Shortcuts

Majjak Investments Limited

Type: NZ Limited Company (Ltd)
9429036171118
NZBN
1268769
Company Number
Registered
Company Status
Current address
42 Toscana Drive
Karaka
Other address (Address For Share Register) used since 25 Sep 2008
42 Toscana Drive
Karaka New Zealand
Physical address used since 02 Oct 2008
9 William Andrew Road
Pukekohe
Pukekohe 2120
New Zealand
Registered & service address used since 24 Jan 2023

Majjak Investments Limited, a registered company, was started on 30 Jan 2003. 9429036171118 is the NZBN it was issued. This company has been supervised by 4 directors: Katia Alexandra Fraser - an active director whose contract began on 30 Jan 2003,
James William Webb - an active director whose contract began on 30 Jan 2003,
Joanne Catherine Couper - an active director whose contract began on 30 Jan 2003,
Murray Andrew Couper - an active director whose contract began on 30 Jan 2003.
Last updated on 11 Apr 2024, our database contains detailed information about 3 addresses the company uses, namely: 9 William Andrew Road, Pukekohe, Pukekohe, 2120 (registered address),
9 William Andrew Road, Pukekohe, Pukekohe, 2120 (service address),
42 Toscana Drive, Karaka (physical address),
42 Toscana Drive, Karaka (other address) among others.
Majjak Investments Limited had been using 42 Toscana Drive, Karaka as their registered address until 24 Jan 2023.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group consists of 49 shares (49%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (1%). Lastly there is the 3rd share allotment (1 share 1%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 42 Toscana Drive, Karaka New Zealand

Registered & service address used from 02 Oct 2008 to 24 Jan 2023

Address #2: 9 Cross Street, Drury

Registered & physical address used from 13 Oct 2006 to 02 Oct 2008

Address #3: 2/7 Menary Street, Papakura

Registered & physical address used from 30 Jan 2003 to 13 Oct 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 19 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Individual Couper, Murray Andrew Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Couper, Joanne Catherine Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Webb, James William Mount Eden
Auckland
1024
New Zealand
Shares Allocation #4 Number of Shares: 49
Individual Fraser, Katia Alexandra Mount Eden
Auckland
1024
New Zealand
Directors

Katia Alexandra Fraser - Director

Appointment date: 30 Jan 2003

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 13 Sep 2009


James William Webb - Director

Appointment date: 30 Jan 2003

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 13 Sep 2009


Joanne Catherine Couper - Director

Appointment date: 30 Jan 2003

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 16 Jan 2023

Address: Karaka, Papakura, 2113 New Zealand

Address used since 10 Sep 2015


Murray Andrew Couper - Director

Appointment date: 30 Jan 2003

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 16 Jan 2023

Address: Karaka, Papakura, 2113 New Zealand

Address used since 10 Sep 2015

Nearby companies

Couper Trustees Limited
42 Toscana Drive

Seaway Cleaning Services Limited
40 Toscana Drive

Bb Distillers Limited
46 Toscana Drive

Rano Community Trust Limited
46 Toscana Drive

Down Under Group Limited
46 Toscana Drive

Murray Chapman Enterprises Limited
22 Castellina Drive