Malatest International Consulting and Advisory Services Limited, a registered company, was incorporated on 23 Oct 2008. 9429032513608 is the number it was issued. "Social science - economics, psychology, sociology research activities" (ANZSIC M691050) is how the company was categorised. The company has been run by 6 directors: Deborah Mcleod - an active director whose contract began on 01 Apr 2012,
Lana Marie Perese - an active director whose contract began on 01 Oct 2016,
Timothy Rowland - an active director whose contract began on 01 Oct 2016,
Rob Malatest - an inactive director whose contract began on 01 Apr 2012 and was terminated on 01 Oct 2016,
Natalie Froese Burns - an inactive director whose contract began on 23 Oct 2008 and was terminated on 19 Mar 2013.
Updated on 11 Mar 2024, BizDb's database contains detailed information about 1 address: 16 Kenef Road, Paremata, Porirua, 5024 (types include: office, postal).
Malatest International Consulting and Advisory Services Limited had been using Level 1/ 187 Featherston Street, Featherston Street, Wellington as their physical address up to 12 Jul 2018.
More names used by this company, as we managed to find at BizDb, included: from 23 Oct 2008 to 01 Nov 2011 they were named Encompass Research Limited.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 11 shares (11%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 20 shares (20%). Finally we have the third share allotment (39 shares 39%) made up of 1 entity.
Other active addresses
Address #4: Level 9/ 187 Featherston Street, Featherston Street, Wellington, 6011 New Zealand
Delivery address used from 17 Jul 2019
Principal place of activity
16 Kenef Road, Paremata, Porirua, 5024 New Zealand
Previous addresses
Address #1: Level 1/ 187 Featherston Street, Featherston Street, Wellington, 6011 New Zealand
Physical address used from 17 Jul 2017 to 12 Jul 2018
Address #2: Level 1/ 187 Featherston Street, Featherston Street, Wellington, 6146 New Zealand
Physical address used from 03 Apr 2017 to 17 Jul 2017
Address #3: 16 Kenef Road, Paremata, Porirua, 5024 New Zealand
Physical address used from 30 Apr 2015 to 03 Apr 2017
Address #4: 10a Tinakori Road, Thorndon, Wellington, 6011 New Zealand
Registered & physical address used from 14 Dec 2012 to 30 Apr 2015
Address #5: 36 Inglis Street, Seatoun, Wellington, 6022 New Zealand
Registered address used from 19 Jul 2011 to 14 Dec 2012
Address #6: 36 Inglis Street, Seatoun, Wellington, 6022 New Zealand
Physical address used from 18 Jul 2011 to 14 Dec 2012
Address #7: Flat 2, 262 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Registered address used from 04 Mar 2011 to 19 Jul 2011
Address #8: Flat 2, 262 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Physical address used from 04 Mar 2011 to 18 Jul 2011
Address #9: C/o 56 Ferry Road, Days Bay, Lower Hutt, Wellington, 5013 New Zealand
Physical & registered address used from 23 Oct 2008 to 04 Mar 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 11 | |||
Individual | Smith, Carel Roxann |
Pakuranga Auckland 2010 New Zealand |
29 Apr 2022 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Perese, Lana |
Papakura Papakura 2110 New Zealand |
03 Oct 2016 - |
Shares Allocation #3 Number of Shares: 39 | |||
Individual | Rowland, Timothy Edmund |
Aotea Porirua 5024 New Zealand |
16 Apr 2013 - |
Shares Allocation #4 Number of Shares: 30 | |||
Director | Mcleod, Deborah Kathleen |
Paremata Porirua 5024 New Zealand |
25 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Malatest, Rob |
Victoria Canada |
25 May 2012 - 07 Apr 2021 |
Individual | Froese, Natalie |
Seatoun Wellington 6022 New Zealand |
23 Oct 2008 - 16 Apr 2013 |
Individual | Burns, Sean |
Seatoun Wellington 6022 New Zealand |
24 Feb 2011 - 16 Apr 2013 |
Deborah Mcleod - Director
Appointment date: 01 Apr 2012
Address: Paremata, Porirua, 5024 New Zealand
Address used since 17 Jul 2015
Lana Marie Perese - Director
Appointment date: 01 Oct 2016
Address: Papakura, Papakura, 2110 New Zealand
Address used since 01 Jan 2020
Address: Manukau, Auckland, 2104 New Zealand
Address used since 01 Oct 2016
Timothy Rowland - Director
Appointment date: 01 Oct 2016
Address: Aotea, Porirua, 5024 New Zealand
Address used since 01 Jul 2021
Address: Aotea, Porirua, 5024 New Zealand
Address used since 09 Jul 2017
Rob Malatest - Director (Inactive)
Appointment date: 01 Apr 2012
Termination date: 01 Oct 2016
Address: Victoria, Bc, V8N 2V5 Canada
Address used since 17 Jul 2015
Natalie Froese Burns - Director (Inactive)
Appointment date: 23 Oct 2008
Termination date: 19 Mar 2013
Address: Winnipeg, Canada
Address used since 06 Dec 2012
Sean Burns - Director (Inactive)
Appointment date: 24 Feb 2011
Termination date: 19 Mar 2013
Address: Winnipeg, Canada
Address used since 06 Dec 2012
Get Fixed Limited
15 Kenef Road
Edited Design Limited
36 Oak Avenue
Spoke Development Limited
190 Paremata Road
New Zealand Muay Thai Institute Limited
8 Kenef Road
Combat Equipment Limited
8 Kenef Road
Trt Properties Limited
116 Kahu Road
Flinch Marketing Limited
50 Gordon Road
Outcome Management Services Limited
42 Seaview Road
Poneke Research Limited
214 Main Road
Research Evaluation Consultancy Limited
13 Carleton Terrace
Sweetaz Labour Limited
38 Papakowhai Road
TĪaho Limited
96 Tireti Road