Malinky Enterprises Limited, a registered company, was started on 04 May 2007. 9429033411071 is the NZ business identifier it was issued. "Allied health service nec" (ANZSIC Q853906) is how the company was categorised. The company has been run by 5 directors: Tamsin Joanna Scott - an active director whose contract started on 04 May 2007,
Colin S. - an inactive director whose contract started on 01 Jan 2014 and was terminated on 24 Oct 2019,
Robert John Mitchell - an inactive director whose contract started on 24 Jan 2011 and was terminated on 09 May 2014,
Janice Linda Scott - an inactive director whose contract started on 07 May 2008 and was terminated on 24 Jan 2011,
Colin Stephen Scott - an inactive director whose contract started on 07 May 2008 and was terminated on 24 Jan 2011.
Updated on 22 Mar 2024, BizDb's database contains detailed information about 1 address: 40 Castle Street, Riverton, Riverton, 9822 (type: registered, physical).
Malinky Enterprises Limited had been using 33 Shrewsbury Street, Riverton, Riverton as their registered address up to 07 Jun 2018.
One entity controls all company shares (exactly 1 share) - Scott, Tamsin Joanna - located at 9822, Riverton, Riverton.
Principal place of activity
40 Castle Street, Riverton, Riverton, 9822 New Zealand
Previous addresses
Address: 33 Shrewsbury Street, Riverton, Riverton, 9822 New Zealand
Registered & physical address used from 20 May 2016 to 07 Jun 2018
Address: 1121 Lillburn Valley Road, Rd 1, Tuatapere, 9691 New Zealand
Registered & physical address used from 03 Jun 2010 to 20 May 2016
Address: 26 Revelation Drive, Clifton, Nr Sumner, Christchurch, 8081
Physical & registered address used from 14 May 2008 to 03 Jun 2010
Address: 12 Woolfield Road, Papatoetoe, Manukau, 2025
Physical & registered address used from 22 May 2007 to 14 May 2008
Address: 12 Martin Place, Panmure, Auckland, 1072
Physical & registered address used from 04 May 2007 to 22 May 2007
Basic Financial info
Total number of Shares: 1
Annual return filing month: May
Annual return last filed: 23 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Scott, Tamsin Joanna |
Riverton Riverton 9822 New Zealand |
04 May 2007 - |
Tamsin Joanna Scott - Director
Appointment date: 04 May 2007
Address: Riverton, Riverton, 9822 New Zealand
Address used since 01 Jan 2016
Address: Riverton, Riverton, 9822 New Zealand
Address used since 29 May 2018
Colin S. - Director (Inactive)
Appointment date: 01 Jan 2014
Termination date: 24 Oct 2019
Robert John Mitchell - Director (Inactive)
Appointment date: 24 Jan 2011
Termination date: 09 May 2014
Address: Rd 1, Tuatapere, 9691 New Zealand
Address used since 24 Jan 2011
Janice Linda Scott - Director (Inactive)
Appointment date: 07 May 2008
Termination date: 24 Jan 2011
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 27 May 2010
Colin Stephen Scott - Director (Inactive)
Appointment date: 07 May 2008
Termination date: 24 Jan 2011
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 27 May 2010
Brownlee Hospo Limited
19 Marriner Street
Sumner Health Centre Limited
35 Nayland Street
Smart Futures Limited
1 Wakefield Avenue
Barr Industrial Limited
25 Nayland Street
4 Winds International.com Limited
5/9 Burgess Street
Vss Nz Limited
21 Nayland Street
Atlas Physio Limited
64 Sandwich Road
Canterbury Osteopaths Limited
73 Wattle Drive
Eastern Health And Acupuncture Nz Limited
66 Radley Street
M Corp Limited
65 Colenso Street
On The Go Physio Limited
120 Sullivan Ave
Zheng Qi Acupuncture Limited
22 Canterbury Street