Majordomo Limited was registered on 05 Jun 2013 and issued an NZ business identifier of 9429030198692. The registered LTD company has been run by 3 directors: Fiona Sarah Stevens - an active director whose contract began on 05 Jun 2013,
Andrew Derek Norman Perry - an inactive director whose contract began on 26 Nov 2019 and was terminated on 25 Sep 2020,
Lisa Ann Hayden - an inactive director whose contract began on 05 Jun 2013 and was terminated on 27 Nov 2019.
As stated in BizDb's data (last updated on 18 Apr 2024), the company registered 1 address: 135A Glenda Drive, Frankton, Queenstown, 9300 (category: office, registered).
Until 28 Apr 2023, Majordomo Limited had been using Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin as their registered address.
A total of 4 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 4 shares are held by 1 entity, namely:
Stevens, Fiona Sarah (a director) located at Arrowtown, Arrowtown postcode 9302. Majordomo Limited is classified as "Tourism development consultancy service" (business classification M696295).
Other active addresses
Address #4: 153 Glenda Drive, Frankton, Queenstown, 9300 New Zealand
Registered & service address used from 28 Apr 2023
Principal place of activity
135a Glenda Drive, Frankton, Queenstown, 9300 New Zealand
Previous addresses
Address #1: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & service address used from 17 Apr 2023 to 28 Apr 2023
Address #2: 153 Glenda Drive, Frankton, Queenstown, 9300 New Zealand
Registered & physical address used from 06 May 2021 to 26 Apr 2022
Address #3: 135 Glenda Drive, Frankton, Queenstown, 9300 New Zealand
Registered & physical address used from 23 May 2017 to 06 May 2021
Address #4: 182 Arthurs Point Road, Queenstown, 9371 New Zealand
Physical address used from 20 Aug 2015 to 23 May 2017
Address #5: 182 Arthurs Point Road, Queenstown, 9371 New Zealand
Registered address used from 19 Aug 2015 to 23 May 2017
Address #6: Level 3, 11 - 17 Church Street, Queenstown, 9371 New Zealand
Registered address used from 10 Sep 2014 to 19 Aug 2015
Address #7: Level 3, 11 - 17 Church Street, Queenstown, 9371 New Zealand
Physical address used from 10 Sep 2014 to 20 Aug 2015
Address #8: 76 Hunter Road, Rd 1, Queenstown, 9371 New Zealand
Registered & physical address used from 05 Jun 2013 to 10 Sep 2014
Basic Financial info
Total number of Shares: 4
Annual return filing month: April
Annual return last filed: 17 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4 | |||
Director | Stevens, Fiona Sarah |
Arrowtown Arrowtown 9302 New Zealand |
05 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Armadale Partners Limited Shareholder NZBN: 9429030280250 Company Number: 4387869 |
Level 2 Queenstown 9300 New Zealand |
05 Jun 2013 - 31 Mar 2020 |
Individual | Hayden, Lisa Ann |
Rd 1 Queenstown 9371 New Zealand |
19 Dec 2013 - 31 Mar 2020 |
Entity | Armadale Partners Limited Shareholder NZBN: 9429030280250 Company Number: 4387869 |
Level 2 Queenstown 9300 New Zealand |
05 Jun 2013 - 31 Mar 2020 |
Fiona Sarah Stevens - Director
Appointment date: 05 Jun 2013
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 05 Jun 2013
Andrew Derek Norman Perry - Director (Inactive)
Appointment date: 26 Nov 2019
Termination date: 25 Sep 2020
Address: Rd 2, Balmoral, 7392 New Zealand
Address used since 26 Nov 2019
Lisa Ann Hayden - Director (Inactive)
Appointment date: 05 Jun 2013
Termination date: 27 Nov 2019
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 05 Jun 2013
Queenstown Screen Printing Limited
141/c Glenda Drive
Cellbridge Limited
148 Glenda Drive
148 Glenda Limited
148 Glenda Drive
The Little Mc Workshop Limited
145b Glenda Drive
Campbell Electric & Heat Pumps Limited
145 Glenda Drive
Remarkable Glass 2012 Limited
157 Glenda Drive
Exclusive Tourism Services Limited
27 Edinburgh Drive
Ferry Hill Limited
2 Abbottswood Lane
Galloway Recreation Research Limited
3 Primrose Lane
Hoteligence Consultancy Limited
44 Moonlight Track
Ripple Incentive & Conference Limited
194 Peninsula Road
Strategies Marketing Consultancy Limited
11 Mckellar Drive