Maxel Holdings Limited was started on 10 Jun 2004 and issued a business number of 9429035338345. The registered LTD company has been supervised by 3 directors: Max William Mcdermid - an active director whose contract started on 14 Jun 2004,
Adrienne Carmel Mcdermid - an active director whose contract started on 14 Jun 2004,
Bruce Sheridan - an inactive director whose contract started on 10 Jun 2004 and was terminated on 15 Jun 2004.
As stated in the BizDb information (last updated on 23 Mar 2024), this company registered 3 addresses: 63 St George Street, Papatoetoe, Auckland, 2025 (registered address),
63 St George Street, Papatoetoe, Auckland, 2025 (physical address),
63 St George Street, Papatoetoe, Auckland, 2025 (service address),
63 St George Street, Papatoetoe, Auckland, 2025 (other address) among others.
Until 12 Feb 2021, Maxel Holdings Limited had been using Suite 2, 65 St George Street, Papatoetoe, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (4 shareholders in total). When considering the first group, 95 shares are held by 2 entities, namely:
Mcdermid, Max William (an individual) located at East Tamaki Heights, Manukau postcode 2016,
Mcdermid, Adrienne Carmel (an individual) located at East Tamaki Heights, Manukau postcode 2016.
The second group consists of 2 shareholders, holds 5 per cent shares (exactly 5 shares) and includes
Mcdermid, Adrienne Carmel - located at East Tamaki Heights, Manukau,
Mcdermid, Max William - located at East Tamaki Heights, Manukau. Maxel Holdings Limited was categorised as "Grocery supermarket operation" (business classification G411040).
Principal place of activity
63 St George Street, Papatoetoe, Auckland, 2025 New Zealand
Previous addresses
Address #1: Suite 2, 65 St George Street, Papatoetoe, Auckland, 2025 New Zealand
Registered & physical address used from 18 Feb 2015 to 12 Feb 2021
Address #2: 60 Roma Road, Mt Roskill, Auckland, 1041 New Zealand
Registered address used from 25 Feb 2014 to 18 Feb 2015
Address #3: 60 Roma Road, Mt Roskill, Auckland, 1041 New Zealand
Physical address used from 16 Oct 2012 to 18 Feb 2015
Address #4: 60 Roma Road, Mt Roskill, Auckland, 1041 New Zealand
Registered address used from 16 Oct 2012 to 25 Feb 2014
Address #5: 65 St George St, Papatoetoe New Zealand
Physical address used from 30 Nov 2009 to 16 Oct 2012
Address #6: New World Papatoetoe, 65 St George St, Papatoetoe, Manakau New Zealand
Registered address used from 30 Nov 2009 to 16 Oct 2012
Address #7: Warkworth Four Square, 14 Neville Street, Warkworth
Physical & registered address used from 05 Apr 2007 to 30 Nov 2009
Address #8: 11th Floor, Kpmg Centre, 85 Alexandra Street, Hamilton
Physical & registered address used from 10 Jun 2004 to 05 Apr 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 95 | |||
Individual | Mcdermid, Max William |
East Tamaki Heights Manukau 2016 New Zealand |
01 Jul 2004 - |
Individual | Mcdermid, Adrienne Carmel |
East Tamaki Heights Manukau 2016 New Zealand |
01 Jul 2004 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Mcdermid, Adrienne Carmel |
East Tamaki Heights Manukau 2016 New Zealand |
01 Jul 2004 - |
Individual | Mcdermid, Max William |
East Tamaki Heights Manukau 2016 New Zealand |
01 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Glover, Gregory Hugh |
Rd 10 Hamilton 3290 New Zealand |
21 Feb 2013 - 04 Dec 2023 |
Entity | Simpson Aspen Trustee Limited Shareholder NZBN: 9429034871140 Company Number: 1614148 |
26 Mar 2009 - 21 Feb 2013 | |
Individual | Sheridan, Bruce |
Hamilton |
10 Jun 2004 - 27 Jun 2010 |
Entity | Simpson Aspen Trustee Limited Shareholder NZBN: 9429034871140 Company Number: 1614148 |
26 Mar 2009 - 21 Feb 2013 | |
Individual | Simpson, David Mavitty |
Snells Beach |
23 Feb 2006 - 27 Jun 2010 |
Max William Mcdermid - Director
Appointment date: 14 Jun 2004
Address: East Tamaki Heights, Manukau, 2016 New Zealand
Address used since 02 Feb 2011
Adrienne Carmel Mcdermid - Director
Appointment date: 14 Jun 2004
Address: East Tamaki Heights, Manukau, 2016 New Zealand
Address used since 02 Feb 2011
Bruce Sheridan - Director (Inactive)
Appointment date: 10 Jun 2004
Termination date: 15 Jun 2004
Address: Hamilton,
Address used since 10 Jun 2004
Dawson Trading Limited
1/61 St George Street
Te Kore Wananga Trust
C/o Offices Of Sports Management Ltd
Gsm Mobile Repairs Nz Limited
53 St George Street
May Haircut Limited
66b St George Street
Good Friend Limited
60a St George Street
Adnamira Family Trustee Limited
4 Wallace Road
Bs Fresh Limited
13 Elizabeth Avenue
Dreamline Limited
24a King Street
East Sea Papatoetoe Limited
38-40 St George Street
Mana International Limited
Level 1, 185 Gt South Road
Msggrocers Limited
Flat 2, 28 Woolfield Road
Priyanshi Enterprises Limited
284 Puhinui Road