Shortcuts

Mallia Group Limited

Type: NZ Limited Company (Ltd)
9429037359201
NZBN
1016174
Company Number
Registered
Company Status
Current address
38 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Physical & registered & service address used since 12 May 2017
41 Kidson Terrace
Cashmere
Christchurch 8022
New Zealand
Registered & service address used since 17 Apr 2023
9 Shirley Road
Mairehau
Christchurch 8013
New Zealand
Registered & service address used since 17 May 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 420
Individual Le Lievre, Stephen John Rangiora
Rangiora
7400
New Zealand
Shares Allocation #2 Number of Shares: 578
Individual Beker, Daniel Leon Waimairi Beach
Christchurch
8083
New Zealand
Director Mallia, Nicholas Simon Waltham
Christchurch
8023
New Zealand
Shares Allocation #3 Number of Shares: 2
Director Mallia, Nicholas Simon Waltham
Christchurch
8023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Young Hunter Trustees 2017 Limited
Shareholder NZBN: 9429045984792
Company Number: 6247009
Christchurch Central
Christchurch
8013
New Zealand
Entity Young Hunter Trustees 2017 Limited
Shareholder NZBN: 9429045984792
Company Number: 6247009
Christchurch Central
Christchurch
8013
New Zealand
Entity Young Hunter Trustees 2017 Limited
Shareholder NZBN: 9429045984792
Company Number: 6247009
Christchurch Central
Christchurch
8013
New Zealand
Individual Mallia, Robyn Adele Marshland
Christchurch
8083
New Zealand
Individual Mallia, Robyn Adele Marshland
Christchurch
8083
New Zealand
Individual Mallia, Robyn Adele Marshland
Christchurch
8083
New Zealand
Individual Mallia, Robyn Adele Marshland
Christchurch
8083
New Zealand
Individual Mallia, Robyn Adele Marshland
Christchurch
8083
New Zealand
Individual Mallia, Robyn Adele Marshland
Christchurch
8083
New Zealand
Individual Mallia, David Anthony Patrick Marshland
Christchurch
8083
New Zealand
Individual Mallia, David Anthony Patrick Marshland
Christchurch
8083
New Zealand
Individual Mallia, David Anthony Patrick Marshland
Christchurch
8083
New Zealand
Individual Mallia, David Anthony Patrick Marshland
Christchurch
8083
New Zealand
Individual Mallia, David Anthony Patrick Marshland
Christchurch
8083
New Zealand
Individual Mallia, David Anthony Patrick Marshland
Christchurch
8083
New Zealand
Entity Rayburn Trustee Services Limited
Shareholder NZBN: 9429033758732
Company Number: 1884545
Entity Rayburn Trustee Services Limited
Shareholder NZBN: 9429033758732
Company Number: 1884545
Other Null - Sea Eagles Trust
Other Sea Eagles Trust
Directors

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

Nearby companies

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