Maja Assets Limited was registered on 18 Dec 1996 and issued a number of 9429038190186. The registered LTD company has been supervised by 2 directors: Jill Annette Farr - an active director whose contract began on 18 Dec 1996,
Murray Allan Farr - an active director whose contract began on 18 Dec 1996.
As stated in BizDb's database (last updated on 23 Mar 2024), the company registered 1 address: 3 Vardon Way, Waiwhakaiho, New Plymouth, 4312 (types include: postal, office).
Until 06 Jan 2011, Maja Assets Limited had been using 60 Heta Road, New Plymouth as their registered address.
BizDb found former names used by the company: from 19 May 2003 to 26 Apr 2013 they were named Farr Financial Services Limited, from 18 Dec 1996 to 19 May 2003 they were named World Gym (Taranaki) Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Farr, Jill Annette (an individual) located at Waiwhakaiho, New Plymouth postcode 4312.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Farr, Murray Allan - located at Waiwhakaiho, New Plymouth. Maja Assets Limited has been classified as "Investment - commercial property" (business classification L671230).
Principal place of activity
3 Vardon Way, Waiwhakaiho, New Plymouth, 4312 New Zealand
Previous addresses
Address #1: 60 Heta Road, New Plymouth New Zealand
Registered & physical address used from 23 Apr 2010 to 06 Jan 2011
Address #2: 35 Ambury Place, New Plymouth
Physical & registered address used from 05 May 2006 to 23 Apr 2010
Address #3: 19 Ambury Place, New Plymouth
Registered & physical address used from 21 Jun 2004 to 05 May 2006
Address #4: C/- Stratagem Limited, 28 Vivian Street, New Plymouth
Registered & physical address used from 16 Jun 2003 to 21 Jun 2004
Address #5: C/- Gym World, Corner Currie/gill Streets, New Plymouth
Registered address used from 11 Apr 2000 to 16 Jun 2003
Address #6: C/- Gym World, Corner Currie/gill Streets, New Plymouth
Registered address used from 21 Jul 1997 to 11 Apr 2000
Address #7: C/- World Gym, Corner Currie/gill Streets, New Plymouth
Physical address used from 18 Dec 1996 to 16 Jun 2003
Address #8: C/- Gym World, Corner Currie/gill Streets, New Plymouth
Physical address used from 18 Dec 1996 to 18 Dec 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Farr, Jill Annette |
Waiwhakaiho New Plymouth 4312 New Zealand |
14 Jun 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Farr, Murray Allan |
Waiwhakaiho New Plymouth 4312 New Zealand |
14 Jun 2004 - |
Jill Annette Farr - Director
Appointment date: 18 Dec 1996
Address: Waiwhakaiho, New Plymouth, 4312 New Zealand
Address used since 20 Dec 2010
Murray Allan Farr - Director
Appointment date: 18 Dec 1996
Address: Waiwhakaiho, New Plymouth, 4312 New Zealand
Address used since 20 Dec 2010
Jaja Investments Limited
3 Vardon Way
Taranaki Micro Electronics (1989) Limited
19 Links Drive
Howse Investments Limited
13 Links Drive
42 Consulting Limited
10 Sampson Ave
Van Properties Limited
10 Links Dr
Dus Holdings Limited
6/31 Links Drive
Bonzai Limited
11 Handley Place
Cody Properties Limited
5 Dean Place
Eagle Ranch Properties Limited
40 Hurlstone Drive
Pinnacle Portfolio Limited
8a Bandon Grove
Potential-un Limited
137 Wills Rd
Van Properties Limited
10 Links Dr