Maltec Ims Limited, a registered company, was started on 13 Jul 2006. 9429033991207 is the number it was issued. "Electrical services" (business classification E323220) is how the company is categorised. This company has been managed by 2 directors: Karl Johan Maltesen - an active director whose contract began on 13 Jul 2006,
Julie Elizabeth Maltesen - an active director whose contract began on 13 Jul 2006.
Last updated on 21 Mar 2024, our database contains detailed information about 1 address: 67 High Street, Renwick, Renwick, 7204 (category: postal, office).
Maltec Ims Limited had been using 27 Terrace Road, Renwick, Marlborough as their physical address up until 01 May 2017.
More names for the company, as we identified at BizDb, included: from 13 Jul 2006 to 31 Mar 2015 they were named Maltesen Electrical Limited.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group includes 98 shares (98 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent). Finally we have the third share allotment (1 share 1 per cent) made up of 1 entity.
Principal place of activity
67 High Street, Renwick, Renwick, 7204 New Zealand
Previous addresses
Address #1: 27 Terrace Road, Renwick, Marlborough, 7204 New Zealand
Physical address used from 19 Oct 2016 to 01 May 2017
Address #2: 28b Brydon Street, Renwick, Renwick, 7204 New Zealand
Physical address used from 16 Oct 2015 to 19 Oct 2016
Address #3: 27 Terrace Road, Renwick, Marlborough, 7204 New Zealand
Registered address used from 30 Apr 2015 to 01 May 2017
Address #4: 524 Onamalutu Road, Rd5 Blenheim, 7275 New Zealand
Registered address used from 03 Dec 2008 to 30 Apr 2015
Address #5: 524 Onamalutu Road, Rd5 Blenheim, 7275 New Zealand
Physical address used from 03 Dec 2008 to 16 Oct 2015
Address #6: 35d Wiggins Street, Sumner, Christchurch 8081
Registered & physical address used from 13 Feb 2008 to 03 Dec 2008
Address #7: 5 Higginson Street, Otane, Central Hawkes Bay
Registered & physical address used from 13 Jul 2006 to 13 Feb 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Other (Other) | Maltesen Family Trust |
Rd 1 Renwick 7271 New Zealand |
28 Oct 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Maltesen, Julie Elizabeth |
Rd 1 Renwick 7271 New Zealand |
13 Jul 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Maltesen, Karl Johan |
Rd 1 Renwick 7271 New Zealand |
13 Jul 2006 - |
Karl Johan Maltesen - Director
Appointment date: 13 Jul 2006
Address: Rd 1, Renwick, 7271 New Zealand
Address used since 15 Sep 2017
Address: Renwick, Renwick, 7204 New Zealand
Address used since 03 Jul 2015
Julie Elizabeth Maltesen - Director
Appointment date: 13 Jul 2006
Address: Rd 1, Renwick, 7271 New Zealand
Address used since 15 Sep 2017
Address: Renwick, Renwick, 7204 New Zealand
Address used since 03 Jul 2015
Elie Bay Holdings Limited
96 High Street
Marlborough Flashing Company Limited
31 Havelock Street
Lions Club Of Wyndham Incorporated
C/o Mr G F Walker
Calmar Cherries Limited
38 Alma St
David Price Painting Limited
16 High Street
Jonesys Bulldozing Limited
8a High Street
A&b Electrical Solutions Limited
139 High Street
Advanced Electrical 2007 Limited
36 Maxwell Road
Cee Investments (2003) Limited
51 Mclauchlan Street
D & A Wilson Contracting Limited
71 Peakes Road
Go Green Solar & Electrical Limited
117b Old Renwick Road
Wairau Power Services Limited
Cnr Uxbridge Street & High Street