Maxus Automotive Limited (NZBN 9429036727230) was launched on 23 Nov 2001. 7 addresess are in use by the company: 5B / 38 James Cook Crescent, Remuera, Auckland 1050 (type: physical, registered). 5B / 38 James Cook Crescent, Remuera, Auckland 1005 had been their registered address, until 30 Oct 2009. Maxus Automotive Limited used other names, namely: Citroen Driveeurope Limited from 13 Dec 2012 to 26 Feb 2020, Superyachts (Nz) Limited (01 Mar 2002 to 13 Dec 2012) and Kiwi Alloy Yachts Limited (23 Nov 2001 - 01 Mar 2002). 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Ateco Automotive N.z. Limited (an entity) located at Mt Wellington, Auckland postcode 1060. Our data was last updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
5b 38 James Cook Crescent, Remuera, Auckland 1005 | Other (Address for Records) & records (Address for Records) | 25 Oct 2005 |
5b/ 38 James Cook Crescent, Remuera, Auckland 1050 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 22 Oct 2009 |
5b / 38 James Cook Crescent, Remuera, Auckland 1050 | Physical & service | 30 Oct 2009 |
5b-38 James Cook Crescent, Remuera, Auckland, 1050 | Registered | 30 Oct 2009 |
Name and Address | Role | Period |
---|---|---|
Pamela Jean Fauvel
Remuera, Auckland, 1050
Address used since 16 Jan 2013 |
Director | 23 Nov 2001 - current |
Neville Alexander Crichton
Double Bay, Sydney Nsw, 2028
Address used since 24 Nov 2017
Waterloo, Sydney, Nsw, 2017
Address used since 01 Jan 1970
Point Piper, Sydney Nsw, 2027
Address used since 01 May 2017
Waterloo, Sydney, Nsw, 2017
Address used since 01 Jan 1970
Lidcombe, Sydney, Nsw, 2141
Address used since 01 Jan 1970
Point Piper, Sydney Nsw, 2027
Address used since 06 Feb 2019 |
Director | 13 Dec 2012 - current |
Type | Used since | |
---|---|---|
5b-38 James Cook Crescent, Remuera, Auckland, 1050 | Registered | 30 Oct 2009 |
Previous address | Type | Period |
---|---|---|
5b / 38 James Cook Crescent, Remuera, Auckland 1005 | Registered & physical | 25 Oct 2005 - 30 Oct 2009 |
40 Eastbourne Road, Remuera, Auckland | Physical & registered | 08 Oct 2003 - 25 Oct 2005 |
105 Great South Road, Remuera, Auckland | Physical & registered | 23 Nov 2001 - 08 Oct 2003 |
Shareholder Name | Address | Period |
---|---|---|
Ateco Automotive N.z. Limited Shareholder NZBN: 9429037123321 Entity (NZ Limited Company) |
Mt Wellington Auckland 1060 |
13 Dec 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Fauvel, Pamela Jean Individual |
Remuera Auckland 1050 |
23 Nov 2001 - 13 Dec 2012 |
Ateco Automotive N.z. Limited Shareholder NZBN: 9429037123321 Company Number: 1080345 Entity |
13 Dec 2012 - 13 Dec 2012 | |
Ateco Automotive N.z. Limited Shareholder NZBN: 9429037123321 Company Number: 1080345 Entity |
13 Dec 2012 - 13 Dec 2012 |
Effective Date | 14 Jan 2019 |
Name | Balverona Pty Ltd |
Type | Company |
Ultimate Holding Company Number | 2826173 |
Country of origin | AU |
Address |
2a Hill Road Lidcombe Sydney, Nsw 2141 |
Ramerican Limited 5b -38 James Cook Crescent |
|
Dodge Ram NZ Limited 5b -38 James Cook Crescent |
|
Chery Automobile New Zealand Limited 5b-38 James Cook Crescent |
|
Fauvel & Associates Limited 5b -38 James Cook Crescent |
|
Torino Motors Limited 5b-38 James Cook Crescent |
|
Team Alfa Limited 5b 38 James Cook Crescent |