Maloja Holdings Limited, a registered company, was launched on 13 Nov 2001. 9429036707669 is the NZBN it was issued. This company has been run by 6 directors: Michael John Stock Okkerse - an active director whose contract started on 13 Nov 2001,
Christian Alexander Langborn - an active director whose contract started on 01 Jul 2018,
Christian Alexander Lauchlan Okkerse-Hay - an active director whose contract started on 01 Jul 2018,
Amber P. - an active director whose contract started on 01 Dec 2021,
Michael John Todd - an inactive director whose contract started on 13 Nov 2001 and was terminated on 29 Jun 2018.
Updated on 15 Mar 2024, our data contains detailed information about 1 address: Level 1, 2-12 Allen Street, Te Aro, Wellington, 6011 (type: registered, physical).
Maloja Holdings Limited had been using Floor 6 Central House, 26 Brandon Street, Wellington Central, Wellington as their registered address up to 15 Sep 2021.
More names used by this company, as we established at BizDb, included: from 10 Nov 2004 to 28 May 2018 they were called Dolbel Estate Grapevines Limited, from 23 Jun 2003 to 10 Nov 2004 they were called Dolbel Estate Grapevine Propagation Limited and from 16 Dec 2002 to 23 Jun 2003 they were called Dolbel Estate Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 18 shares (18 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 82 shares (82 per cent).
Previous addresses
Address: Floor 6 Central House, 26 Brandon Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 12 Sep 2018 to 15 Sep 2021
Address: Deloitte, Deloitte House, Level 11 -16, 10 Brandon Street, Wellington, 6140 New Zealand
Registered & physical address used from 20 Sep 2012 to 12 Sep 2018
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered & physical address used from 12 Aug 2010 to 20 Sep 2012
Address: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings New Zealand
Registered & physical address used from 01 Aug 2007 to 12 Aug 2010
Address: Coffey Davidson, 303n Karamu Road, Hastings
Registered & physical address used from 13 Jul 2006 to 01 Aug 2007
Address: C/-deloitte, Lev 16, 10 Brandon Street, Wellington
Registered & physical address used from 23 Oct 2005 to 13 Jul 2006
Address: C/-deloitte, 61 Molesworth Street, Wellington
Registered & physical address used from 06 Oct 2004 to 23 Oct 2005
Address: Deloitte Touche Tohmatsu, 61 Moleswoth Street, Wellington
Registered & physical address used from 13 Nov 2001 to 06 Oct 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 18 | |||
Entity (NZ Limited Company) | Des Nominees Limited Shareholder NZBN: 9429046323514 |
2-12 Allen Street Wellington 6011 New Zealand |
20 Dec 2017 - |
Shares Allocation #2 Number of Shares: 82 | |||
Entity (NZ Limited Company) | Ges Nominees Limited Shareholder NZBN: 9429046323736 |
2-12 Allen Street Wellington 6011 New Zealand |
20 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Springfield Station Limited Shareholder NZBN: 9429039655974 Company Number: 329676 |
Lev 16, 10 Brandon Street Wellington |
13 Nov 2001 - 20 Dec 2017 |
Entity | Springfield Station Limited Shareholder NZBN: 9429039655974 Company Number: 329676 |
13 Nov 2001 - 20 Dec 2017 |
Michael John Stock Okkerse - Director
Appointment date: 13 Nov 2001
Address: Karori, Wellington, 6012 New Zealand
Address used since 12 Nov 2020
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 08 Nov 2011
Christian Alexander Langborn - Director
Appointment date: 01 Jul 2018
Address: Cronulla, Nsw, 2230 Australia
Address used since 11 Jun 2022
Christian Alexander Lauchlan Okkerse-hay - Director
Appointment date: 01 Jul 2018
Address: Bondi, Nsw, 2026 Australia
Address used since 12 Nov 2020
Address: Bondi Beach, Nsw, 2026 Australia
Address used since 01 Jul 2018
Address: Cremorne, Nsw, 2090 Australia
Address used since 10 Sep 2019
Amber P. - Director
Appointment date: 01 Dec 2021
Michael John Todd - Director (Inactive)
Appointment date: 13 Nov 2001
Termination date: 29 Jun 2018
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 08 Nov 2011
William Andrew Nurse - Director (Inactive)
Appointment date: 12 Dec 2003
Termination date: 01 Oct 2008
Address: Christchurch,
Address used since 12 Dec 2003
Tripwire Wine Consulting Limited
208-210 Avenue Road East
Ferrydale Crop Limited
208-210 Avenue Road East
Blue Creek Farming Company Limited
208-210 Avenue Road East
The Puketapu/fernhill Reserve Trust
C/o Whk Coffey Davidson
Crime Prevention Education Foundation
208-210 Avenue Road
Tkw Holdings Limited
208-210 Avenue Road East