Ernie Maluschnig Sculpture Limited was registered on 24 Mar 2006 and issued a New Zealand Business Number of 9429034248324. This registered LTD company has been run by 2 directors: Ernest Gunter Maluschnig - an active director whose contract began on 24 Mar 2006,
Elizabeth Mary Yates - an inactive director whose contract began on 24 Mar 2006 and was terminated on 29 Apr 2014.
As stated in BizDb's data (updated on 08 Apr 2024), this company uses 1 address: 193 Shag Point Road, Rd 2, Palmerston, 9482 (category: postal, office).
Up until 22 Nov 2018, Ernie Maluschnig Sculpture Limited had been using 29 Aeolus Place, Wanaka, Wanaka as their registered address.
BizDb identified previous names used by this company: from 24 Mar 2006 to 21 Oct 2017 they were called Metalworks Wanaka Limited.
A total of 120 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 120 shares are held by 1 entity, namely:
Maluschnig, Ernest Gunter (an individual) located at Rd 2, Palmerston postcode 9482. Ernie Maluschnig Sculpture Limited has been categorised as "Sculptor" (ANZSIC R900250).
Principal place of activity
54 Ballantyne Road, Wanaka, Wanaka, 9305 New Zealand
Previous addresses
Address #1: 29 Aeolus Place, Wanaka, Wanaka, 9305 New Zealand
Registered & physical address used from 31 Oct 2017 to 22 Nov 2018
Address #2: 54 Ballantyne Road, Wanaka, 9305 New Zealand
Physical address used from 16 Nov 2015 to 31 Oct 2017
Address #3: 54 Ballantyne Road, Wanaka, 9305 New Zealand
Registered address used from 09 Nov 2012 to 31 Oct 2017
Address #4: Offices Of Polson Higgs, Moray House, 139 Moray Place, Dunedin, 9058 New Zealand
Physical address used from 09 Nov 2012 to 16 Nov 2015
Address #5: 54 Ballantyne Road, Wanaka New Zealand
Registered address used from 07 Dec 2009 to 09 Nov 2012
Address #6: Offices Of Findlay & Co, 9 Cliff Wilson Street, Wanaka
Registered address used from 25 Mar 2008 to 07 Dec 2009
Address #7: Offices Of Findlay & Co, 9 Cliff Wilson Street, Wanaka New Zealand
Physical address used from 25 Mar 2008 to 09 Nov 2012
Address #8: 29 Aeolus Place, Wanaka
Physical & registered address used from 11 Mar 2008 to 25 Mar 2008
Address #9: 21 Brownston Street, Wanaka 9305
Physical address used from 28 Feb 2008 to 11 Mar 2008
Address #10: 9 Cliff Wilson Street, Wanaka 9305
Physical address used from 03 Aug 2007 to 28 Feb 2008
Address #11: Accountancy At Altitude, 21a Brownston Street, Wanaka
Registered address used from 24 Mar 2006 to 11 Mar 2008
Address #12: Accountancy At Altitude, 21a Brownston Street, Wanaka
Physical address used from 24 Mar 2006 to 03 Aug 2007
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Individual | Maluschnig, Ernest Gunter |
Rd 2 Palmerston 9482 New Zealand |
24 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yates, Elizabeth Mary |
Wanaka 9305 New Zealand |
24 Mar 2006 - 28 Jul 2014 |
Ernest Gunter Maluschnig - Director
Appointment date: 24 Mar 2006
Address: Wanaka, 9305, 9305 New Zealand
Address used since 01 Dec 2014
Address: Rd 2, Palmerston, 9482 New Zealand
Address used since 01 Oct 2019
Elizabeth Mary Yates - Director (Inactive)
Appointment date: 24 Mar 2006
Termination date: 29 Apr 2014
Address: Wanaka, 9305 New Zealand
Address used since 24 Mar 2006
Clearwater Enterprises Limited
18 Aeolus Place
R R & D S Limited
42 Anderson Road
Inz & Outz Accounting Services Limited
4 Kuri Place
Chaney & Norman Architects Limited
19 Reece Crescent
Pioneer Netball Club Incorporated
C/o Browyn Stevenson
Pasara Limited
72 Anderson Road
Aileron Limited
20 Edgeware Road
Bimbo Limited
5592 Ettrick-raes Junction Road
Dkdnz Limited
55 Coll Street
Joseph Industries Limited
90 Wynyard Crescent
Nicky Landscape Architecture And Design Limited
12 Leo Street
Takatahuna Limited
28b Kawarau Place