Malcolm Machinery Limited, a registered company, was incorporated on 31 Mar 2005. 9429034848739 is the number it was issued. This company has been managed by 2 directors: Stanley Bevan Malcolm - an active director whose contract began on 31 Mar 2005,
Vernon Keith Malcolm - an active director whose contract began on 31 Mar 2005.
Last updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 136, Te Awamutu, Te Awamutu, 3840 (types include: postal, office).
Malcolm Machinery Limited had been using 14 Leslie Street, Kihikihi, Te Awamutu as their registered address up until 01 Nov 2019.
A total of 100000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50000 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50000 shares (50%).
Principal place of activity
150 Ingram Road, Hamilton, 3282 New Zealand
Previous addresses
Address #1: 14 Leslie Street, Kihikihi, Te Awamutu, 3800 New Zealand
Registered & physical address used from 21 Sep 2018 to 01 Nov 2019
Address #2: Level 1, 47 Bridge Street, Nelson, 7010 New Zealand
Registered & physical address used from 20 Mar 2014 to 21 Sep 2018
Address #3: Carran Miller Strawbride Limited, 3rd Floor, Clifford House, 38 Halifax Street, Nelson 7010 New Zealand
Physical & registered address used from 22 Mar 2010 to 20 Mar 2014
Address #4: Carran Miller Limited, Third Floor Clifford House, 38 Halifax Street, Nelson
Physical & registered address used from 31 Mar 2005 to 22 Mar 2010
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 29 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Individual | Malcolm, Stanley Bevan |
Gore 9710 New Zealand |
31 Mar 2005 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Malcolm, Vernon Keith |
Leamington Cambridge 3432 New Zealand |
31 Mar 2005 - |
Stanley Bevan Malcolm - Director
Appointment date: 31 Mar 2005
Address: Gore, Gore, 9710 New Zealand
Address used since 15 Mar 2010
Vernon Keith Malcolm - Director
Appointment date: 31 Mar 2005
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 01 Jan 2018
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 16 Mar 2012
Espebe Equities Limited
Level 1, 126 Trafalgar Street
Tinline Properties (tauranga) Limited
Level 1, 126 Trafalgar Street
Tinline Limited
Level 1, 126 Trafalgar Street
Are (nz) Limited
Level 1 47 Bridge Street
Fvmx Trustees Limited
Level 2, 105 Collingwood Street
W E & M J Stevens Limited
Level 1, 126 Trafalgar Street