Malone Holding Company Limited was incorporated on 16 Apr 2004 and issued an NZ business identifier of 9429035441939. This registered LTD company has been managed by 5 directors: John Robert Woodham - an active director whose contract began on 01 Apr 2012,
Lyndal Ann Woodham - an active director whose contract began on 01 Dec 2012,
Grant James Chrivalle Woodham - an active director whose contract began on 01 Nov 2019,
Matthew James Eaden - an active director whose contract began on 01 Mar 2021,
Gary Richard Leech - an inactive director whose contract began on 16 Apr 2004 and was terminated on 01 Apr 2012.
According to our data (updated on 18 Apr 2024), the company registered 1 address: 30 Kingsford Smith Drive, Rangiora, 7691 (type: registered, physical).
Up until 28 May 2020, Malone Holding Company Limited had been using 2 Newnham Street, Rangiora as their physical address.
BizDb found past names for the company: from 30 Mar 2012 to 18 Dec 2012 they were named Ais 2012 Limited, from 16 Apr 2004 to 30 Mar 2012 they were named Leech Shelf Company No 6 Limited.
A total of 6730491 shares are allocated to 5 groups (8 shareholders in total). In the first group, 338762 shares are held by 1 entity, namely:
Mcleod, Liam (an individual) located at Parklands, Christchurch postcode 8083.
The second group consists of 3 shareholders, holds 31.8 per cent shares (exactly 2140473 shares) and includes
Fernthistle Trustee 199941 Limited - located at Dunedin Central, Dunedin,
Woodham, Elaine - located at Maori Hill, Dunedin,
Woodham, Grant James Chrivalle - located at Maori Hill, Dunedin.
The 3rd share allocation (1 share, 0%) belongs to 1 entity, namely:
Woodham, Lyndal Ann, located at Lincoln, Lincoln (a director).
Previous addresses
Address: 2 Newnham Street, Rangiora, 7400 New Zealand
Physical & registered address used from 28 Nov 2017 to 28 May 2020
Address: Level 1, 161 Burnett Street, Ashburton, 7700 New Zealand
Physical & registered address used from 05 Jul 2011 to 28 Nov 2017
Address: Leech & Partners Ltd, 248 East Street, Ashburton New Zealand
Physical & registered address used from 16 Apr 2004 to 05 Jul 2011
Basic Financial info
Total number of Shares: 6730491
Annual return filing month: October
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 338762 | |||
Individual | Mcleod, Liam |
Parklands Christchurch 8083 New Zealand |
06 Apr 2023 - |
Shares Allocation #2 Number of Shares: 2140473 | |||
Entity (NZ Limited Company) | Fernthistle Trustee 199941 Limited Shareholder NZBN: 9429042412601 |
Dunedin Central Dunedin 9016 New Zealand |
12 May 2022 - |
Individual | Woodham, Elaine |
Maori Hill Dunedin 9010 New Zealand |
12 May 2022 - |
Individual | Woodham, Grant James Chrivalle |
Maori Hill Dunedin 9010 New Zealand |
26 Apr 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Woodham, Lyndal Ann |
Lincoln Lincoln 7608 New Zealand |
13 Aug 2013 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Woodham, John Robert |
Lincoln Lincoln 7608 New Zealand |
26 Jun 2012 - |
Shares Allocation #5 Number of Shares: 4251254 | |||
Director | Woodham, Lyndal Ann |
Lincoln Lincoln 7608 New Zealand |
13 Aug 2013 - |
Individual | Woodham, John Robert |
Lincoln Lincoln 7608 New Zealand |
26 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Ann Barbara Woodham |
Wanaka Wanaka 9305 New Zealand |
17 Mar 2020 - 11 May 2022 |
Individual | Leech, Gary Richard |
Ashburton |
16 Apr 2004 - 26 Jun 2012 |
John Robert Woodham - Director
Appointment date: 01 Apr 2012
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 01 Apr 2012
Lyndal Ann Woodham - Director
Appointment date: 01 Dec 2012
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 01 Dec 2012
Grant James Chrivalle Woodham - Director
Appointment date: 01 Nov 2019
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 01 Nov 2019
Matthew James Eaden - Director
Appointment date: 01 Mar 2021
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 01 Mar 2021
Gary Richard Leech - Director (Inactive)
Appointment date: 16 Apr 2004
Termination date: 01 Apr 2012
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 01 Oct 2009
Baykar Products Limited
6 Newnham Street
Allegory Distributors Limited
22a Newnham Street
Women Alive
Unit 2w/22a Newnham Street
Eagles Youth Ministries
Unit 2w/22a Newnham Street
Oil Distributors Limited
2a South Belt
Trigger Properties Limited
68a Southbrook Road