Shortcuts

Maal Limited

Type: NZ Limited Company (Ltd)
9429035234913
NZBN
1544567
Company Number
Registered
Company Status
Current address
722a Mt Eden Road
Mt Eden
Auckland 1024
New Zealand
Other (Address For Share Register) & other (Address for Records) address (Address For Share Register) used since 30 Sep 2013
25 Seaview Road
Remuera
Auckland 1050
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 19 Jun 2019
25 Seaview Road
Remuera
Auckland 1050
New Zealand
Physical & registered & service address used since 27 Jun 2019

Maal Limited, a registered company, was launched on 12 Aug 2004. 9429035234913 is the NZ business identifier it was issued. This company has been supervised by 6 directors: Matthew Richard Maher - an active director whose contract started on 30 Sep 2013,
Richard Maher - an inactive director whose contract started on 12 Aug 2004 and was terminated on 23 Jun 2014,
Peter Bernard Hassell - an inactive director whose contract started on 01 Feb 2005 and was terminated on 31 Mar 2013,
Cathy Bebelman - an inactive director whose contract started on 12 Aug 2004 and was terminated on 01 Sep 2005,
Philip Voss - an inactive director whose contract started on 12 Aug 2004 and was terminated on 01 Aug 2005.
Last updated on 19 Mar 2024, our database contains detailed information about 1 address: 25 Seaview Road, Remuera, Auckland, 1050 (type: physical, registered).
Maal Limited had been using 722A Mount Eden Road, Mount Eden, Auckland as their registered address until 27 Jun 2019.
Past names for the company, as we established at BizDb, included: from 12 Aug 2004 to 10 Oct 2013 they were named The Answer Company International Limited.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group consists of 5000 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5000 shares (50 per cent).

Addresses

Previous addresses

Address #1: 722a Mount Eden Road, Mount Eden, Auckland, 1024 New Zealand

Registered & physical address used from 08 Oct 2013 to 27 Jun 2019

Address #2: 126 Scenic Drive, Titirangi, Auckland 0604 New Zealand

Registered & physical address used from 17 Jun 2009 to 08 Oct 2013

Address #3: Level 1, 53 Fort Street, Auckland

Physical & registered address used from 22 Aug 2005 to 17 Jun 2009

Address #4: 126 Scenic Drive, Titirangi, Auckland

Registered & physical address used from 12 Aug 2004 to 22 Aug 2005

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Maher, Jennifer Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Maher, Matthew Richard Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hassell, Peter Bernard Bayswater
North Shore City, 0622

New Zealand
Individual Turner, Kieran Mt Eden
Auckland
Individual Voss, Philip Albany
Auckland
Individual Bebelman, Cathy Conifer Grove
Individual Maher, Richard Titirangi
Auckland
Directors

Matthew Richard Maher - Director

Appointment date: 30 Sep 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Jun 2019

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 30 Sep 2013


Richard Maher - Director (Inactive)

Appointment date: 12 Aug 2004

Termination date: 23 Jun 2014

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 12 Aug 2004


Peter Bernard Hassell - Director (Inactive)

Appointment date: 01 Feb 2005

Termination date: 31 Mar 2013

Address: Bayswater, North Shore City, 0622 New Zealand

Address used since 12 May 2010


Cathy Bebelman - Director (Inactive)

Appointment date: 12 Aug 2004

Termination date: 01 Sep 2005

Address: Conifer Grove,

Address used since 12 Aug 2004


Philip Voss - Director (Inactive)

Appointment date: 12 Aug 2004

Termination date: 01 Aug 2005

Address: Albany, Auckland,

Address used since 12 Aug 2004


Kieran Turner - Director (Inactive)

Appointment date: 12 Aug 2004

Termination date: 30 Jun 2005

Address: Mt Eden, Auckland,

Address used since 12 Aug 2004

Nearby companies

Erin Doyle Trust Company Limited
771 Mount Eden Road

Sajch Limited
7/736 Mt Eden Rd

Armada Group Limited
5 Watling Street

Armada Limited
5 Watling Street

J.y.w. Consulting Pty Limited
7 Watling Street

New Zealand Chinese Church Music Association Incorporated
7 Watling Street