The Malthouse Limited was registered on 24 Dec 1992 and issued a number of 9429038905568. The registered LTD company has been supervised by 7 directors: Sean Murrie - an active director whose contract started on 31 Mar 1995,
Colin Mallon - an inactive director whose contract started on 17 Jan 2017 and was terminated on 27 Jan 2020,
Roskam Ari - an inactive director whose contract started on 09 May 1995 and was terminated on 05 Jul 2017,
Roskam Jnr Ari - an inactive director whose contract started on 09 May 1995 and was terminated on 17 Jan 2017,
Paul Richard Gillington - an inactive director whose contract started on 30 Apr 1994 and was terminated on 01 Mar 2007.
As stated in BizDb's database (last updated on 15 Mar 2024), this company registered 1 address: 12 Rua Street, Lyall Bay, Wellington, 6022 (type: office, physical).
Up to 25 Jan 2017, The Malthouse Limited had been using 110A Clyde Street, Island Bay, Wellington as their physical address.
BizDb identified past names used by this company: from 24 Dec 1992 to 14 Apr 1993 they were named Camberwell Holdings Limited.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). In the first group, 34 shares are held by 1 entity, namely:
Roskam, Mary Kathleen (an individual) located at Karori, Wellington postcode 6012.
Then there is a group that consists of 1 shareholder, holds 10% shares (exactly 10 shares) and includes
Roskam, Arie - located at Brooklyn, Wellington.
The next share allotment (56 shares, 56%) belongs to 2 entities, namely:
West, A, located at Island Bay, Wellington (an individual),
Murrie, S, located at Island Bay, Wellington (an individual).
Principal place of activity
12 Rua Street, Lyall Bay, Wellington, 6022 New Zealand
Previous addresses
Address #1: 110a Clyde Street, Island Bay, Wellington, 6023 New Zealand
Physical & registered address used from 16 Apr 2013 to 25 Jan 2017
Address #2: C/- Buddle Findly, Level 17 Bnz Centre, 1 Willis Street, Wellington New Zealand
Physical address used from 17 Jun 1997 to 16 Apr 2013
Address #3: C/- Buddle Findlay, Level 17 Bnz Centre, 1 Willis Street, Wellington New Zealand
Registered address used from 15 Feb 1996 to 16 Apr 2013
Address #4: C/- Buddle Findlay,, Solicitors,, Level, 15, Bnz Centre,, 1 Willis Str, Wellington.
Registered address used from 15 Feb 1996 to 15 Feb 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 34 | |||
Individual | Roskam, Mary Kathleen |
Karori Wellington 6012 New Zealand |
27 Jan 2020 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Roskam, Arie |
Brooklyn Wellington New Zealand |
24 Dec 1992 - |
Shares Allocation #3 Number of Shares: 56 | |||
Individual | West, A |
Island Bay Wellington 6023 New Zealand |
24 Dec 1992 - |
Individual | Murrie, S |
Island Bay Wellington 6023 New Zealand |
24 Dec 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Rodney Boyd |
Hamilton |
24 Dec 1992 - 17 Jun 2008 |
Individual | Browne, S E |
Lower Hutt |
24 Dec 1992 - 27 Jun 2010 |
Individual | Gillingham, L I |
Lower Hutt |
24 Dec 1992 - 27 Jun 2010 |
Individual | Ari, Roskam |
Kelburn Wellington |
24 Dec 1992 - 27 Jan 2020 |
Individual | Gillingham, P R |
Lower Hutt |
24 Dec 1992 - 17 Jun 2008 |
Individual | Best, D J |
Lower Hutt |
24 Dec 1992 - 27 Jun 2010 |
Sean Murrie - Director
Appointment date: 31 Mar 1995
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 07 Apr 2021
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 06 Apr 2011
Colin Mallon - Director (Inactive)
Appointment date: 17 Jan 2017
Termination date: 27 Jan 2020
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 17 Jan 2017
Roskam Ari - Director (Inactive)
Appointment date: 09 May 1995
Termination date: 05 Jul 2017
Address: Kelburn, Wellington, 3110 New Zealand
Address used since 10 May 1995
Roskam Jnr Ari - Director (Inactive)
Appointment date: 09 May 1995
Termination date: 17 Jan 2017
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 31 Mar 2010
Paul Richard Gillington - Director (Inactive)
Appointment date: 30 Apr 1994
Termination date: 01 Mar 2007
Address: Lower Hutt,
Address used since 30 Apr 1994
Deborahh O'brien - Director (Inactive)
Appointment date: 08 Mar 1993
Termination date: 31 Mar 1995
Address: Island Bay,
Address used since 08 Mar 1993
Bruce Andrew Curtis - Director (Inactive)
Appointment date: 22 Dec 1992
Termination date: 19 Jan 1993
Address: Wellington,
Address used since 22 Dec 1992
Suggate & Boyle Limited
12 Rua Street
Willowbank Land Holdings Limited
12 Rua Street
Lyall Bay Botanist Limited
12 Rua Street
West Basin Holdings Limited
10 Rua Street
New Zealand Visual Arts Trust
5 Lyall Parade
Maranui Catering Limited
7 Lyall Parade