Majac Investments Limited was incorporated on 25 Mar 1996 and issued an NZ business identifier of 9429038360602. This registered LTD company has been supervised by 2 directors: Jacqueline Dorothy Dixon - an active director whose contract started on 25 Mar 1996,
Mark Gareth Dixon - an active director whose contract started on 25 Mar 1996.
As stated in our data (updated on 04 Apr 2024), the company filed 1 address: 1672 East Coast Road, Kaiaua, 2473 (category: physical, service).
Until 18 Sep 2020, Majac Investments Limited had been using 8 Bankhall Lane, Pokeno, Pokeno as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 25 shares are held by 1 entity, namely:
Dixon, Mark Gareth (an individual) located at Kaiaua postcode 2473.
Then there is a group that consists of 1 shareholder, holds 75 per cent shares (exactly 75 shares) and includes
Dixon, Jacqueline Dorothy - located at Kaiaua, Pokeno. Majac Investments Limited has been classified as "Car wholesaling" (ANZSIC F350110).
Principal place of activity
1672 East Coast Road, Kaiaua, 2473 New Zealand
Previous addresses
Address #1: 8 Bankhall Lane, Pokeno, Pokeno, 2402 New Zealand
Physical & registered address used from 25 Sep 2017 to 18 Sep 2020
Address #2: 103 Isabella Drive, Pukekohe, Pukekohe, 2120 New Zealand
Physical & registered address used from 25 Jul 2016 to 25 Sep 2017
Address #3: Monteck Carter Lp, 15 Accent Drive, Bld5 Level 1,, Business Park, East Tamaki, Manukau, 2013 New Zealand
Physical address used from 03 Dec 2013 to 25 Jul 2016
Address #4: Unit 5, 15 Accent Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 03 Dec 2013 to 25 Jul 2016
Address #5: 103 Isabella Drive, Pukekohe, Pukekohe, 2120 New Zealand
Registered address used from 02 Dec 2011 to 03 Dec 2013
Address #6: C/-monteck Group Ltd, Chartered, Accountants, 15 Accent Drv, Eastside, Business Park, East Tamaki, Manukau 2013 New Zealand
Physical address used from 01 Oct 2008 to 03 Dec 2013
Address #7: 6a Torkar Road, Clarks Beach New Zealand
Registered address used from 07 Dec 2004 to 02 Dec 2011
Address #8: C/-monteck Group Limited, Chartered Accountants, Library Complex, Hill Road, Manurewa
Physical address used from 07 Dec 2004 to 01 Oct 2008
Address #9: 20 Kumar Place, Manurewa
Registered address used from 21 Nov 2003 to 07 Dec 2004
Address #10: C/ A.d. Montgomery, Chartered Accountant, Manurewa Library Complex, Unit 4, 7 Hill Road, Manurewa
Physical address used from 13 Aug 2002 to 07 Dec 2004
Address #11: 69 Hill Road, Manurewa, Auckland
Registered address used from 11 Apr 2000 to 21 Nov 2003
Address #12: C/- A. D. Montgomery, Chartered Accountant, 163 Great South Road, Manurewa
Physical address used from 14 Mar 1998 to 13 Aug 2002
Address #13: 69 Hill Road, Manurewa, Auckland
Physical address used from 14 Mar 1998 to 14 Mar 1998
Address #14: 69 Hill Road, Manurewa, Auckland
Registered address used from 14 Mar 1998 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Dixon, Mark Gareth |
Kaiaua 2473 New Zealand |
14 Nov 2003 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Dixon, Jacqueline Dorothy |
Kaiaua Pokeno 2473 New Zealand |
14 Nov 2003 - |
Jacqueline Dorothy Dixon - Director
Appointment date: 25 Mar 1996
Address: Kaiaua, 2473 New Zealand
Address used since 10 Sep 2020
Address: Pokeno, Pokeno, 2402 New Zealand
Address used since 14 Sep 2016
Address: Pokeno, Pokeno, 2402 New Zealand
Address used since 15 Sep 2017
Mark Gareth Dixon - Director
Appointment date: 25 Mar 1996
Address: Kaiaua, 2473 New Zealand
Address used since 10 Sep 2020
Address: Pokeno, Pokeno, 2402 New Zealand
Address used since 14 Sep 2016
Address: Pokeno, Pokeno, 2402 New Zealand
Address used since 15 Sep 2017
Traffic Light Properties Limited
113 Isabella Drive
Wizard Travel Limited
119 Isabella Drive
Live To The Max Limited
54a Isabella Drive
Ardmore Aircraft Services Limited
125 Isabella Drive
Franklin Outdoor Living Limited
29 Cape Vista Crescent
International Mineral Holdings Limited
75 Isabella Drive
Betta Value Vehicles Limited
6 Cape Hill
Db Wholesale Limited
83b Ingram Road
R H Rental Properties Limited
23 Lough Bourne Drive
Shorecity Vehicles Limited
Suite 2, 6 Cape Hill Road
Sst Services Limited
39 Firth Street
The Car Warehouse Limited
400 Ponga Road