Shortcuts

Maalum Group Limited

Type: NZ Limited Company (Ltd)
9429030909380
NZBN
3610452
Company Number
Registered
Company Status
107928081
GST Number
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
1154 Victoria Street
Whitiora
Hamilton 3200
New Zealand
Postal & office & delivery address used since 21 Jul 2020
Level 6, 135 Broadway
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 07 Jan 2021

Maalum Group Limited, a registered company, was registered on 26 Oct 2011. 9429030909380 is the NZ business identifier it was issued. "Investment - commercial property" (business classification L671230) is how the company is categorised. The company has been supervised by 2 directors: Joanne Kim Harris - an active director whose contract started on 26 Oct 2011,
Stephen Ralph Roper - an active director whose contract started on 07 Oct 2020.
Last updated on 29 Feb 2024, our database contains detailed information about 1 address: Level 6, 135 Broadway, Newmarket, Auckland, 1023 (category: physical, registered).
Maalum Group Limited had been using 1154 Victoria Street, Whitiora, Hamilton as their registered address until 07 Jan 2021.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group includes 50 shares (50%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

1154 Victoria Street, Whitiora, Hamilton, 3200 New Zealand


Previous addresses

Address #1: 1154 Victoria Street, Whitiora, Hamilton, 3200 New Zealand

Registered & physical address used from 29 Jul 2020 to 07 Jan 2021

Address #2: 14 Ngaio Place, Pukete, Hamilton, 3200 New Zealand

Registered & physical address used from 26 Oct 2011 to 29 Jul 2020

Contact info
64 21 381144
02 Jun 2023 Steve
64 27 5513552
21 Jul 2020 Jo
2bjh@xtra.co.nz
Email
jo.harris@remax.co.nz
02 Jun 2023 Jo - Director
steve.roper@remax.co.nz
02 Jun 2023 Steve - Director
jo.harris@remax.co.nz
05 Jul 2021 Email
officeriverina@remax.co.nz
05 Jul 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Cornwall Trustees 48 Limited
Shareholder NZBN: 9429032395457
Newmarket
Auckland
1023
New Zealand
Individual Roper, Lee Margarget Huntington
Hamilton
3210
New Zealand
Individual Roper, Stephen Ralph Huntington
Hamilton
3210
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Harris, Joanne Kim Whitiora
Hamilton
3200
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harris, Brent Kendall Pukete
Hamilton
3200
New Zealand
Directors

Joanne Kim Harris - Director

Appointment date: 26 Oct 2011

Address: Whitiora, Hamilton, 3200 New Zealand

Address used since 21 Jul 2020

Address: Pukete, Hamilton, 3200 New Zealand

Address used since 26 Oct 2011


Stephen Ralph Roper - Director

Appointment date: 07 Oct 2020

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 07 Oct 2020

Nearby companies

Captains Coffee Limited
23 Pohutukawa Drive

Three Harps Limited
15 Ngaio Place

Reds Rc Limited
113 Totara Drive

Zero Risk Shopping Limited
5 Titoki Place

Mellis Investments Limited
4 Houhere Place

Classical Elements Limited
46 Pohutukawa Drive

Similar companies

Advocating Investment International Limited
78 Delamare Road

Dreams Aren't Free Limited
217 Sandwich Rd

Jatt Unity Limited
25 Millennium Heights

Rdgb Investments Limited
48 English Street

Vara Property Limited
17 Fernwater Place

Wellbeing Properties Limited
20 Cullimore Street