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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Templeton, Kayla Margaret |
Lincoln Lincoln 7608 New Zealand |
09 Jun 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Templeton, Wade Meredith |
Lincoln Lincoln 7608 New Zealand |
21 Nov 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Templeton, Blair Bert |
Leeston Leeston 7632 New Zealand |
21 Nov 2022 - 09 Jun 2023 |
Individual | Templeton, Mark John |
Christchurch |
17 Apr 2001 - 21 Nov 2022 |
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
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
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