Maxabillion Resources Limited was launched on 18 Dec 2000 and issued a business number of 9429037055608. This registered LTD company has been managed by 1 director, named Graeme Cadiz Ramsay - an active director whose contract began on 18 Dec 2000.
As stated in the BizDb information (updated on 05 Apr 2024), the company uses 2 addresses: 21 Hanlon Crescent, Devonport, Auckland, 0624 (physical address),
21 Hanlon Crescent, Devonport, Auckland, 0624 (registered address),
21 Hanlon Crescent, Devonport, Auckland, 0624 (service address),
Po Box 32295, Devonport, Auckland, 0744 (invoice address) among others.
Until 07 Sep 2021, Maxabillion Resources Limited had been using 21 Hanlon Crescent, Devonport, Auckland as their registered address.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Ramsay, Graeme Cadiz (an individual) located at Narrow Neck, Auckland postcode 0624.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Chin, Millei Marilyn - located at Narrow Neck, Auckland.
The 3rd share allotment (98 shares, 98%) belongs to 2 entities, namely:
Ramsay, Graeme Cadie, located at Narrow Neck, Auckland (an individual),
Chin, Millie Marilyn, located at Narrow Neck, Auckland (an individual). Maxabillion Resources Limited was classified as "Computer software wholesaling" (business classification F349207).
Previous addresses
Address #1: 21 Hanlon Crescent, Devonport, Auckland New Zealand
Registered address used from 30 May 2005 to 07 Sep 2021
Address #2: 225e State Highway 17, Albany Village, Auckland
Registered address used from 04 Sep 2002 to 30 May 2005
Address #3: 1st Floor, 227 State Highway 1, Albany Village
Physical address used from 18 Dec 2000 to 18 Dec 2000
Address #4: 225e State Highway 17, Albany Village, Auckland New Zealand
Physical address used from 18 Dec 2000 to 07 Sep 2021
Address #5: 1st Floor, 227 State Highway 1, Albany Village
Registered address used from 18 Dec 2000 to 04 Sep 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Ramsay, Graeme Cadiz |
Narrow Neck Auckland 0624 New Zealand |
18 Dec 2000 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Chin, Millei Marilyn |
Narrow Neck Auckland 0624 New Zealand |
18 Dec 2000 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Ramsay, Graeme Cadie |
Narrow Neck Auckland 0624 New Zealand |
18 Dec 2000 - |
Individual | Chin, Millie Marilyn |
Narrow Neck Auckland 0624 New Zealand |
18 Dec 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tal 34 Limited Shareholder NZBN: 9429042339229 Company Number: 5990714 |
08 Nov 2018 - 30 Aug 2021 | |
Entity | Tal 34 Limited Shareholder NZBN: 9429042339229 Company Number: 5990714 |
Albany Auckland 0632 New Zealand |
08 Nov 2018 - 30 Aug 2021 |
Entity | Trustee Advisors Limited Shareholder NZBN: 9429036514540 Company Number: 1207543 |
18 Dec 2000 - 02 Aug 2017 | |
Entity | Trustee Advisors Limited Shareholder NZBN: 9429036514540 Company Number: 1207543 |
18 Dec 2000 - 02 Aug 2017 |
Graeme Cadiz Ramsay - Director
Appointment date: 18 Dec 2000
Address: Narrow Neck, North Shore City, 0624 New Zealand
Address used since 31 Aug 2009
Export Lodge Veterinary Supplies Limited
264 Oxford Street
Otaki Mail Limited
264 Oxford Street
Anzel Limited
264 Oxford Street
Solid Built Homes Limited
264 Oxford Street
Nzuk Farming Limited
264 Oxford Street
Horowhenua Security Limited
264 Oxford Street
Breedveld Enterprises Limited
-
Data Inview Limited
260 Waterloo Road
Foster Psychology Limited
233 Murphys Road
Rad Int Limited
15 Aaron Court
Umajin Nz Limited
60 Princess Street
Wright Applications Limited
13 Willow Park Drive