Maxim Financial Markets Limited (issued a business number of 9429041249079) was incorporated on 27 May 2014. 10 addresess are in use by the company: Po Box 24004, Manners Street, Wellington, 6142 (type: postal, office). Level 1, 182 Vivian Street, Te Aro, Wellington had been their registered address, until 26 Nov 2015. 100 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 30 shares (30% of shares), namely:
Total Connect Consultancy Limited (an entity) located at Palmerston North postcode 4410. As far as the second group is concerned, a total of 1 shareholder holds 5% of all shares (5 shares); it includes
Waddell, Kerry Leigh (a director) - located at Oriental Bay, Wellington. Moving on to the third group of shareholders, share allocation (35 shares, 35%) belongs to 1 entity, namely:
Elenio, Pietro Giuseppe, located at Wellington (a director). "Stockbroking or trading" (business classification K641130) is the category the Australian Bureau of Statistics issued to Maxim Financial Markets Limited. The Businesscheck database was last updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 182 Vivian Street, Te Aro, Wellington, 6142 | Physical & registered & service | 26 Nov 2015 |
Level 2, 182 Vivian Street, Te Aro, Wellington, 6142 | Office & postal & delivery | 05 Nov 2020 |
76 Willis Street, Wellington Central, Wellington, 6011 | Registered & service | 10 Nov 2023 |
Po Box 24004, Manners Street, Wellington, 6142 | Postal | 28 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Pietro Giuseppe Elenio
Island Bay, Wellington, 6023
Address used since 01 Nov 2021
Mount Cook, Wellington, 6021
Address used since 08 Jan 2020
Mount Cook, Wellington, 6021
Address used since 28 May 2014
Island Bay, Wellington, 6023
Address used since 27 May 2014 |
Director | 27 May 2014 - current |
Kerry Leigh Waddell
Oriental Bay, Wellington, 6011
Address used since 08 Jan 2020
Khandallah, Wellington, 6035
Address used since 27 May 2014 |
Director | 27 May 2014 - current |
Steven Michael Davey
Kelson, Lower Hutt, 5010
Address used since 06 Oct 2022 |
Director | 06 Oct 2022 - current |
Ian Murray Willans
Rd 2, Te Anau, 9672
Address used since 10 Aug 2023 |
Director | 10 Aug 2023 - current |
Jillian Eve O'connor
Hataitai, Wellington, 6021
Address used since 08 Jan 2020
Hataitai, Wellington, 6021
Address used since 27 May 2014 |
Director | 27 May 2014 - 06 Oct 2022 |
Type | Used since | |
---|---|---|
Po Box 24004, Manners Street, Wellington, 6142 | Postal | 28 Nov 2023 |
76 Willis Street, Wellington Central, Wellington, 6011 | Office & delivery | 28 Nov 2023 |
Level 2, 182 Vivian Street , Te Aro , Wellington , 6142 |
Previous address | Type | Period |
---|---|---|
Level 1, 182 Vivian Street, Te Aro, Wellington, 6142 | Registered & physical | 27 May 2014 - 26 Nov 2015 |
Shareholder Name | Address | Period |
---|---|---|
Total Connect Consultancy Limited Shareholder NZBN: 9429032432244 Entity (NZ Limited Company) |
Palmerston North 4410 |
29 Nov 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Waddell, Kerry Leigh Director |
Oriental Bay Wellington 6011 |
18 Oct 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Elenio, Pietro Giuseppe Director |
Wellington 6023 |
27 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Willans, Ian Murray Individual |
Rd 2 Te Anau 9672 |
27 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
O'connor, Terence Francis Individual |
Hataitai Wellington 6021 |
27 May 2014 - 31 Jan 2024 |
O'connor, Terence Francis Individual |
Hataitai Wellington 6021 |
27 May 2014 - 31 Jan 2024 |
O'connor, Terence Francis Individual |
Hataitai Wellington 6021 |
27 May 2014 - 31 Jan 2024 |
O'connor, Marcus John Individual |
Hataitai Wellington 6021 |
27 May 2014 - 31 Jan 2024 |
O'connor, Marcus John Individual |
Hataitai Wellington 6021 |
27 May 2014 - 31 Jan 2024 |
O'connor, Jillian Eve Individual |
Hataitai Wellington 6021 |
27 May 2014 - 31 Jan 2024 |
Davey, Steven Individual |
Kelson Lower Hutt 5010 |
18 Oct 2022 - 29 Nov 2022 |
Intermox Holdings Limited Level 2, 182 Vivian Street |
|
Rph Trading Limited Level 2, 182 Vivian Street |
|
Rhtn Limited Level 2, 182 Vivian Street |
|
Outside Accounting Limited Level 2, 182 Vivian Street |
|
Nspire Holding Number 1 Limited Level 6, 15 Willeston St |
|
Rio Properties Limited Level 14, 109-125 Willis Street |
Supraliminal Gaming Limited Apartment 506, 19 College Street |
Options 101 Limited 6/144 Oriental Parade |
Lmax New Zealand Limited Level 7, 36 Brandon Street |
Liber8me Limited 16 Matai Road |
Cookridge Limited 61 Thatcher Crescent |
Isleworth Investments Limited 209 Buckley Road |