Mja Investments Limited was launched on 10 Nov 2010 and issued an NZ business identifier of 9429031320894. The registered LTD company has been managed by 4 directors: Mohammed Ayub Ahmad - an active director whose contract started on 12 Sep 2014,
Janifa Shabnam Ahmad - an inactive director whose contract started on 18 Sep 2013 and was terminated on 15 Sep 2014,
Mohammed Shameem Ahmad - an inactive director whose contract started on 21 Feb 2011 and was terminated on 19 Sep 2013,
Mohammed Ayub Ahmad - an inactive director whose contract started on 10 Nov 2010 and was terminated on 22 Feb 2011.
According to BizDb's data (last updated on 10 Mar 2024), this company registered 1 address: 97 Great South Road, Epsom, Auckland, 1051 (category: registered, physical).
Up to 06 Sep 2021, Mja Investments Limited had been using 280 Great South Road, Greenlane, Auckland as their physical address.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). As far as the first group is concerned, 50 shares are held by 2 entities, namely:
Janifa Ahmad (a director) located at Somerville, Auckland postcode 2014,
Ahmad, Janifa Shabnam (an individual) located at Flat Bush, Auckland postcode 2016.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Ahmad, Mohammed Ayub - located at Flat Bush, Auckland. Mja Investments Limited has been classified as "Truck hire service - with driver" (business classification I461070).
Previous addresses
Address: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Physical address used from 17 Aug 2020 to 06 Sep 2021
Address: 247 Jeffs Road, Flat Bush, Auckland, 2016 New Zealand
Physical address used from 25 Jul 2018 to 17 Aug 2020
Address: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered address used from 10 Sep 2015 to 06 Sep 2021
Address: 53/289 Shelly Road, Papatoetoe, Auckland, 2014 New Zealand
Physical address used from 04 Apr 2013 to 25 Jul 2018
Address: 46 Wiltshire Place, Somerville, Manukau, 2014 New Zealand
Physical address used from 10 Nov 2010 to 04 Apr 2013
Address: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered address used from 10 Nov 2010 to 10 Sep 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Janifa Shabnam Ahmad |
Somerville Auckland 2014 New Zealand |
23 Sep 2013 - |
Individual | Ahmad, Janifa Shabnam |
Flat Bush Auckland 2016 New Zealand |
23 Sep 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Ahmad, Mohammed Ayub |
Flat Bush Auckland 2016 New Zealand |
23 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ahmad, Mohammed Shameem |
Papatoetoe Auckland 2014 New Zealand |
01 Apr 2011 - 23 Sep 2013 |
Director | Mohammed Shameem Ahmad |
Papatoetoe Auckland 2014 New Zealand |
01 Apr 2011 - 23 Sep 2013 |
Director | Mohammed Ayub Ahmad |
Somerville Manukau 2014 New Zealand |
10 Nov 2010 - 01 Apr 2011 |
Individual | Ahmad, Mohammed Ayub |
Somerville Manukau 2014 New Zealand |
10 Nov 2010 - 01 Apr 2011 |
Mohammed Ayub Ahmad - Director
Appointment date: 12 Sep 2014
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 17 Jul 2018
Address: Somerville, Auckland, 2014 New Zealand
Address used since 12 Sep 2014
Janifa Shabnam Ahmad - Director (Inactive)
Appointment date: 18 Sep 2013
Termination date: 15 Sep 2014
Address: Somerville, Auckland, 2014 New Zealand
Address used since 18 Sep 2013
Mohammed Shameem Ahmad - Director (Inactive)
Appointment date: 21 Feb 2011
Termination date: 19 Sep 2013
Address: Papatoetoe, Auckland, 2014 New Zealand
Address used since 25 Mar 2013
Mohammed Ayub Ahmad - Director (Inactive)
Appointment date: 10 Nov 2010
Termination date: 22 Feb 2011
Address: Somerville, Manukau, 2014 New Zealand
Address used since 10 Nov 2010
Roy B L Holdings Limited
280 Great South Road
Team Robert Elite Limited
280 Great South Road
World Food Limited
280 Great South Road
Bribyn Holdings Limited
280 Great South Road
Overall Contractors Limited
280 Great South Road
29 Queen Street Properties Limited
280 Great South Road
Auckland Flat Deck & Crane Limited
Whaley & Garnett
Church Street European (2016) Limited
Floor 1, 103 Carlton Gore Road
Esilina Limited
642 Great South Road
Levi Limited
280 Great South Road
Nj Transport Limited
12 Mays Road
Truckload Transport Limited
18a Kimberley Road