch postcode 8081. When considering the second group, a total of 1 shareholder holds 33.33 per cent of all shares (50 shares); it includes
Maskill, John Gerard (a director) - located at Huntsbury, Christchurch. Moving on to the 3rd group of shareholders, share allotment (50 shares, 33.33%) belongs to 1 entity, namely:
Smith, Allan John, located at Woolston, Christchurch (a director). "Car accessory mfg" (ANZSIC C231920) is the category the ABS issued Maxim Automotive Limited. Our database was last updated on 18 Apr 2024.
Current address | Type | Used since |
---|---|---|
5 Gasson Street, Sydenham, Christchurch, 8023 | Physical & service | 14 Aug 2017 |
94 Disraeli St, Sydenham, Christchurch, 8023 | Registered | 14 Aug 2017 |
Po Box 10340, Phillipstown, Christchurch, 8145 | Postal | 11 Apr 2019 |
5 Gasson Street, Sydenham, Christchurch, 8023 | Office & delivery | 11 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
John Gerard Maskill
Huntsbury, Christchurch, 8022
Address used since 26 Apr 2023
Sydenham, Christchurch, 8023
Address used since 01 Dec 2020
Cashmere, Christchurch, 8022
Address used since 14 Aug 2017 |
Director | 14 Aug 2017 - current |
Allan John Smith
Woolston, Christchurch, 8062
Address used since 08 Apr 2024
Phillipstown, Christchurch, 8062
Address used since 26 Apr 2023
Burwood, Christchurch, 8083
Address used since 23 Apr 2018
Woolston, Christchurch, 8062
Address used since 14 Aug 2017 |
Director | 14 Aug 2017 - current |
Havelock Clyde Mccready
Sumner, Christchurch, 8081
Address used since 26 Apr 2023
Hillsborough, Christchurch, 8022
Address used since 14 Aug 2017 |
Director | 14 Aug 2017 - current |
Type | Used since | |
---|---|---|
5 Gasson Street, Sydenham, Christchurch, 8023 | Office & delivery | 11 Apr 2019 |
Unit B, 13 Stark Drive, Wigram, Christchurch, 8042 | Registered | 04 May 2023 |
5 Gasson Street , Sydenham , Christchurch , 8023 |
Shareholder Name | Address | Period |
---|---|---|
Mccready, Havelock Clyde Director |
Sumner Christchurch 8081 |
14 Aug 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Maskill, John Gerard Director |
Huntsbury Christchurch 8022 |
14 Aug 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Allan John Director |
Woolston Christchurch 8062 |
14 Aug 2017 - current |
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 |
Towbar Express Limited Unit B, 13 Stark Drive |
Auto & Marine Cables 2016 Limited 7 Vanadium Place |
Full Noise Customz Limited 15 Belmont Lane |
Braiden International Limited 127 Belvedere Road |
Shane Bennett Race Engines Limited 369 Devon Street |
Five Star Car Valet Limited 54b Killarney Road |