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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Couper, Murray Andrew |
Pukekohe Pukekohe 2120 New Zealand |
30 Jan 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Couper, Joanne Catherine |
Pukekohe Pukekohe 2120 New Zealand |
30 Jan 2003 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Webb, James William |
Mount Eden Auckland 1024 New Zealand |
30 Jan 2003 - |
Shares Allocation #4 Number of Shares: 49 | |||
Individual | Fraser, Katia Alexandra |
Mount Eden Auckland 1024 New Zealand |
30 Jan 2003 - |
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
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