Shortcuts

Mallow Management Limited

Type: NZ Limited Company (Ltd)
9429031810548
NZBN
2350831
Company Number
Registered
Company Status
Current address
Level 3, 44 Victoria Street
Wellington 6011
New Zealand
Registered & physical & service address used since 30 Mar 2017

Mallow Management Limited was incorporated on 03 Nov 2009 and issued an NZBN of 9429031810548. The registered LTD company has been run by 2 directors: Murna Jane Nelson - an active director whose contract started on 08 Oct 2013,
John Stuart Walker - an inactive director whose contract started on 03 Nov 2009 and was terminated on 22 Oct 2013.
As stated in our information (last updated on 20 Apr 2024), this company registered 2 addresses: 330G Pencarrow Road, Rd 3, Hamilton, 3283 (office address),
Level 3, 44 Victoria Street, Wellington, 6011 (registered address),
Level 3, 44 Victoria Street, Wellington, 6011 (physical address),
Level 3, 44 Victoria Street, Wellington, 6011 (service address) among others.
Until 30 Mar 2017, Mallow Management Limited had been using Level 7, 44 Victoria Street, Wellington as their physical address.
BizDb found past names for this company: from 03 Nov 2009 to 09 Oct 2013 they were called Msg Investments Limited.
A total of 400000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 400000 shares are held by 1 entity, namely:
Walker, Murna Jane (an individual) located at Cambridge postcode 3434.

Addresses

Principal place of activity

330g Pencarrow Road, Rd 3, Hamilton, 3283 New Zealand


Previous addresses

Address #1: Level 7, 44 Victoria Street, Wellington, 6011 New Zealand

Physical & registered address used from 20 Nov 2014 to 30 Mar 2017

Address #2: 330g Pencarrow Road, Rd 3, Hamilton, 3283 New Zealand

Physical address used from 13 Nov 2014 to 20 Nov 2014

Address #3: 330g Pencarrow Road, Rd 3, Hamilton, 3283 New Zealand

Registered address used from 30 Jun 2014 to 20 Nov 2014

Address #4: C/-22 Waimea Lane, Remuera, Auckland 1050 New Zealand

Registered address used from 03 Nov 2009 to 30 Jun 2014

Address #5: C/-22 Waimea Lane, Remuera, Auckland 1050 New Zealand

Physical address used from 03 Nov 2009 to 13 Nov 2014

Financial Data

Basic Financial info

Total number of Shares: 400000

Annual return filing month: November

Annual return last filed: 13 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 400000
Individual Walker, Murna Jane Cambridge
3434
New Zealand
Directors

Murna Jane Nelson - Director

Appointment date: 08 Oct 2013

Address: Kaikoura, 7300 New Zealand

Address used since 19 Dec 2022

Address: Cambridge, 3434 New Zealand

Address used since 10 Nov 2022

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 12 Nov 2014


John Stuart Walker - Director (Inactive)

Appointment date: 03 Nov 2009

Termination date: 22 Oct 2013

Address: Remuera, Auckland 1050,

Address used since 03 Nov 2009

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace