Shortcuts

Maloja Holdings Limited

Type: NZ Limited Company (Ltd)
9429036707669
NZBN
1173709
Company Number
Registered
Company Status
Current address
Level 1, 2-12 Allen Street
Te Aro
Wellington 6011
New Zealand
Registered & physical & service address used since 15 Sep 2021

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).

Addresses

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

Contact info
maloja@okkerse.net
Email
Financial Data

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
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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Springfield Station Limited
Shareholder NZBN: 9429039655974
Company Number: 329676
Lev 16, 10 Brandon Street
Wellington
Entity Springfield Station Limited
Shareholder NZBN: 9429039655974
Company Number: 329676
Directors

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

Nearby companies

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