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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Cornwall Trustees 48 Limited Shareholder NZBN: 9429032395457 |
Newmarket Auckland 1023 New Zealand |
16 Mar 2021 - |
Individual | Roper, Lee Margarget |
Huntington Hamilton 3210 New Zealand |
07 Oct 2020 - |
Individual | Roper, Stephen Ralph |
Huntington Hamilton 3210 New Zealand |
07 Oct 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Harris, Joanne Kim |
Whitiora Hamilton 3200 New Zealand |
26 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harris, Brent Kendall |
Pukete Hamilton 3200 New Zealand |
26 Oct 2011 - 21 Jul 2020 |
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
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
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