Malone Design Limited was started on 28 Nov 1995 and issued a number of 9429038389672. This registered LTD company has been managed by 2 directors: Paul Stephen Malone - an active director whose contract started on 28 Nov 1995,
Nicola Sharee Malone - an active director whose contract started on 28 Nov 1995.
According to our database (updated on 05 Jun 2025), this company uses 1 address: 259 Cambridge Road, Bethlehem, Tauranga, 3110 (type: registered, service).
Until 02 Oct 2019, Malone Design Limited had been using Unit I, 181 Great South Road, Takanini, Auckland as their physical address.
A total of 100 shares are allotted to 3 groups (5 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Malone, Nicola Sharee (an individual) located at Titirangi, Auckland.
Another group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Malone, Paul Stephen - located at Titirangi, Auckland.
The next share allocation (98 shares, 98%) belongs to 3 entities, namely:
Malone, Paul Stephen, located at Titirangi, Auckland (an individual),
Mackie, Kelvin Richard, located at Titirangi, Auckland (an individual),
Malone, Nicola Sharee, located at Titirangi, Auckland (an individual).
Previous addresses
Address #1: Unit I, 181 Great South Road, Takanini, Auckland, 2112 New Zealand
Physical & registered address used from 24 Sep 2018 to 02 Oct 2019
Address #2: 17 Hinau Road, Karaka, Papakura, 2113 New Zealand
Registered & physical address used from 12 Jul 2018 to 24 Sep 2018
Address #3: 17 Hinau Road, Karaka, Papakura, 2113 New Zealand
Registered & physical address used from 18 Jul 2016 to 12 Jul 2018
Address #4: 9 Springcrest Drive, Karaka, Papakura, 2113 New Zealand
Physical & registered address used from 03 Apr 2013 to 18 Jul 2016
Address #5: 7 Bilancia Place, Mission Heights, Auckland, 2016 New Zealand
Registered & physical address used from 14 Sep 2011 to 03 Apr 2013
Address #6: 9-11 Galatos Street, Newton, Auckland, 1010 New Zealand
Physical & registered address used from 17 Jun 2011 to 14 Sep 2011
Address #7: C/- Withers Tsang & Co Ltd, 24-26 Pollen Street, Ponsonby, Auckland New Zealand
Physical & registered address used from 08 Mar 2002 to 17 Jun 2011
Address #8: 48 College Hill, Ponsonby, Auckland
Physical address used from 26 Jul 2001 to 26 Jul 2001
Address #9: 23 Williamson Ave, Ponsonby, Auckland
Physical address used from 26 Jul 2001 to 08 Mar 2002
Address #10: 149 Victoria Street West, Auckland Central
Physical address used from 21 Aug 2000 to 26 Jul 2001
Address #11: C/- Skeates Simpson Dowsett, 1280 Dominion Road, Mt Roskill
Registered address used from 16 Aug 1999 to 08 Mar 2002
Address #12: 149 Victoria Street West, Auckland Central
Registered address used from 05 Aug 1999 to 16 Aug 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 01 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Malone, Nicola Sharee |
Titirangi Auckland |
28 Nov 1995 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Malone, Paul Stephen |
Titirangi Auckland |
28 Nov 1995 - |
| Shares Allocation #3 Number of Shares: 98 | |||
| Individual | Malone, Paul Stephen |
Titirangi Auckland |
28 Nov 1995 - |
| Individual | Mackie, Kelvin Richard |
Titirangi Auckland New Zealand |
31 Aug 2005 - |
| Individual | Malone, Nicola Sharee |
Titirangi Auckland |
28 Nov 1995 - |
Paul Stephen Malone - Director
Appointment date: 28 Nov 1995
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 28 Nov 1995
Nicola Sharee Malone - Director
Appointment date: 28 Nov 1995
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 28 Nov 1995
Te Runanganui O Ngati Paoa
C/o Langtons Law Office
Little Oak Cafe & Bakery Limited
9 Hinau Road
Charan & Sons Limited
18 Pickaberry Avenue
Nicol Botha Limited
23 Anchorage Drive
Jobsite Hire Limited
23 Anchorage Drive
Gavelhouse Limited
10 Hinau Road