Shortcuts

Major Brands Limited

Type: NZ Limited Company (Ltd)
9429046154019
NZBN
6292617
Company Number
In Liquidation
Company Status
122942767
GST Number
No Abn Number
Australian Business Number
C251920
Industry classification code
Furniture Mfg Nec
Industry classification description
Current address
25 Pahua Street
Pegasus
Pegasus 7612
New Zealand
Physical & registered & service address used since 16 Jun 2022
The Hub, Level 1
525 Cameron Road
Tauranga 3144
New Zealand
Registered & service address used since 27 Jun 2023

Major Brands Limited, an in liquidation company, was launched on 25 May 2017. 9429046154019 is the New Zealand Business Number it was issued. "Furniture mfg nec" (business classification C251920) is how the company has been categorised. The company has been supervised by 3 directors: Benjamin Majors - an active director whose contract began on 25 May 2017,
Ella Brooke Majors - an active director whose contract began on 25 May 2017,
Ella Brooke Currie - an active director whose contract began on 25 May 2017.
Last updated on 29 Jun 2023, the BizDb database contains detailed information about 1 address: The Hub, Level 1, 525 Cameron Road, Tauranga, 3144 (type: registered, service).
Major Brands Limited had been using 11 Taniwha Street, Pegasus, Pegasus as their physical address until 16 Jun 2022.
Past names used by the company, as we established at BizDb, included: from 09 Oct 2017 to 19 Mar 2018 they were called My First Mortgage Limited, from 25 May 2017 to 09 Oct 2017 they were called Husky and Co Limited.
A total of 10 shares are issued to 2 shareholders (2 groups). The first group consists of 8 shares (80 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 2 shares (20 per cent).

Addresses

Principal place of activity

11 Taniwha Street, Pegasus, Pegasus, 7612 New Zealand


Previous addresses

Address #1: 11 Taniwha Street, Pegasus, Pegasus, 7612 New Zealand

Physical & registered address used from 27 Sep 2019 to 16 Jun 2022

Address #2: 21 Bramleys Road, Rd 1, Kaiapoi, 7691 New Zealand

Registered & physical address used from 17 Oct 2017 to 27 Sep 2019

Address #3: 21 Bramleys Road, Rd 1, Kaiapoi, 7691 New Zealand

Registered & physical address used from 25 May 2017 to 17 Oct 2017

Contact info
64 27 4129276
Phone
64 3 6609699
25 Jul 2022 Phone
connect@earthyindustrial.com
30 Aug 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
yourtableco.com
25 Jul 2022 Website
earthyindustrial.com
25 Jul 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: July

Annual return last filed: 24 Jul 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8
Director Majors, Benjamin Pegasus
Pegasus
7612
New Zealand
Shares Allocation #2 Number of Shares: 2
Director Currie, Ella Brooke Pegasus
Pegasus
7612
New Zealand
Directors

Benjamin Majors - Director

Appointment date: 25 May 2017

Address: Pegasus, Pegasus, 7612 New Zealand

Address used since 06 Jun 2022

Address: Pegasus, Pegasus, 7612 New Zealand

Address used since 25 May 2017

Address: Pegasus, Pegasus, 7612 New Zealand

Address used since 30 Aug 2019


Ella Brooke Majors - Director

Appointment date: 25 May 2017

Address: Twin Waters, Queensland, 4564 Australia

Address used since 25 Jul 2022

Address: Pegasus, Pegasus, 7612 New Zealand

Address used since 06 Jun 2022

Address: Pegasus, Pegasus, 7612 New Zealand


Ella Brooke Currie - Director

Appointment date: 25 May 2017

Address: Pegasus, Pegasus, 7612 New Zealand

Address used since 25 Jul 2022

Address: Pegasus, Pegasus, 7612 New Zealand

Address used since 25 May 2017

Address: Pegasus, Pegasus, 7612 New Zealand

Address used since 30 Aug 2019

Nearby companies
Similar companies

Furniture Dimensions Limited
17 Nepal Place

James East Design Limited
Level 1, 567 Wairakei Road

P. A. Gill Limited
23 Seddon Street

Red Furniture Limited
236 Clyde Road

Sophia Kitchens & Wardrobes Limited
27 Stableford Green

Virtue Finishing Limited
5/77 Williams Street