Shortcuts

Malden Property Trust Limited

Type: NZ Limited Company (Ltd)
9429041630242
NZBN
5614865
Company Number
Registered
Company Status
K641935
Industry classification code
Nominee Service
Industry classification description
Current address
Level 14, 191 Queen Street
Auckland Central
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 24 Mar 2016
Level 6, 191 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 11 Jun 2018

Malden Property Trust Limited was registered on 27 Feb 2015 and issued an NZ business number of 9429041630242. The registered LTD company has been run by 11 directors: Richard Brookes Spong - an active director whose contract started on 11 Feb 2016,
Hrvoje Koprivcic - an active director whose contract started on 31 May 2017,
Craig James Manley - an active director whose contract started on 29 Jul 2020,
Mark Patrick Jephson - an inactive director whose contract started on 07 Dec 2016 and was terminated on 13 Jul 2020,
Mark Lambert Perrow - an inactive director whose contract started on 11 Feb 2016 and was terminated on 31 May 2017.
According to our database (last updated on 18 Feb 2024), this company registered 2 addresses: Level 6, 191 Queen Street, Auckland Central, Auckland, 1010 (registered address),
Level 6, 191 Queen Street, Auckland Central, Auckland, 1010 (physical address),
Level 6, 191 Queen Street, Auckland Central, Auckland, 1010 (service address),
Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 (other address) among others.
Up to 11 Jun 2018, Malden Property Trust Limited had been using Level 14, 191 Queen Street, Auckland Central, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Covenant Trustee Services Limited (an entity) located at Auckland Central, Auckland postcode 1010. Malden Property Trust Limited is classified as "Nominee service" (ANZSIC K641935).

Addresses

Previous addresses

Address #1: Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 05 Apr 2016 to 11 Jun 2018

Address #2: Level , 191 Queen Street14, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 16 Mar 2016 to 05 Apr 2016

Address #3: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 12 Aug 2015 to 16 Mar 2016

Address #4: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 27 Feb 2015 to 12 Aug 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 04 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Covenant Trustee Services Limited
Shareholder NZBN: 9429032457896
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Corporate Trust Limited
Shareholder NZBN: 9429030515123
Company Number: 4008739
Entity Corporate Trust Limited
Shareholder NZBN: 9429030515123
Company Number: 4008739

Ultimate Holding Company

29 Feb 2016
Effective Date
Covenant Trustee Services Limited
Name
Ltd
Type
2194946
Ultimate Holding Company Number
NZ
Country of origin
Directors

Richard Brookes Spong - Director

Appointment date: 11 Feb 2016

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 11 Feb 2016


Hrvoje Koprivcic - Director

Appointment date: 31 May 2017

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 14 May 2018

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 31 May 2017


Craig James Manley - Director

Appointment date: 29 Jul 2020

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 29 Jul 2020


Mark Patrick Jephson - Director (Inactive)

Appointment date: 07 Dec 2016

Termination date: 13 Jul 2020

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 07 Dec 2016


Mark Lambert Perrow - Director (Inactive)

Appointment date: 11 Feb 2016

Termination date: 31 May 2017

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 11 Feb 2016


Michael John Hablous - Director (Inactive)

Appointment date: 11 Feb 2016

Termination date: 31 May 2017

Address: Albany, Auckland, 0632 New Zealand

Address used since 11 Feb 2016


Bryan David Connor - Director (Inactive)

Appointment date: 11 Feb 2016

Termination date: 08 Dec 2016

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 11 Feb 2016


Andrew Howard Barnes - Director (Inactive)

Appointment date: 03 Aug 2015

Termination date: 12 Feb 2016

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 03 Aug 2015


James Earl Douglas - Director (Inactive)

Appointment date: 03 Aug 2015

Termination date: 12 Feb 2016

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 03 Aug 2015


Kimbal Von Lanthen - Director (Inactive)

Appointment date: 27 Feb 2015

Termination date: 03 Aug 2015

Address: Strathmore Park, Wellington, 6022 New Zealand

Address used since 27 Feb 2015


Matthew Lancaster - Director (Inactive)

Appointment date: 27 Feb 2015

Termination date: 03 Aug 2015

Address: Mt Eden, Auckland, 6022 New Zealand

Address used since 27 Feb 2015

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street

Similar companies

Eldamos Nominees Limited
Level 8, 120 Albert Street

Jwt Securities Limited
Level 1, 14 Viaduct Harbour Ave

Nominee Limited
Level 8, 120 Albert Street

Reyburn Whangarei Limited
Level 8, 120 Albert Street

Tenon Employee Educational Fund Limited
Level 6, 7 Fanshawe Street

The Warehouse Nominees Limited
Level 8, 120 Albert Street