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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Goodger, Conrad |
Frankton Queenstown 9300 New Zealand |
17 Mar 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Collins, Christin Michael |
Queenstown Queenstown 9300 New Zealand |
25 Jun 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zhang, Manyu |
Sumner Christchurch |
17 Mar 2006 - 17 Mar 2006 |
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
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
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