Shortcuts

Majestic Transport Limited

Type: NZ Limited Company (Ltd)
9429042428831
NZBN
6034687
Company Number
Registered
Company Status
K641915
Industry classification code
Financial Service Nec
Industry classification description
Current address
Level 3, 30 Customs Street East
Auckland Cbd
Auckland 1010
New Zealand
Registered & physical & service address used since 16 Sep 2020
Level 3, 30 Customs Street East
Auckland Cbd
Auckland 1010
New Zealand
Postal & delivery & office address used since 07 Jul 2023

Majestic Transport Limited was incorporated on 27 Jun 2016 and issued an NZ business number of 9429042428831. The registered LTD company has been run by 6 directors: John Michael Kenny - an active director whose contract started on 01 Nov 2017,
Derek Phillips - an active director whose contract started on 01 Nov 2017,
Matthew Willacy - an active director whose contract started on 26 Sep 2023,
Jonathon Joseph Dormer Steele - an inactive director whose contract started on 01 Nov 2017 and was terminated on 25 Aug 2023,
Craig Bernard Brownie - an inactive director whose contract started on 27 Jun 2016 and was terminated on 01 Nov 2017.
As stated in our database (last updated on 20 Apr 2024), this company filed 1 address: Level 3, 30 Customs Street East, Auckland Cbd, Auckland, 1010 (types include: postal, delivery).
Up until 16 Sep 2020, Majestic Transport Limited had been using 9 St Mary's Road, St Mary's Bay, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Castlerock Gp Limited (an entity) located at Auckland Cbd, Auckland postcode 1010. Majestic Transport Limited has been categorised as "Financial service nec" (business classification K641915).

Addresses

Previous addresses

Address #1: 9 St Mary's Road, St Mary's Bay, Auckland, 1011 New Zealand

Registered & physical address used from 19 Aug 2020 to 16 Sep 2020

Address #2: Level 11, 191 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 27 Jun 2016 to 19 Aug 2020

Contact info
64 09 3028514
07 Jul 2023
admin@bancorp.co.nz
07 Jul 2023 nzbn-reserved-invoice-email-address-purpose
www.bancorp.co.nz
07 Jul 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 07 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Castlerock Gp Limited
Shareholder NZBN: 9429042428800
Auckland Cbd
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Newhaven 48 Limited
Shareholder NZBN: 9429034334317
Company Number: 1760310
Entity Newhaven 48 Limited
Shareholder NZBN: 9429034334317
Company Number: 1760310
Entity Bancorp Capital Limited
Shareholder NZBN: 9429034334317
Company Number: 1760310
191 Queen Street
Auckland City
1010
New Zealand

Ultimate Holding Company

02 Dec 2019
Effective Date
Bancorp Group Limited
Name
Ltd
Type
2199094
Ultimate Holding Company Number
NZ
Country of origin
Level 11, 191 Queen Street
Auckland New Zealand
Address
Directors

John Michael Kenny - Director

Appointment date: 01 Nov 2017

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 01 Nov 2017


Derek Phillips - Director

Appointment date: 01 Nov 2017

Address: Remuera, Auckland, 1072 New Zealand

Address used since 01 Nov 2017


Matthew Willacy - Director

Appointment date: 26 Sep 2023

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 26 Sep 2023


Jonathon Joseph Dormer Steele - Director (Inactive)

Appointment date: 01 Nov 2017

Termination date: 25 Aug 2023

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 01 Nov 2017


Craig Bernard Brownie - Director (Inactive)

Appointment date: 27 Jun 2016

Termination date: 01 Nov 2017

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 27 Jun 2016


Nigel Spratt - Director (Inactive)

Appointment date: 27 Jun 2016

Termination date: 01 Nov 2017

Address: 30 York Street, Parnell, Auckland, 1052 New Zealand

Address used since 27 Jun 2016

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Capital Trust Group Limited
Level 8, 3-13 Shortland Street

Findex Financial Services Nz Limited
Level 6, 51shortland Street

Investment Research Group Limited
Level 7, 12-26 Swanson Street

Long Asia Group Nz Limited
Level 4, 253 Queen Street

New Zealand Mortgage Centre Limited
Level 3, 4 Newton Road

Vetpay Pty Limited
Level 8, 120 Albert Street