Malc Limited was incorporated on 21 Sep 2009 and issued a New Zealand Business Number of 9429031918862. The registered LTD company has been run by 3 directors: Mark Donald Crooke - an active director whose contract started on 21 Sep 2009,
Leigh Davidson - an inactive director whose contract started on 28 May 2010 and was terminated on 30 Nov 2011,
Karl Fielding - an inactive director whose contract started on 21 Sep 2009 and was terminated on 28 May 2010.
As stated in the BizDb data (last updated on 05 Apr 2024), this company registered 4 addresses: 78 Tihi Street, Stonefields, Auckland, 1072 (office address),
78 Tihi Street, Stonefields, Auckland, 1072 (delivery address),
78 Tihi Street, Stonefields, Auckland, 1072 (registered address),
78 Tihi Street, Stonefields, Auckland, 1072 (physical address) among others.
Up to 04 May 2021, Malc Limited had been using 1-15 Hawera Road, Kohimarama, Auckland as their registered address.
BizDb found more names for this company: from 21 Sep 2009 to 28 May 2010 they were called Equippedgear Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Crooke, Mark Donald (an individual) located at Stonefields, Auckland postcode 1072. Malc Limited has been categorised as "Business consultant service" (ANZSIC M696205).
Other active addresses
Address #4: 78 Tihi Street, Stonefields, Auckland, 1072 New Zealand
Office & delivery address used from 10 Sep 2023
Principal place of activity
1-15 Hawera Road, Kohimarama, Auckland, 1071 New Zealand
Previous addresses
Address #1: 1-15 Hawera Road, Kohimarama, Auckland, 1071 New Zealand
Registered & physical address used from 14 Sep 2020 to 04 May 2021
Address #2: 109 Esperance Road, Glendowie, Auckland, 1071 New Zealand
Physical & registered address used from 22 Mar 2019 to 14 Sep 2020
Address #3: 38 Codrington Crescent, Mission Bay, Auckland, 1071 New Zealand
Physical & registered address used from 12 Sep 2018 to 22 Mar 2019
Address #4: 5a Hopkins Crescent, Kohimarama, Auckland, 1071 New Zealand
Physical & registered address used from 15 Sep 2014 to 12 Sep 2018
Address #5: 32 Rawhitiroa Road, Kohimarama, Auckland, 1071 New Zealand
Registered & physical address used from 19 Apr 2011 to 15 Sep 2014
Address #6: 5 Sheppard Avenue, Pauanui, Coromandel New Zealand
Registered & physical address used from 21 Sep 2009 to 19 Apr 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 10 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Crooke, Mark Donald |
Stonefields Auckland 1072 New Zealand |
21 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davidson, Leigh |
Kohimarama Auckland 1071 New Zealand |
28 May 2010 - 30 Nov 2011 |
Individual | Fielding, Karl |
Pauanui Coromandel |
21 Sep 2009 - 27 Jun 2010 |
Mark Donald Crooke - Director
Appointment date: 21 Sep 2009
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 04 May 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 06 Sep 2020
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 07 Sep 2014
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 04 Sep 2018
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 08 Sep 2019
Leigh Davidson - Director (Inactive)
Appointment date: 28 May 2010
Termination date: 30 Nov 2011
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Sep 2011
Karl Fielding - Director (Inactive)
Appointment date: 21 Sep 2009
Termination date: 28 May 2010
Address: Pauanui, Coromandel, New Zealand
Address used since 21 Sep 2009
Sliced Bread Ventures Limited
81a Baddeley Avenue
Pou Consulting Limited
57 Southern Cross Road
Kohu Publishing Limited
57 Southern Cross Road
Dallimore H&s Consulting Limited
59 Southern Cross Road
Martin Burke Mortgages Limited
51 Southern Cross Road
Marketpro Limited
75 Allum Street
Faster Results Limited
83a Allum Street
My Business Coach Limited
3a Godfrey Place
Pindar Partners Limited
99 Tarawera Terrace
Star City Limited
Flat 2, 20 Hopkins Crescent
Tandr Holdings Limited
11a Godfrey Place
Thinkworks Coaching Limited
18a Godfrey Place