Shortcuts

Malee Holdings Limited

Type: NZ Limited Company (Ltd)
9429036734146
NZBN
1169076
Company Number
Registered
Company Status
080866607
GST Number
No Abn Number
Australian Business Number
N731210
Industry classification code
Pest Control Service Nec
Industry classification description
S953120
Industry classification code
Carpet Cleaning Service
Industry classification description
Current address
16a Alexander Avenue
Whakatane 3120
New Zealand
Physical & registered & service address used since 13 Jun 2012
Po Box 866
Whakatane
Whakatane 3158
New Zealand
Postal address used since 13 Jun 2019
16a Alexander Avenue
Whakatane 3120
New Zealand
Delivery & office address used since 13 Jun 2019

Malee Holdings Limited, a registered company, was started on 16 Nov 2001. 9429036734146 is the business number it was issued. "Pest control service nec" (ANZSIC N731210) is how the company was classified. This company has been run by 3 directors: Leanne Joy Apaapa - an active director whose contract began on 16 Nov 2001,
Leanne Joy Evans - an active director whose contract began on 16 Nov 2001,
Mack Rameka Apaapa - an inactive director whose contract began on 16 Nov 2001 and was terminated on 05 Jun 2012.
Updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 866, Whakatane, Whakatane, 3158 (category: postal, delivery).
Malee Holdings Limited had been using 30 Rambler Drive, Whakatane as their registered address up to 13 Jun 2012.
A single entity owns all company shares (exactly 1 share) - Apaapa, Leanne Apaapa - located at 3158, Gate Pa, Tauranga.

Addresses

Principal place of activity

16a Alexander Avenue, Whakatane, 3120 New Zealand


Previous addresses

Address #1: 30 Rambler Drive, Whakatane New Zealand

Registered & physical address used from 05 Jun 2003 to 13 Jun 2012

Address #2: 30 Rambler Drive, Whakatane

Registered address used from 30 May 2003 to 05 Jun 2003

Address #3: 49 Victoria Ave, Whakatane

Registered address used from 09 Jul 2002 to 30 May 2003

Address #4: 30 Rambler Drive, Whakatane

Physical address used from 19 Nov 2001 to 05 Jun 2003

Address #5: 49 Victoria Ave, Whakatane

Physical address used from 19 Nov 2001 to 19 Nov 2001

Address #6: 6 Lovelock Street, Whakatane

Physical address used from 19 Nov 2001 to 19 Nov 2001

Address #7: 6 Lovelock Street, Whakatane

Registered address used from 16 Nov 2001 to 09 Jul 2002

Contact info
64 07 3086224
13 Jun 2019 Phone
whakatane@jae.co.nz
13 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.jae.co.nz
13 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: June

Annual return last filed: 22 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Apaapa, Leanne Apaapa Gate Pa
Tauranga
3112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Apaapa, Mack Rameka Whakatane
Directors

Leanne Joy Apaapa - Director

Appointment date: 16 Nov 2001

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 18 Dec 2015


Leanne Joy Evans - Director

Appointment date: 16 Nov 2001

Address: Gate Pa, Tauranga, 3112 New Zealand

Address used since 01 Apr 2022

Address: Coastlands, Whakatane, 3120 New Zealand

Address used since 01 Nov 2017


Mack Rameka Apaapa - Director (Inactive)

Appointment date: 16 Nov 2001

Termination date: 05 Jun 2012

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 03 Jun 2011

Nearby companies

Gate (nz) Limited
18 Alexander Avenue

Pat (new Zealand) Limited
18 Alexander Avenue

Gophr Limited
18 Alexander Avenue

Vabs Investments Limited
7 Alexander Avenue

Signworks N.z. Limited
35g Douglas Street

Whakatane Town Soccer Trust Board
55 Valley Roadt

Similar companies

A.s. Hatton Limited
172 Paerata Ridge Road

Bay Pest Services Limited
1248 Tutanekai Street

Critterkill Limited
2b Tuati Street

Fashion Fur Limited
24 Peace Street

Mather & Associates Biosecurity Limited
62 Waikite Road

Tauranga Pest Control Limited
180 Doncaster Drive