Shortcuts

Malyon Limited

Type: NZ Limited Company (Ltd)
9429038031564
NZBN
868733
Company Number
Registered
Company Status
Current address
C/- Carley & Co
300 Richmond Road
Grey Lynn, Auckland 1021
New Zealand
Registered address used since 30 Apr 2015
Level 20, Hsbc Tower
188 Quay Street
Auckland 1010
New Zealand
Physical & service address used since 07 Apr 2021

Malyon Limited was registered on 06 Aug 1997 and issued an NZ business identifier of 9429038031564. This registered LTD company has been supervised by 3 directors: Peter James Hugh Chamberlain - an active director whose contract began on 06 Aug 1997,
Ross William Malyon - an active director whose contract began on 06 Aug 1997,
Kerry Charles Goldstone - an inactive director whose contract began on 06 Aug 1997 and was terminated on 01 Mar 2005.
As stated in our data (updated on 10 May 2024), the company uses 2 addresses: Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (physical address),
Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (service address),
C/- Carley & Co, 300 Richmond Road, Grey Lynn, Auckland, 1021 (registered address).
Until 07 Apr 2021, Malyon Limited had been using Level 20, Pwc Tower, 188 Quay Street, Auckland as their physical address.
A total of 2 shares are issued to 1 group (2 shareholders in total). In the first group, 2 shares are held by 2 entities, namely:
Clark, Melissa (an individual) located at Ponsonby, Auckland postcode 1011,
Steele, Andrew James (an individual) located at Mount Roskill, Auckland postcode 1041.

Addresses

Previous addresses

Address #1: Level 20, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Physical address used from 20 Mar 2019 to 07 Apr 2021

Address #2: Level 20, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Physical address used from 19 Mar 2013 to 20 Mar 2019

Address #3: C/-martelli Mckegg Wells & Cormack, Level 20, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland (att: Phjc) New Zealand

Physical address used from 20 Apr 2005 to 19 Mar 2013

Address #4: C/- Chamberlains, Level 9, National Bank Tower, 209 Queen Street, Auckland

Physical address used from 29 Mar 2004 to 20 Apr 2005

Address #5: C/- Chamberlains, Level 9, Andersen Tower, National Bank Building, 209 Queen Street, Auckland

Physical address used from 07 Apr 2003 to 29 Mar 2004

Address #6: C/- Carley & Co, 6th Floor, Windsor Towers, 3 Parliament Street, Auckland New Zealand

Registered address used from 15 Apr 2001 to 15 Apr 2001

Address #7: C/- Carley & Co, 6th Floor, Windsor Towers, 3 Parliament Street, Auckland

Registered address used from 11 Apr 2000 to 15 Apr 2001

Address #8: C/- Chamberlains, Level 9, Arthur, Anderson Tower, National Bank Bldg, 209, Queen Str, Auckland

Physical address used from 11 Aug 1997 to 07 Apr 2003

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: March

Annual return last filed: 26 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Individual Clark, Melissa Ponsonby
Auckland
1011
New Zealand
Individual Steele, Andrew James Mount Roskill
Auckland
1041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chamberlain, Peter James Hugh Remuera
Auckland
Individual Goldstone, Kerry Charles Epsom
Auckland
Directors

Peter James Hugh Chamberlain - Director

Appointment date: 06 Aug 1997

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Aug 1997


Ross William Malyon - Director

Appointment date: 06 Aug 1997

Address: Forrest Hill, North Shore City, 0620 New Zealand

Address used since 18 Mar 2010


Kerry Charles Goldstone - Director (Inactive)

Appointment date: 06 Aug 1997

Termination date: 01 Mar 2005

Address: Epsom, Auckland,

Address used since 06 Aug 1997