Max Money Group Limited (issued a business number of 9429046167460) was launched on 01 Jun 2017. 5 addresess are in use by the company: Unit D1, 27-29 William Pickering Drive, Rosedale, Auckland, 0632 (type: postal, office). Level 3 Takapuna Finance Centre, 159 Hurstmere Road, Takapuna had been their physical address, up until 10 Apr 2018. Max Money Group Limited used other names, namely: All Finance Funds Limited from 01 Jun 2017 to 14 Oct 2020. 100 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group includes 2 entities and holds 99 shares (99% of shares), namely:
Ciobo, Marcello Antonio (an individual) located at Stanley Point, Auckland postcode 0624,
Alexander, Rachael Mary (a director) located at Stanley Point, Auckland postcode 0624. As far as the second group is concerned, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Alexander, Rachael Mary (a director) - located at Stanley Point, Auckland. "Mortgage broking service" (business classification K641930) is the classification the Australian Bureau of Statistics issued to Max Money Group Limited. The Businesscheck information was last updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit D1, 27-29 William Pickering Drive, Rosedale, Auckland, 0632 | Registered & physical & service | 10 Apr 2018 |
Unit D1, 27-29 William Pickering Drive, Rosedale, Auckland, 0632 | Postal & office & delivery | 06 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Rachael Mary Alexander
Stanley Point, Auckland, 0624
Address used since 22 Feb 2019 |
Director | 01 Jun 2017 - current |
Rachael Mary Alexander
Mount Eden, Auckland, 1024
Address used since 18 Dec 2017
Brighton East, Melbourne, Victoria, VIC 3187
Address used since 01 Jun 2017
Stanley Point, Auckland, 0624
Address used since 22 Feb 2019 |
Director | 01 Jun 2017 - current |
Unit D1, 27-29 William Pickering Drive , Rosedale , Auckland , 0632 |
Previous address | Type | Period |
---|---|---|
Level 3 Takapuna Finance Centre, 159 Hurstmere Road, Takapuna, 0640 | Physical & registered | 01 Jun 2017 - 10 Apr 2018 |
Shareholder Name | Address | Period |
---|---|---|
Ciobo, Marcello Antonio Individual |
Stanley Point Auckland 0624 |
21 Dec 2018 - current |
Alexander, Rachael Mary Director |
Stanley Point Auckland 0624 |
29 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Alexander, Rachael Mary Director |
Stanley Point Auckland 0624 |
29 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Sw Trust Services Limited Shareholder NZBN: 9429037819729 Company Number: 913272 Entity |
06 Oct 2017 - 21 Dec 2018 | |
Alexander, Margaret Elizabeth Individual |
Te Puke Te Puke 3119 |
06 Oct 2017 - 21 Dec 2018 |
Alexander, Margaret Elizabeth Individual |
Te Puke Te Puke 3119 |
06 Oct 2017 - 21 Dec 2018 |
Ciobo, Colleen Clare Individual |
Manly Whangaparaoa 0930 |
06 Oct 2017 - 21 Dec 2018 |
Sw Trust Services Limited Shareholder NZBN: 9429037819729 Company Number: 913272 Entity |
Takapuna Auckland 0622 |
06 Oct 2017 - 21 Dec 2018 |
Ciobo, Colleen Clare Individual |
Manly Whangaparaoa 0930 |
06 Oct 2017 - 21 Dec 2018 |
Alexander, Rachael Mary Director |
Brighton East Melbourne VIC 3187 |
01 Jun 2017 - 06 Oct 2017 |
Sw Trust Services Limited Shareholder NZBN: 9429037819729 Company Number: 913272 Entity |
Takapuna Auckland 0622 |
06 Oct 2017 - 21 Dec 2018 |
Carewell Health Pty Ltd 27c William Pickering Drive |
|
Staah Limited Unit F3, 27-29 William Pickering Drive |
|
Large Family Holdings Limited 27c William Pickering Drive, |
|
Mmz Associates Limited 27c William Pickering Drive |
|
Global Martial Arts NZ Limited A2, 27 William Pickering Drive |
|
Proactive Safety Management Limited 27c William Pickering Drive |
Aspire Home Loans And Insurances Limited 1/12 William Pickering Drive |
Aspire Financial Services Limited 1/ 12 William Pickering Drive |
Tbb Mortgage Limited Suite A, Building 6, 331 Rosedale Road |
Crab Shack Limited 25 English Oak Drive |
Ascent Trading Limited 41 Oakway Drive |
Home Loan Solution Limited 36 English Oak Drive |