Shortcuts

Malone Holding Company Limited

Type: NZ Limited Company (Ltd)
9429035441939
NZBN
1504150
Company Number
Registered
Company Status
Current address
30 Kingsford Smith Drive
Rangiora 7691
New Zealand
Registered & physical & service address used since 28 May 2020

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 338762
Individual Mcleod, Liam Parklands
Christchurch
8083
New Zealand
Shares Allocation #2 Number of Shares: 2140473
Entity (NZ Limited Company) Fernthistle Trustee 199941 Limited
Shareholder NZBN: 9429042412601
Dunedin Central
Dunedin
9016
New Zealand
Individual Woodham, Elaine Maori Hill
Dunedin
9010
New Zealand
Individual Woodham, Grant James Chrivalle Maori Hill
Dunedin
9010
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Woodham, Lyndal Ann Lincoln
Lincoln
7608
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Woodham, John Robert Lincoln
Lincoln
7608
New Zealand
Shares Allocation #5 Number of Shares: 4251254
Director Woodham, Lyndal Ann Lincoln
Lincoln
7608
New Zealand
Individual Woodham, John Robert Lincoln
Lincoln
7608
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Ann Barbara Woodham Wanaka
Wanaka
9305
New Zealand
Individual Leech, Gary Richard Ashburton
Directors

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

Nearby companies

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