Mallia Group Limited was started on 18 Feb 2000 and issued an NZBN of 9429037359201. This registered LTD company has been run by 4 directors: Nicholas Simon Mallia - an active director whose contract started on 15 Apr 2013,
Stephen John Le Lievre - an active director whose contract started on 03 Apr 2023,
David Anthony Patrick Mallia - an inactive director whose contract started on 18 Feb 2000 and was terminated on 03 Apr 2023,
David Anthony Jessep - an inactive director whose contract started on 11 Jan 2011 and was terminated on 08 May 2015.
According to our information (updated on 27 Mar 2024), this company registered 1 address: 9 Shirley Road, Mairehau, Christchurch, 8013 (types include: registered, service).
Up to 12 May 2017, Mallia Group Limited had been using 7 Washbournes Road, Wigram, Christchurch as their physical address.
BizDb identified previous names for this company: from 18 Feb 2000 to 15 May 2014 they were called Bathroom Solutions Limited.
A total of 1000 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 420 shares are held by 1 entity, namely:
Le Lievre, Stephen John (an individual) located at Rangiora, Rangiora postcode 7400.
Another group consists of 2 shareholders, holds 57.8% shares (exactly 578 shares) and includes
Beker, Daniel Leon - located at Waimairi Beach, Christchurch,
Mallia, Nicholas Simon - located at Waltham, Christchurch.
The next share allocation (2 shares, 0.2%) belongs to 1 entity, namely:
Mallia, Nicholas Simon, located at Waltham, Christchurch (a director).
Previous addresses
Address #1: 7 Washbournes Road, Wigram, Christchurch, 8042 New Zealand
Physical & registered address used from 13 Mar 2017 to 12 May 2017
Address #2: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 22 Jul 2015 to 13 Mar 2017
Address #3: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 29 Feb 2012 to 22 Jul 2015
Address #4: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand
Registered & physical address used from 13 Apr 2011 to 29 Feb 2012
Address #5: David Jessep & Associates Ltd, Level 3 Cedar House, 299 Durham Str North, Christchurch 8144 New Zealand
Registered address used from 12 Mar 2009 to 13 Apr 2011
Address #6: 19 Cayman Close, Christchurch
Registered address used from 05 Jun 2005 to 12 Mar 2009
Address #7: 19 Cayman Close, Christchurch New Zealand
Physical address used from 05 Jun 2005 to 13 Apr 2011
Address #8: 19 Sea Eagles Place, North Beach, Christchurch
Registered address used from 12 Apr 2000 to 05 Jun 2005
Address #9: 19 Sea Eagles Place, North Beach, Christchurch
Physical address used from 18 Feb 2000 to 05 Jun 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 420 | |||
Individual | Le Lievre, Stephen John |
Rangiora Rangiora 7400 New Zealand |
01 Mar 2019 - |
Shares Allocation #2 Number of Shares: 578 | |||
Individual | Beker, Daniel Leon |
Waimairi Beach Christchurch 8083 New Zealand |
08 Dec 2017 - |
Director | Mallia, Nicholas Simon |
Waltham Christchurch 8023 New Zealand |
19 Oct 2017 - |
Shares Allocation #3 Number of Shares: 2 | |||
Director | Mallia, Nicholas Simon |
Waltham Christchurch 8023 New Zealand |
19 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Young Hunter Trustees 2017 Limited Shareholder NZBN: 9429045984792 Company Number: 6247009 |
Christchurch Central Christchurch 8013 New Zealand |
04 May 2017 - 17 Jan 2024 |
Entity | Young Hunter Trustees 2017 Limited Shareholder NZBN: 9429045984792 Company Number: 6247009 |
Christchurch Central Christchurch 8013 New Zealand |
04 May 2017 - 17 Jan 2024 |
Entity | Young Hunter Trustees 2017 Limited Shareholder NZBN: 9429045984792 Company Number: 6247009 |
Christchurch Central Christchurch 8013 New Zealand |
04 May 2017 - 17 Jan 2024 |
Individual | Mallia, Robyn Adele |
Marshland Christchurch 8083 New Zealand |
18 Feb 2000 - 17 Jan 2024 |
Individual | Mallia, Robyn Adele |
Marshland Christchurch 8083 New Zealand |
18 Feb 2000 - 17 Jan 2024 |
Individual | Mallia, Robyn Adele |
Marshland Christchurch 8083 New Zealand |
18 Feb 2000 - 17 Jan 2024 |
Individual | Mallia, Robyn Adele |
Marshland Christchurch 8083 New Zealand |
18 Feb 2000 - 17 Jan 2024 |
Individual | Mallia, Robyn Adele |
Marshland Christchurch 8083 New Zealand |
18 Feb 2000 - 17 Jan 2024 |
Individual | Mallia, Robyn Adele |
Marshland Christchurch 8083 New Zealand |
18 Feb 2000 - 17 Jan 2024 |
Individual | Mallia, David Anthony Patrick |
Marshland Christchurch 8083 New Zealand |
18 Feb 2000 - 17 Jan 2024 |
Individual | Mallia, David Anthony Patrick |
Marshland Christchurch 8083 New Zealand |
18 Feb 2000 - 17 Jan 2024 |
Individual | Mallia, David Anthony Patrick |
Marshland Christchurch 8083 New Zealand |
18 Feb 2000 - 17 Jan 2024 |
Individual | Mallia, David Anthony Patrick |
Marshland Christchurch 8083 New Zealand |
18 Feb 2000 - 17 Jan 2024 |
Individual | Mallia, David Anthony Patrick |
Marshland Christchurch 8083 New Zealand |
18 Feb 2000 - 17 Jan 2024 |
Individual | Mallia, David Anthony Patrick |
Marshland Christchurch 8083 New Zealand |
18 Feb 2000 - 17 Jan 2024 |
Entity | Rayburn Trustee Services Limited Shareholder NZBN: 9429033758732 Company Number: 1884545 |
14 Jan 2011 - 04 May 2017 | |
Entity | Rayburn Trustee Services Limited Shareholder NZBN: 9429033758732 Company Number: 1884545 |
14 Jan 2011 - 04 May 2017 | |
Other | Null - Sea Eagles Trust | 17 Jul 2009 - 17 Jul 2009 | |
Other | Sea Eagles Trust | 17 Jul 2009 - 17 Jul 2009 |
Nicholas Simon Mallia - Director
Appointment date: 15 Apr 2013
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Jan 2022
Address: Waltham, Christchurch, 8023 New Zealand
Address used since 16 Aug 2018
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 18 May 2017
Stephen John Le Lievre - Director
Appointment date: 03 Apr 2023
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 03 Apr 2023
David Anthony Patrick Mallia - Director (Inactive)
Appointment date: 18 Feb 2000
Termination date: 03 Apr 2023
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 26 Jul 2017
Address: Shirley, Christchurch, 8052 New Zealand
Address used since 21 Apr 2009
David Anthony Jessep - Director (Inactive)
Appointment date: 11 Jan 2011
Termination date: 08 May 2015
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 11 Jan 2011
Walnut Tree Property Limited
38 Birmingham Drive
Pegasus Pharmacy Practice Limited
38 Birmingham Drive
Rea Investments Limited
38 Birmingham Drive
Execinsitu Limited
38 Birmingham Drive
Pink Sugar Limited
38 Birmingham Drive
Wright Wire Electrical Limited
38 Birmingham Drive