Maxomega Limited (NZBN 9429036688821) was launched on 17 Jan 2002. 5 addresess are in use by the company: 16 Canon Street, Timaru, Timaru, 7910 (type: postal, office). 18 Woolcombe St, Timaru had been their registered address, up to 07 Jul 2021. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 885 shares (88.5% of shares), namely:
Musgrave, David Julius (an individual) located at Rd 21, Geraldine postcode 7991. In the second group, a total of 1 shareholder holds 11.5% of all shares (115 shares); it includes
Musgrave, Christopher Hugh (an individual) - located at New Brighton, Christchurch. "Health food wholesaling" (ANZSIC F360925) is the classification the Australian Bureau of Statistics issued to Maxomega Limited. Businesscheck's information was last updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
16 Canon Street, Timaru, Timaru, 7910 | Physical & service & registered | 07 Jul 2021 |
16 Canon Street, Timaru, Timaru, 7910 | Postal & office & delivery | 03 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
David Julius Musgrave
Geraldine, Geraldine, 7930
Address used since 06 Jul 2023
Geraldine, 7991
Address used since 05 Jun 2018
Woodbury, 7991
Address used since 06 Jun 2017 |
Director | 17 Jan 2002 - current |
Anthony Bernard Kiesanowski
Christchurch,
Address used since 26 Nov 2003 |
Director | 26 Nov 2003 - 11 Dec 2006 |
John Leonard Shirtcliff
Geraldine,
Address used since 26 Nov 2003 |
Director | 26 Nov 2003 - 24 Nov 2006 |
John Geoffrey Stroh
Peel Forest, Geraldine,
Address used since 26 Nov 2003 |
Director | 26 Nov 2003 - 15 Nov 2004 |
16 Canon Street , Timaru , Timaru , 7910 |
Previous address | Type | Period |
---|---|---|
18 Woolcombe St, Timaru, 7940 | Registered & physical | 28 Mar 2014 - 07 Jul 2021 |
144 Tancred Street, Ashburton, 7700 | Physical | 26 Aug 2010 - 28 Mar 2014 |
144 Tancred Street, Ashburton, 7700 | Registered | 28 Jul 2010 - 28 Mar 2014 |
100 Burnett Street, Ashburton | Registered | 17 Jan 2002 - 28 Jul 2010 |
100 Burnett Street, Ashburton | Physical | 17 Jan 2002 - 26 Aug 2010 |
Shareholder Name | Address | Period |
---|---|---|
Musgrave, David Julius Individual |
Rd 21 Geraldine 7991 |
17 Jan 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Musgrave, Christopher Hugh Individual |
New Brighton Christchurch 8061 |
17 Jan 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Musgrave, Oliver Maxwell Individual |
Rd 21 Geraldine 7991 |
20 Mar 2014 - 03 Nov 2021 |
Musgrave, Lorina Claire Individual |
Burdon Road Woodbury |
17 Jan 2002 - 20 Mar 2014 |
Johnson, Evelyn Mary Individual |
Rd 2 Loburn 7472 |
20 Mar 2014 - 03 Nov 2021 |
Gibson, Ross Sefton Individual |
Ashburton |
17 Jan 2002 - 20 Mar 2014 |
Avi 2013 Limited 2nd Floor, 18 Woollcombe Street |
|
Kv Amps Electrical Limited 2nd Floor |
|
Avi Solutions Limited 2nd Floor, 18 Woollcombe Street |
|
Glamorous Nails And Foot Spa Limited 2nd Floor |
|
Kenilworth (2013) Limited 18 Woollcombe Street |
|
Heartland Law Trustees Limited 2nd Floor |
Kirk's Kai Limited 266 Old Tai Tapu Road |
Leaf NZ Natural Limited 5 Klondyke Drive |
Sunland International Limited 13 Calverton Place |
Gluten Free Specialists Limited Unit 12, 1 Stark Drive |
Best Health Products Limited 118 Hayton Road |
Endeavour Consumer Health Limited 108 Wrights Road |