Shortcuts

Majestic Grow Limited

Type: NZ Limited Company (Ltd)
9429038557699
NZBN
659486
Company Number
Registered
Company Status
Current address
40 Walker Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 14 Jun 2019

Majestic Grow Limited, a registered company, was started on 29 Sep 1994. 9429038557699 is the New Zealand Business Number it was issued. This company has been run by 9 directors: Leo John Hanssen - an active director whose contract started on 19 Dec 2001,
Russell Myles Hay - an active director whose contract started on 30 Apr 2015,
Simon-Pierre Mbonyinshuti - an active director whose contract started on 30 Apr 2015,
Shaun Timothy Mark Stockman - an inactive director whose contract started on 17 Apr 2013 and was terminated on 13 Jul 2018,
David Peterson - an inactive director whose contract started on 27 Nov 2006 and was terminated on 09 Dec 2013.
Updated on 14 Mar 2024, the BizDb database contains detailed information about 1 address: 40 Walker Street, Christchurch Central, Christchurch, 8011 (category: physical, registered).
Majestic Grow Limited had been using 222 Memorial Avenue, Burnside, Christchurch as their registered address up to 14 Jun 2019.
Old names for this company, as we identified at BizDb, included: from 29 Sep 1994 to 21 Mar 2013 they were called Bedford Row Carpark Limited.
One entity owns all company shares (exactly 1000 shares) - Cc38109 Majestic Church - located at 8011, Christchurch.

Addresses

Previous addresses

Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 19 Jul 2018 to 14 Jun 2019

Address: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Physical address used from 08 Jul 2016 to 19 Jul 2018

Address: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Registered address used from 25 Jul 2014 to 19 Jul 2018

Address: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Physical address used from 19 Jun 2012 to 08 Jul 2016

Address: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Registered address used from 19 Jun 2012 to 25 Jul 2014

Address: 1st Floor, 575 Colombo Street, Christchurch New Zealand

Registered & physical address used from 13 May 2002 to 19 Jun 2012

Address: Majestic House, 126 Manchester Street, Christchurch

Physical address used from 29 Sep 1994 to 13 May 2002

Address: 37 Latimer Square, Christchurch

Registered address used from 29 Sep 1994 to 13 May 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Cc38109 Majestic Church Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Newlifecentre Christchurch Trust
Company Number: 211428
Entity Newlifecentre Christchurch Trust
Company Number: 211428
Directors

Leo John Hanssen - Director

Appointment date: 19 Dec 2001

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 20 Jul 2015


Russell Myles Hay - Director

Appointment date: 30 Apr 2015

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 30 Apr 2015


Simon-pierre Mbonyinshuti - Director

Appointment date: 30 Apr 2015

Address: Aidanfield, Christchurch, 8025 New Zealand

Address used since 01 Aug 2018

Address: Yaldhurst, Christchurch, 8042 New Zealand

Address used since 30 Apr 2015


Shaun Timothy Mark Stockman - Director (Inactive)

Appointment date: 17 Apr 2013

Termination date: 13 Jul 2018

Address: Rd 5, Christchurch, 7675 New Zealand

Address used since 17 Apr 2013


David Peterson - Director (Inactive)

Appointment date: 27 Nov 2006

Termination date: 09 Dec 2013

Address: Christchurch, 8042 New Zealand

Address used since 27 Nov 2006


Hans Wouters - Director (Inactive)

Appointment date: 19 Dec 2001

Termination date: 27 Nov 2006

Address: Christchurch,

Address used since 30 Jun 2005


Maxwell Royce Palmer - Director (Inactive)

Appointment date: 29 Sep 1994

Termination date: 19 Dec 2001

Address: Christchurch,

Address used since 29 Sep 1994


Leo John Hansen - Director (Inactive)

Appointment date: 11 Feb 1998

Termination date: 27 Feb 1998

Address: Christchurch,

Address used since 11 Feb 1998


John Herbert Boyce - Director (Inactive)

Appointment date: 29 Sep 1994

Termination date: 11 Feb 1998

Address: Christchurch,

Address used since 29 Sep 1994

Nearby companies

Walnut Tree Property Limited
38 Birmingham Drive

Pegasus Pharmacy Practice Limited
38 Birmingham Drive

Rea Investments Limited
38 Birmingham Drive

Execinsitu Limited
38 Birmingham Drive

Pink Sugar Limited
38 Birmingham Drive

Wright Wire Electrical Limited
38 Birmingham Drive