Malco Limited was started on 16 Apr 2002 and issued an NZBN of 9429036535194. This registered LTD company has been managed by 2 directors: John Alastair Mackintosh - an active director whose contract started on 16 Apr 2002,
Theresa Lynette Mackintosh - an inactive director whose contract started on 02 Apr 2004 and was terminated on 31 Mar 2016.
As stated in our information (updated on 23 Mar 2024), this company filed 1 address: 2 Centennial Place, Campbells Bay, Auckland, 0630 (type: registered, physical).
Until 13 Jul 2017, Malco Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are issued to 3 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Mackintosh, John Alastair (an individual) located at Campbells Bay, Auckland.
Another group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Mackintosh, Theresa Lynette - located at Campbells Bay, Auckland 10.
The third share allotment (98 shares, 98%) belongs to 2 entities, namely:
Mackintosh, Theresa Lynette, located at Campbells Bay, Auckland 10 (an individual),
Mackintosh, John Alastair, located at Campbells Bay, Auckland (an individual). Malco Limited was categorised as "Residential property operation and development (excluding site construction)" (ANZSIC L671180).
Principal place of activity
2 Centennial Place, Campbells Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 16 Jul 2014 to 13 Jul 2017
Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 16 Jul 2014 to 30 Oct 2014
Address #3: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 02 Oct 2013 to 16 Jul 2014
Address #4: 18 Byron Avenue, Takapuna, North Shore City 0622 New Zealand
Physical & registered address used from 24 Oct 2008 to 02 Oct 2013
Address #5: 418 Lake Road, Takapuna, Auckland
Physical & registered address used from 24 Feb 2004 to 24 Oct 2008
Address #6: Stephen Hotchin, 418 Lake Road, Takapuna, Auckland
Physical address used from 17 Apr 2002 to 24 Feb 2004
Address #7: Stephen Hotchin, 418 Lake Road, Takapuna, Auckland
Registered address used from 16 Apr 2002 to 24 Feb 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mackintosh, John Alastair |
Campbells Bay Auckland |
16 Apr 2002 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mackintosh, Theresa Lynette |
Campbells Bay Auckland 10 |
13 Oct 2004 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Mackintosh, Theresa Lynette |
Campbells Bay Auckland 10 |
13 Oct 2004 - |
Individual | Mackintosh, John Alastair |
Campbells Bay Auckland |
16 Apr 2002 - |
John Alastair Mackintosh - Director
Appointment date: 16 Apr 2002
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 16 Apr 2002
Theresa Lynette Mackintosh - Director (Inactive)
Appointment date: 02 Apr 2004
Termination date: 31 Mar 2016
Address: Campbells Bay, North Shore City, 0630 New Zealand
Address used since 15 Sep 2009
Nikau Projects Limited
2 Centennial Place
Alpha T Marketing Limited
2 Centennial Place
Leeden Limited
6 Centennial Place
Stulos Limited
78 Park Rise
Friends In Deed 2015 Limited
78 Park Rise
Cat Taylor Design Limited
69 Park Rise
Amart Holdings Limited
13 The Esplanade
Amx Projects Limited
2 Centennial Place
Lovely Property Limited
64 Kowhai Road
Mulroy Homes Limited
292 Beach Road
Nikau Projects Limited
2 Centennial Place
Winsome Home Limited
63 Kowhai Road