Maximilian Charters & Property Management Limited (NZBN 9429031432276) was registered on 10 Aug 2010. 1 address is currently in use by the company: 344 Church Street, Penrose, Auckland, 1061 (type: registered, physical). 859/6 Princess Street, Auckland had been their physical address, up until 09 Dec 2019. Maximilian Charters & Property Management Limited used other aliases, namely: Cross Creek Car Brokers Limited from 26 Jan 2017 to 26 Jul 2019, Corporate Cars Leasing Limited (03 Nov 2014 to 26 Jan 2017) and Home Gourmet Limited (04 Aug 2010 - 03 Nov 2014). 10000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 10000 shares (100% of shares), namely:
Glenn Tulloch (a director) located at Parnell, Auckland postcode 1052. "Food wholesaling nec" (ANZSIC F360915) is the classification the ABS issued to Maximilian Charters & Property Management Limited. Businesscheck's database was updated on 14 Nov 2021.
Current address | Type | Used since |
---|---|---|
344 Church Street, Penrose, Auckland, 1061 | Registered & physical | 09 Dec 2019 |
Name and Address | Role | Period |
---|---|---|
Glenn Charles Tulloch
Parnell, Auckland, 1052
Address used since 14 Jul 2021
Auckland, 1010
Address used since 13 Feb 2017
Auckland Central, Auckland, 1010
Address used since 23 Aug 2018 |
Director | 10 Aug 2010 - current |
Joanne Marie Van Geet
Auckland, 1010
Address used since 13 Feb 2017 |
Director | 10 Aug 2010 - 14 Feb 2017 |
Guy Geoffrey Wedge
Oriental Bay, Wellington, 6011
Address used since 06 Aug 2015 |
Director | 10 Aug 2010 - 14 Feb 2017 |
Jamie Brundell
Bayview, Auckland, 0629
Address used since 29 Jan 2014 |
Director | 29 Jan 2014 - 03 Nov 2014 |
344 Church Street , Penrose , Auckland , 1061 |
Previous address | Type | Period |
---|---|---|
859/6 Princess Street, Auckland, 1010 | Physical & registered | 29 Aug 2018 - 09 Dec 2019 |
Level 4, 82 Willis Street, Wellington, 6011 | Physical & registered | 16 Jul 2018 - 29 Aug 2018 |
Level 9, 57 Willis Street, Wellington Central, Wellington, 6011 | Registered & physical | 21 Feb 2017 - 16 Jul 2018 |
2 Stitchbird Close, Murrays Bay, Auckland, 0630 | Physical & registered | 14 Aug 2015 - 21 Feb 2017 |
202 Townsend Road, Miramar, Wellington, 6022 | Registered & physical | 12 Aug 2014 - 14 Aug 2015 |
40 Seatoun Heights Road, Seatoun, Wellington, 6022 | Physical & registered | 05 Dec 2012 - 12 Aug 2014 |
6 Paratu Way, Strathmore Park, Wellington, 6022 | Registered & physical | 10 Aug 2010 - 05 Dec 2012 |
Shareholder Name | Address | Period |
---|---|---|
Glenn Charles Tulloch Director |
Parnell Auckland 1052 |
10 Aug 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Tory Trustees Limited Shareholder NZBN: 9429031935654 Company Number: 2319676 Entity |
Tawa Wellington |
10 Aug 2010 - 10 Nov 2020 |
Guy Geoffrey Wedge Individual |
Oriental Bay Wellington 6011 |
10 Aug 2010 - 16 Feb 2017 |
Joanne Marie Van Geet Director |
Seatoun Wellington 6022 |
10 Aug 2010 - 16 Feb 2017 |
Guy Geoffrey Wedge Director |
Oriental Bay Wellington 6011 |
10 Aug 2010 - 16 Feb 2017 |
Joanne Marie Van Geet Individual |
Seatoun Wellington 6022 |
10 Aug 2010 - 16 Feb 2017 |
Assure Legal Limited Level 1, 79 Taranaki Street |
|
B+lnz Genetics Limited Level 4, 154 Featherston Street |
|
Ignition Films Limited Level 4, 111 Customhouse Quay |
|
Stewart Baillie Limited Level 3, 44 Victoria Street |
|
Tbfree New Zealand Limited Level 9, 15 Willeston Street |
|
Ospri New Zealand Limited Level 9, 15 Willeston Street |
All Good Bananas Limited Level 19 |
Cheffeur Limited 117 Taranaki Street |
Asiana Metro Limited 88 Tory Street |
Fine Food Exports Limited 40 Connaught Terrace |
Hugh Trustees Limited 15 Hatton Street |
Ellesmere Coffee And Vending Limited Level 1 |