Shortcuts

Malachi Limited

Type: NZ Limited Company (Ltd)
9429037418892
NZBN
1004360
Company Number
Registered
Company Status
Current address
Bizfitness Limited
44 Oxford Street
Richmond, Nelson
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 26 May 2010
408 Mcvicar Road
Rd 2
Napier 4182
New Zealand
Physical & registered & service address used since 19 Nov 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Lattimore, Fleur Trinity Rd 2
Napier
4182
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Lattimore, Ralph Rd 2
Napier
4182
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Denny, Sonya Mary Ruby Bay
Nelson
Individual Denny, Paul Ruby Bay
Nelson
Directors

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

Nearby companies