Shortcuts

Majac Investments Limited

Type: NZ Limited Company (Ltd)
9429038360602
NZBN
800251
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F350110
Industry classification code
Car Wholesaling
Industry classification description
Current address
1672 East Coast Road
Kaiaua 2473
New Zealand
Office & postal & delivery & other (Address For Share Register) & shareregister address used since 10 Sep 2020
1672 East Coast Road
Kaiaua 2473
New Zealand
Physical & service & registered address used since 18 Sep 2020

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).

Addresses

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

Contact info
64 21 926480
25 Sep 2018 Phone
Majac2014@gmail.com
10 Sep 2020 nzbn-reserved-invoice-email-address-purpose
majac2014@gmail.com
25 Sep 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 25
Individual Dixon, Mark Gareth Kaiaua
2473
New Zealand
Shares Allocation #2 Number of Shares: 75
Individual Dixon, Jacqueline Dorothy Kaiaua
Pokeno
2473
New Zealand
Directors

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

Nearby companies

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

Similar companies

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