Maxgen Media 2006 Limited was launched on 26 Apr 2006 and issued an NZ business identifier of 9429034160206. The registered LTD company has been supervised by 4 directors: Court Ross - an active director whose contract started on 23 Mar 2010,
Leonard John Ross - an inactive director whose contract started on 05 Jul 2006 and was terminated on 31 Mar 2010,
James Star - an inactive director whose contract started on 05 Jul 2006 and was terminated on 20 Feb 2007,
Robert Foster - an inactive director whose contract started on 26 Apr 2006 and was terminated on 05 Jul 2006.
As stated in BizDb's data (last updated on 22 Mar 2024), this company filed 1 address: 12 Madden Street, Auckland Central, Auckland, 1010 (category: office, physical).
Until 25 Sep 2017, Maxgen Media 2006 Limited had been using 5/27 Mount Eden Road, Grafton, Auckland as their registered address.
BizDb identified old names used by this company: from 11 Jul 2006 to 24 Aug 2006 they were named Max Gen Media 2006 Limited, from 05 Jul 2006 to 11 Jul 2006 they were named Max-Gen Media 2006 Limited and from 26 Apr 2006 to 05 Jul 2006 they were named Wairau Road No. 79 Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 70 shares are held by 1 entity, namely:
Ross, Court (an individual) located at Beach Haven, Auckland postcode 0626.
The second group consists of 1 shareholder, holds 30% shares (exactly 30 shares) and includes
Chung, Daniel - located at Albany, Auckland. Maxgen Media 2006 Limited was classified as "Internet web site design service" (business classification M700040).
Principal place of activity
12 Madden Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 5/27 Mount Eden Road, Grafton, Auckland, 1023 New Zealand
Registered & physical address used from 02 Mar 2016 to 25 Sep 2017
Address #2: Level 10, Bdo Tower, 19 Como Street, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 11 Dec 2013 to 02 Mar 2016
Address #3: B D O Auckland, 29 Northcroft Street, Takapuna, Auckland New Zealand
Registered & physical address used from 23 Feb 2010 to 11 Dec 2013
Address #4: Bdo Spicers Auckland, 29 Northcroft Street, Takapuna, Auckland 0622
Registered & physical address used from 19 Oct 2009 to 23 Feb 2010
Address #5: B D O Spicers Auckland, 29 Northcroft Street, Takapuna, Auckland
Registered & physical address used from 20 Feb 2009 to 19 Oct 2009
Address #6: Bdo Spicers, 29 Northcroft Street, Takapuna, Auckland
Physical & registered address used from 26 Apr 2006 to 20 Feb 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 08 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 70 | |||
Individual | Ross, Court |
Beach Haven Auckland 0626 New Zealand |
12 Apr 2010 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Chung, Daniel |
Albany Auckland 0632 New Zealand |
05 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ross, Leonard John |
Cheltenham Auckland, (windsor Trust) |
05 Jul 2006 - 05 Jul 2006 |
Individual | Foster, Robert |
Mission Bay Auckland |
26 Apr 2006 - 27 Jun 2010 |
Individual | Ross, Leonard |
Cheltenham Auckland 0624, (windsor Trust) |
05 Dec 2006 - 12 Oct 2009 |
Individual | Slack, Timothy |
Devonport Auckland, (cleveland Trust) |
05 Jul 2006 - 05 Jul 2006 |
Individual | Ross, Leonard John |
Cheltenham Auckland, (windsor Trust) |
05 Jul 2006 - 05 Jul 2006 |
Individual | Ross, Courtney |
Cheltenham Auckland 0624 |
30 Oct 2006 - 12 Apr 2010 |
Individual | Slack, Timothy |
0793, (windsor Trust) |
05 Dec 2006 - 12 Oct 2009 |
Individual | Slack, Timothy |
Devonport Auckland, (cleveland Trust) |
05 Jul 2006 - 05 Jul 2006 |
Individual | Star, James |
Avondale Auckland |
05 Jul 2006 - 05 Dec 2006 |
Court Ross - Director
Appointment date: 23 Mar 2010
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 01 Feb 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 19 Nov 2021
Address: Cheltenham, Auckland, 0624 New Zealand
Address used since 10 Feb 2014
Leonard John Ross - Director (Inactive)
Appointment date: 05 Jul 2006
Termination date: 31 Mar 2010
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 16 Feb 2010
James Star - Director (Inactive)
Appointment date: 05 Jul 2006
Termination date: 20 Feb 2007
Address: Avondale, Auckland,
Address used since 05 Jul 2006
Robert Foster - Director (Inactive)
Appointment date: 26 Apr 2006
Termination date: 05 Jul 2006
Address: Mission Bay, Auckland,
Address used since 26 Apr 2006
Trojan Investigation And Security Limited
12 Madden Street
Cadwallader Limited
12 Madden Street
Securitisation Management Services Limited
Level 2
Commonwealth Bank Of Australia
Level 2 Asb North Wharf
Branston Street Nominees Limited
Level 2, 30 Gaunt Street
Vickery Street Nominees Limited
Level 2, 30 Gaunt Street
Bolda Limited
316/125 Custom Street West Auckland
Illuzon Digital Limited
Apartment 2c Hobson Gardens Tower 1, 205 Hobson Street
Koda Web Limited
Level 4
Neu21 Limited
11 Westhaven Drive
Ryan Herbert Limited
Flat 2c, 87 Halsey Street
Theia Limited
Kpmg Centre