Shortcuts

Mallard Holdings Limited

Type: NZ Limited Company (Ltd)
9429036947751
NZBN
1129230
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H452050
Industry classification code
Tavern Operation - Mainly Drinking Place
Industry classification description
Current address
21 Goulding Avenue
Hornby
Christchurch 8042
New Zealand
Physical & registered & service address used since 11 Oct 2018
21 Goulding Avenue
Hornby
Christchurch 8042
New Zealand
Postal & office & delivery address used since 23 Oct 2019

Mallard Holdings Limited, a registered company, was registered on 17 Apr 2001. 9429036947751 is the New Zealand Business Number it was issued. "Tavern operation - mainly drinking place" (business classification H452050) is how the company was classified. The company has been supervised by 5 directors: Wade Meredith Templeton - an active director whose contract began on 21 Apr 2022,
Kayla Margaret Templeton - an active director whose contract began on 09 Jun 2023,
Blair Bert Templeton - an inactive director whose contract began on 21 Apr 2022 and was terminated on 09 Jun 2023,
Mark John Templeton - an inactive director whose contract began on 29 Jul 2002 and was terminated on 28 Mar 2022,
Hamish Kenneth Gourlie - an inactive director whose contract began on 17 Apr 2001 and was terminated on 29 Jul 2002.
Last updated on 12 Mar 2024, BizDb's data contains detailed information about 1 address: 21 Goulding Avenue, Hornby, Christchurch, 8042 (category: postal, office).
Mallard Holdings Limited had been using Neville F. Moffitt, 1St Floor, 12 Leslie, Hills Dr, Riccarton, Christchurch as their registered address until 11 Oct 2018.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Principal place of activity

21 Goulding Avenue, Hornby, Christchurch, 8042 New Zealand


Previous addresses

Address #1: Neville F. Moffitt, 1st Floor, 12 Leslie, Hills Dr, Riccarton, Christchurch New Zealand

Registered address used from 21 Oct 2002 to 11 Oct 2018

Address #2: Godfrey Duncraft & French, 78 Armagh Street, Christchurch

Registered address used from 17 Apr 2001 to 21 Oct 2002

Address #3: 21 Goulding Avenue, Christchurch New Zealand

Physical address used from 17 Apr 2001 to 11 Oct 2018

Contact info
64 3 2600600
03 Oct 2018 Phone
ferrymead@sba.co.nz
10 Oct 2023 nzbn-reserved-invoice-email-address-purpose
mtemp@xtra.co.nz
23 Oct 2019 nzbn-reserved-invoice-email-address-purpose
ferrymead@sba.co.nz
03 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Templeton, Kayla Margaret Lincoln
Lincoln
7608
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Templeton, Wade Meredith Lincoln
Lincoln
7608
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Templeton, Blair Bert Leeston
Leeston
7632
New Zealand
Individual Templeton, Mark John Christchurch
Directors

Wade Meredith Templeton - Director

Appointment date: 21 Apr 2022

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 21 Apr 2022


Kayla Margaret Templeton - Director

Appointment date: 09 Jun 2023

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 09 Jun 2023


Blair Bert Templeton - Director (Inactive)

Appointment date: 21 Apr 2022

Termination date: 09 Jun 2023

Address: Leeston, Leeston, 7632 New Zealand

Address used since 21 Apr 2022


Mark John Templeton - Director (Inactive)

Appointment date: 29 Jul 2002

Termination date: 28 Mar 2022

Address: Christchurch, 8042 New Zealand

Address used since 01 Oct 2015


Hamish Kenneth Gourlie - Director (Inactive)

Appointment date: 17 Apr 2001

Termination date: 29 Jul 2002

Address: Christchurch,

Address used since 17 Apr 2001

Nearby companies

Paint Lab Limited
15 Goulding Avenue

Hornby Barbers Limited
9 Goulding Avenue

Tim Ford Automotive Limited
7 Goulding Avenue

Double Parkin Limited
7 Goulding Avenue

Anderson Bricklaying Limited
7 Goulding Avenue

Blarney Investments Limited
Hornby Business And Tax Centre

Similar companies

Dunollie Hotel (2013) Limited
Unit 1, 88 Hayton Road

Little Chuck Little Limited
Level 1, Ainger Tomlin House

Mbjkt Holdings Limited
134 Sutherlands Road

Monty's Queenstown Limited
5 Sir Gil Simpson Drive

Nedloh Investments Limited
Unit 3, 21 Birmingham Drive

Prebbleton Hotel Limited
585 Springs Road