Shortcuts

Malaghan Rentals Limited

Type: NZ Limited Company (Ltd)
9429037580421
NZBN
960614
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
53 Panorama Terrace
Queenstown
Queenstown 9300
New Zealand
Registered & physical & service address used since 27 Feb 2020


Malaghan Rentals Limited, a registered company, was registered on 25 Jun 1999. 9429037580421 is the New Zealand Business Number it was issued. "Rental of residential property" (business classification L671160) is how the company is classified. This company has been supervised by 1 director, named Christin Michael Collins - an active director whose contract started on 25 Jun 1999.
Last updated on 23 Mar 2024, our data contains detailed information about 1 address: 53 Panorama Terrace, Queenstown, Queenstown, 9300 (category: registered, physical).
Malaghan Rentals Limited had been using 5A Poole Lane, Queenstown, Queenstown as their physical address until 27 Feb 2020.
Previous aliases used by the company, as we found at BizDb, included: from 20 Sep 2000 to 26 Mar 2019 they were called Warp Fusion Limited, from 25 Jun 1999 to 20 Sep 2000 they were called Onthenet Developments Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

53 Panorama Terrace, Queenstown, Queenstown, 9300 New Zealand


Previous addresses

Address: 5a Poole Lane, Queenstown, Queenstown, 9300 New Zealand

Physical & registered address used from 15 Nov 2018 to 27 Feb 2020

Address: 50 Riccarton Road, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 01 Aug 2014 to 15 Nov 2018

Address: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand

Physical & registered address used from 21 Oct 2013 to 01 Aug 2014

Address: C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 19 Jul 2013 to 21 Oct 2013

Address: Office 5 575, Colombo Street, Christchurch New Zealand

Physical address used from 20 Jan 2010 to 19 Jul 2013

Address: Office 5 575, Colombo Street, City Centre, Christchurch

Registered address used from 20 Jan 2010 to 20 Jan 2010

Address: Office 5, 575, Colombo Street, Christchurch New Zealand

Registered address used from 20 Jan 2010 to 19 Jul 2013

Address: 575 Colombo Street, Level 1, Christchurch

Physical & registered address used from 10 Feb 2009 to 20 Jan 2010

Address: 183 Hereford Street, Level 4, Christchurch

Registered & physical address used from 07 Mar 2007 to 10 Feb 2009

Address: 108 Wakefield Ave, Sumner, Christchurch

Registered & physical address used from 22 Mar 2005 to 07 Mar 2007

Address: 27 Wakatipu Heights, Queenstown

Registered & physical address used from 17 Jun 2002 to 22 Mar 2005

Address: 50 Ferry Parade, Herald Island, Auckland

Registered address used from 12 Apr 2000 to 17 Jun 2002

Address: 50 Ferry Parade, Herald Island, Auckland

Physical address used from 28 Jun 1999 to 17 Jun 2002

Contact info
64 21 672376
26 Mar 2019 Phone
admin@stayqueenstown.kiwi
19 Feb 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 10 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Goodger, Conrad Frankton
Queenstown
9300
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Collins, Christin Michael Queenstown
Queenstown
9300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Zhang, Manyu Sumner
Christchurch
Directors

Christin Michael Collins - Director

Appointment date: 25 Jun 1999

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 03 Feb 2021

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 26 Feb 2016

Nearby companies

Young Baker Limited
94 Disraeli Street

Help Apps Limited
94 Disraeli Street

Sydenham Service Centre Limited
94 Disraeli Street

Trade In Centre Limited
94 Disraeli Street

Canterbury Concrete Specialists Limited
94 Disraeli Street

Boss Developments Limited
94 Disraeli Street

Similar companies

Green Villa Limited
94 Disraeli Street

Huston Cross Holdings Limited
94 Disraeli Street

Lee Bennett Holdings Limited
95 Montreal Street

Mhw Holdings Limited
94 Disraeli Street

Ohinetahi Retreat Limited
94 Disraeli Street

Ryden Limited
94 Disraeli Street