Malachi Limited, a registered company, was launched on 01 Dec 1999. 9429037418892 is the New Zealand Business Number it was issued. This company has been run by 6 directors: Ralph Lattimore - an active director whose contract began on 21 Mar 2002,
Fleur Trinity Griffin - an inactive director whose contract began on 01 Dec 1999 and was terminated on 15 Jun 2012,
Sonja Mary Denny - an inactive director whose contract began on 21 Mar 2002 and was terminated on 01 Jun 2009,
Paul Denny - an inactive director whose contract began on 21 Mar 2002 and was terminated on 01 Jun 2009,
Rachel Claire Griffin - an inactive director whose contract began on 01 Dec 1999 and was terminated on 21 Mar 2002.
Updated on 15 Apr 2024, the BizDb data contains detailed information about 1 address: 408 Mcvicar Road, Rd 2, Napier, 4182 (type: physical, registered).
Malachi Limited had been using 2909 Kimbolton Road, Rd 54, Kimbolton as their registered address up to 19 Nov 2019.
Previous names for this company, as we established at BizDb, included: from 27 Mar 2002 to 23 Feb 2015 they were called Timberworks Limited, from 01 Dec 1999 to 27 Mar 2002 they were called Foricon Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: 2909 Kimbolton Road, Rd 54, Kimbolton, 4774 New Zealand
Registered & physical address used from 09 Dec 2015 to 19 Nov 2019
Address #2: 615 Aniseed Valley Road, Rd 1, Richmond, 7081 New Zealand
Registered & physical address used from 21 Sep 2015 to 09 Dec 2015
Address #3: Pomona Rd, Rd1 Ruby Bay New Zealand
Physical address used from 20 Sep 2007 to 21 Sep 2015
Address #4: Pomona Rd, Rd1 Ruby Bay, Upper Moutere New Zealand
Registered address used from 19 Sep 2006 to 21 Sep 2015
Address #5: Pomora Road, Ruby Bay, Nelson
Registered address used from 24 Dec 2002 to 19 Sep 2006
Address #6: Pomora Road, Ruby Bay, Nelson
Physical address used from 20 Dec 2002 to 20 Sep 2007
Address #7: West Yates, 72 Trafalgar Street, Nelson
Registered address used from 12 Apr 2000 to 24 Dec 2002
Address #8: West Yates, 72 Trafalgar Street, Nelson
Physical address used from 01 Dec 1999 to 20 Dec 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Lattimore, Fleur Trinity |
Rd 2 Napier 4182 New Zealand |
01 Dec 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Lattimore, Ralph |
Rd 2 Napier 4182 New Zealand |
01 Dec 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Denny, Sonya Mary |
Ruby Bay Nelson |
01 Dec 1999 - 24 Oct 2004 |
Individual | Denny, Paul |
Ruby Bay Nelson |
01 Dec 1999 - 24 Oct 2004 |
Ralph Lattimore - Director
Appointment date: 21 Mar 2002
Address: Rd 54, Kimbolton, 4774 New Zealand
Address used since 01 Dec 2015
Address: Rd 2, Napier, 4182 New Zealand
Address used since 11 Nov 2019
Fleur Trinity Griffin - Director (Inactive)
Appointment date: 01 Dec 1999
Termination date: 15 Jun 2012
Address: Ruby Bay, Nelson,
Address used since 01 Jun 2009
Sonja Mary Denny - Director (Inactive)
Appointment date: 21 Mar 2002
Termination date: 01 Jun 2009
Address: Ruby Bay, Nelson,
Address used since 21 Mar 2002
Paul Denny - Director (Inactive)
Appointment date: 21 Mar 2002
Termination date: 01 Jun 2009
Address: Ruby Bay, Nelson,
Address used since 21 Mar 2002
Rachel Claire Griffin - Director (Inactive)
Appointment date: 01 Dec 1999
Termination date: 21 Mar 2002
Address: Richmond 7002,
Address used since 01 Dec 1999
Matthew Robert Griffin - Director (Inactive)
Appointment date: 01 Dec 1999
Termination date: 21 Mar 2002
Address: Richmond 7002,
Address used since 01 Dec 1999
Kimbolton Hotel (2014) Limited
2899 Kimbolton Road
Kiwitea Parochial District Vicarage Trust Board
Kimbolton
Ofsoski Holdings Limited
2842 Kimbolton Road