General information

Maxim Automotive Limited

Type: NZ Limited Company (Ltd)
9429046297860
New Zealand Business Number
6349239
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
C231920 - Car Accessory Mfg
Industry classification codes with description

Maxim Automotive Limited (NZBN 9429046297860) was incorporated on 14 Aug 2017. 6 addresess are currently in use by the company: Unit B, 13 Stark Drive, Wigram, Christchurch, 8042 (type: registered, postal). Maxim Automotive Limited used more aliases, namely: Towmax Limited from 24 Jul 2017 to 29 Jan 2021. 150 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 50 shares (33.33 per cent of shares), namely:
Mccready, Havelock Clyde (a director) located at Sumner, Christchurch postcode 8081. When considering the second group, a total of 1 shareholder holds 33.33 per cent of all shares (50 shares); it includes
Maskill, John Gerard (a director) - located at Huntsbury, Christchurch. Moving on to the 3rd group of shareholders, share allotment (50 shares, 33.33%) belongs to 1 entity, namely:
Smith, Allan John, located at Woolston, Christchurch (a director). "Car accessory mfg" (ANZSIC C231920) is the category the ABS issued Maxim Automotive Limited. Our database was last updated on 18 Apr 2024.

Current address Type Used since
5 Gasson Street, Sydenham, Christchurch, 8023 Physical & service 14 Aug 2017
94 Disraeli St, Sydenham, Christchurch, 8023 Registered 14 Aug 2017
Po Box 10340, Phillipstown, Christchurch, 8145 Postal 11 Apr 2019
5 Gasson Street, Sydenham, Christchurch, 8023 Office & delivery 11 Apr 2019
Contact info
64 03 3796363
Phone (Phone)
john@towbar.co.nz
Email
accounts@towbarexpress.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
John Gerard Maskill
Huntsbury, Christchurch, 8022
Address used since 26 Apr 2023
Sydenham, Christchurch, 8023
Address used since 01 Dec 2020
Cashmere, Christchurch, 8022
Address used since 14 Aug 2017
Director 14 Aug 2017 - current
Allan John Smith
Woolston, Christchurch, 8062
Address used since 08 Apr 2024
Phillipstown, Christchurch, 8062
Address used since 26 Apr 2023
Burwood, Christchurch, 8083
Address used since 23 Apr 2018
Woolston, Christchurch, 8062
Address used since 14 Aug 2017
Director 14 Aug 2017 - current
Havelock Clyde Mccready
Sumner, Christchurch, 8081
Address used since 26 Apr 2023
Hillsborough, Christchurch, 8022
Address used since 14 Aug 2017
Director 14 Aug 2017 - current
Addresses
Other active addresses
Type Used since
5 Gasson Street, Sydenham, Christchurch, 8023 Office & delivery 11 Apr 2019
Unit B, 13 Stark Drive, Wigram, Christchurch, 8042 Registered 04 May 2023
Principal place of activity
5 Gasson Street , Sydenham , Christchurch , 8023
Financial Data
Financial info
150
Total number of Shares
April
Annual return filing month
08 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Mccready, Havelock Clyde
Director
Sumner
Christchurch
8081
14 Aug 2017 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Maskill, John Gerard
Director
Huntsbury
Christchurch
8022
14 Aug 2017 - current
Shares Allocation #3 Number of Shares: 50
Shareholder Name Address Period
Smith, Allan John
Director
Woolston
Christchurch
8062
14 Aug 2017 - current
Location
Companies nearby
Young Baker Limited
94 Disraeli Street
Help Apps Limited
94 Disraeli Street
Sydenham Service Centre Limited
94 Disraeli Street
Trade In Centre Limited
94 Disraeli Street
Canterbury Concrete Specialists Limited
94 Disraeli Street
Boss Developments Limited
94 Disraeli Street
Similar companies
Towbar Express Limited
Unit B, 13 Stark Drive
Auto & Marine Cables 2016 Limited
7 Vanadium Place
Full Noise Customz Limited
15 Belmont Lane
Braiden International Limited
127 Belvedere Road
Shane Bennett Race Engines Limited
369 Devon Street
Five Star Car Valet Limited
54b Killarney Road