Max Install Limited (New Zealand Business Number 9429042251118) was incorporated on 21 Mar 2016. 2 addresses are currently in use by the company: 9A Michelle Road, Wigram, Christchurch, 8042 (type: physical, registered). 9B Michelle Road, Wigram, Christchurch had been their registered address, up until 25 Oct 2022. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100% of shares), namely:
Reeves, Stephen Andrew Spencer (a director) located at Wigram, Christchurch postcode 8042. "Shop fitting mfg or installation" (business classification E324250) is the classification the ABS issued to Max Install Limited. Businesscheck's database was last updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
9a Michelle Road, Wigram, Christchurch, 8042 | Physical & registered & service | 25 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
Stephen Andrew Spencer Reeves
Wigram, Christchurch, 8042
Address used since 13 Oct 2022
Redcliffs, Christchurch, 8081
Address used since 16 Oct 2020
Redcliffs, Christchurch, 8081
Address used since 20 Nov 2018
Rd 2, Christchurch, 7672
Address used since 21 Mar 2016
Moncks Bay, Christchurch, 8081
Address used since 13 Oct 2019 |
Director | 21 Mar 2016 - current |
Henry Hugh Macdonald Edney
Rolleston, Rolleston, 7614
Address used since 21 Mar 2016 |
Director | 21 Mar 2016 - 21 Nov 2016 |
Previous address | Type | Period |
---|---|---|
9b Michelle Road, Wigram, Christchurch, 8042 | Registered & physical | 21 Oct 2022 - 25 Oct 2022 |
11b Inverness Lane, Redcliffs, Christchurch, 8081 | Registered & physical | 27 Oct 2020 - 21 Oct 2022 |
149 Main Road, Moncks Bay, Christchurch, 8081 | Physical & registered | 21 Oct 2019 - 27 Oct 2020 |
10a Balmoral Lane, Redcliffs, Christchurch, 8081 | Physical & registered | 14 Feb 2019 - 21 Oct 2019 |
L3, 134 Oxford Terrace, Christchurch, 8011 | Registered & physical | 06 Aug 2018 - 14 Feb 2019 |
L3, 2 Hazeldean Road, Addington, Christchurch, 8024 | Physical & registered | 21 Mar 2016 - 06 Aug 2018 |
Shareholder Name | Address | Period |
---|---|---|
Reeves, Stephen Andrew Spencer Director |
Wigram Christchurch 8042 |
21 Mar 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Edney, Henry Hugh Macdonald Individual |
Rolleston Rolleston 7614 |
21 Mar 2016 - 23 Nov 2016 |
Henry Hugh Macdonald Edney Director |
Rolleston Rolleston 7614 |
21 Mar 2016 - 23 Nov 2016 |
French Bakery Limited L3, 134 Oxford Terrace |
|
Bunny Finance Limited L3, 134 Oxford Terrace |
|
Close Quarters Holdings Limited L3, 134 Oxford Terrace |
|
Taoco NZ Limited L3, 134 Oxford Terrace |
|
Safe Site Essentials Limited L3, 134 Oxford Terrace |
|
James Milne Holdings Limited L3, 134 Oxford Terrace |
Kitchenz & More Limited 161 Edinburgh Street |
Industry Collective Limited 304 Ilam Road |
Creative Edge Construction Limited Flat 1, 64 Lonsdale Street |
J Hall And Co (1947) Limited 17 Truro Street |
Grant Bowden Limited 285 Hardy Street |
Fashion Lok Products Limited 44 Kemp Street |