General information

Maxabillion Resources Limited

Type: NZ Limited Company (Ltd)
9429037055608
New Zealand Business Number
1106498
Company Number
Registered
Company Status
F349207 - Computer Software Wholesaling
Industry classification codes with description

Maxabillion Resources Limited (NZBN 9429037055608) was launched on 18 Dec 2000. 3 addresses are currently in use by the company: 21 Hanlon Crescent, Devonport, Auckland, 0624 (type: physical, registered). 21 Hanlon Crescent, Devonport, Auckland had been their registered address, up until 07 Sep 2021. 100 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1 share (1 per cent of shares), namely:
Ramsay, Graeme Cadiz (an individual) located at Narrow Neck, Auckland postcode 0624. When considering the second group, a total of 1 shareholder holds 1 per cent of all shares (1 share); it includes
Chin, Millei Marilyn (an individual) - located at Narrow Neck, Auckland. Moving on to the next group of shareholders, share allotment (98 shares, 98%) belongs to 2 entities, namely:
Ramsay, Graeme Cadie, located at Narrow Neck, Auckland (an individual),
Chin, Millie Marilyn, located at Narrow Neck, Auckland (an individual). "Computer software wholesaling" (ANZSIC F349207) is the category the Australian Bureau of Statistics issued Maxabillion Resources Limited. Our database was last updated on 15 May 2024.

Current address Type Used since
Po Box 32295, Devonport, Auckland, 0744 Invoice 30 Aug 2021
21 Hanlon Crescent, Devonport, Auckland, 0624 Physical & registered & service 07 Sep 2021
Contact info
64 9 4454543
Phone (Phone)
64 21 4454476
Phone (Phone)
Max@jpartner.co.nz
Email
jPartner.co.nz
Website
Directors
Name and Address Role Period
Graeme Cadiz Ramsay
Narrow Neck, North Shore City, 0624
Address used since 31 Aug 2009
Director 18 Dec 2000 - current
Addresses
Previous address Type Period
21 Hanlon Crescent, Devonport, Auckland Registered 30 May 2005 - 07 Sep 2021
225e State Highway 17, Albany Village, Auckland Registered 04 Sep 2002 - 30 May 2005
1st Floor, 227 State Highway 1, Albany Village Physical 18 Dec 2000 - 18 Dec 2000
225e State Highway 17, Albany Village, Auckland Physical 18 Dec 2000 - 07 Sep 2021
1st Floor, 227 State Highway 1, Albany Village Registered 18 Dec 2000 - 04 Sep 2002
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
01 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Ramsay, Graeme Cadiz
Individual
Narrow Neck
Auckland
0624
18 Dec 2000 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Chin, Millei Marilyn
Individual
Narrow Neck
Auckland
0624
18 Dec 2000 - current
Shares Allocation #3 Number of Shares: 98
Shareholder Name Address Period
Ramsay, Graeme Cadie
Individual
Narrow Neck
Auckland
0624
18 Dec 2000 - current
Chin, Millie Marilyn
Individual
Narrow Neck
Auckland
0624
18 Dec 2000 - current

Historic shareholders

Shareholder Name Address Period
Tal 34 Limited
Shareholder NZBN: 9429042339229
Company Number: 5990714
Entity
08 Nov 2018 - 30 Aug 2021
Tal 34 Limited
Shareholder NZBN: 9429042339229
Company Number: 5990714
Entity
Albany
Auckland
0632
08 Nov 2018 - 30 Aug 2021
Trustee Advisors Limited
Shareholder NZBN: 9429036514540
Company Number: 1207543
Entity
18 Dec 2000 - 02 Aug 2017
Trustee Advisors Limited
Shareholder NZBN: 9429036514540
Company Number: 1207543
Entity
18 Dec 2000 - 02 Aug 2017
Location
Companies nearby
Export Lodge Veterinary Supplies Limited
264 Oxford Street
Otaki Mail Limited
264 Oxford Street
Anzel Limited
264 Oxford Street
Solid Built Homes Limited
264 Oxford Street
Nzuk Farming Limited
264 Oxford Street
Horowhenua Security Limited
264 Oxford Street
Similar companies
Umajin NZ Limited
60 Princess Street
Wright Applications Limited
13 Willow Park Drive
Macinnes & Son Limited
31 Birch Street
Verint Systems New Zealand Limited
Level 7, 36 Brandon Street
Pirini Holdings Limited
31 Napier Street
Fridgedoorapp Limited
57 Courtenay Place