Malloch Enterprises Limited was launched on 30 Mar 2004 and issued a number of 9429035468516. This registered LTD company has been managed by 6 directors: Carl Geoffray Malloch - an active director whose contract began on 20 Aug 2011,
Lynda Maree Malloch - an active director whose contract began on 01 Feb 2017,
Robert Nelson Gardiner - an inactive director whose contract began on 30 Mar 2004 and was terminated on 01 Feb 2017,
Carl Jeffray Malloch - an inactive director whose contract began on 20 Aug 2011 and was terminated on 09 Feb 2013,
Shirley Anne Gardiner - an inactive director whose contract began on 30 Mar 2004 and was terminated on 10 Dec 2008.
As stated in BizDb's database (updated on 07 Mar 2024), this company registered 1 address: P O Box 37125, Halswell, Christchurch, 8245 (type: postal, office).
Up until 13 Feb 2020, Malloch Enterprises Limited had been using 43 Townshend Crescent, Halswell, Christchurch as their registered address.
BizDb identified previous names used by this company: from 30 Mar 2004 to 17 Apr 2020 they were named Dominator Access Systems Limited.
A total of 100 shares are allocated to 1 group (3 shareholders in total). In the first group, 100 shares are held by 3 entities, namely:
Malloch, Carl Geoffray (an individual) located at Halswell, Christchurch postcode 8025,
Malloch, Lynda Maree (an individual) located at Halswell, Christchurch postcode 8025,
Taylor, Ingrid Robyn (an individual) located at Christchurch Central, Christchurch postcode 8013. Malloch Enterprises Limited was classified as "Garage door mfg - metal - except aluminium" (ANZSIC C222910).
Other active addresses
Address #4: 4/50 Dakota Crescent, Wigram, Christchurch, 8042 New Zealand
Office & delivery address used from 03 Feb 2023
Principal place of activity
43 Townshend Crescent, Halswell, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 43 Townshend Crescent, Halswell, Christchurch, 8025 New Zealand
Registered & physical address used from 20 Feb 2017 to 13 Feb 2020
Address #2: 602 Halswell Road, Christchurch New Zealand
Physical & registered address used from 30 Mar 2004 to 20 Feb 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Malloch, Carl Geoffray |
Halswell Christchurch 8025 New Zealand |
27 Feb 2008 - |
Individual | Malloch, Lynda Maree |
Halswell Christchurch 8025 New Zealand |
10 Dec 2008 - |
Individual | Taylor, Ingrid Robyn |
Christchurch Central Christchurch 8013 New Zealand |
30 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gardiner, Shirley Anne |
Christchurch Christchurch 8025 New Zealand |
30 Mar 2004 - 10 Feb 2017 |
Individual | Gardiner, Robert Nelson |
Christchurch Christchurch 8025 New Zealand |
30 Mar 2004 - 10 Feb 2017 |
Carl Geoffray Malloch - Director
Appointment date: 20 Aug 2011
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 20 Aug 2011
Lynda Maree Malloch - Director
Appointment date: 01 Feb 2017
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Feb 2017
Robert Nelson Gardiner - Director (Inactive)
Appointment date: 30 Mar 2004
Termination date: 01 Feb 2017
Address: Christchurch, Christchurch, 8025 New Zealand
Address used since 19 Feb 2016
Carl Jeffray Malloch - Director (Inactive)
Appointment date: 20 Aug 2011
Termination date: 09 Feb 2013
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 20 Aug 2011
Shirley Anne Gardiner - Director (Inactive)
Appointment date: 30 Mar 2004
Termination date: 10 Dec 2008
Address: Christchurch,
Address used since 30 Mar 2004
Lynda Maree Malloch - Director (Inactive)
Appointment date: 01 Feb 2008
Termination date: 10 Dec 2008
Address: Halswell, Christchurch,
Address used since 01 Feb 2008
Waimakariri Environment And Recreation Trust
49 Sabys Road
Christchurch Search And Rescue Incorporated
35 Sabys Road
Lions Club Of Ferrymead Incorporated
28 Sabys Road
Cognition Digital Limited
13 Noble Place
Cable Locating (chch) Limited
11 Noble Place
Jb Earthmoving & Contracting Limited
11 Country Palms Drive
Capital Garage Doors Limited
57 St Ives Drive
Gerald Orr Builder Limited
146 Halfway Bush Road
Otakou Ashtons Limited
9/21 Michelle Rd
Piwi Products And Services Limited
55 Yaldhurst Road
Rml Taranaki Limited
3 Saltash Street
Wairarapa Garage Doors Limited
Level 1, 9-11 Kings Crescent