Malone No 10 Limited was launched on 02 Oct 2015 and issued an NZBN of 9429042007005. This removed LTD company has been managed by 3 directors: Gavin Simon Williamson - an active director whose contract started on 05 Sep 2018,
Timothy Morgan Fitzgerald Cronin - an active director whose contract started on 01 Mar 2022,
Timothy Morgan Cronin - an inactive director whose contract started on 02 Oct 2015 and was terminated on 28 Sep 2018.
As stated in BizDb's information (updated on 19 Apr 2024), the company registered 2 addresses: 151C Clovelly Road, Bucklands Beach, Auckland, 2012 (physical address),
151C Clovelly Road, Bucklands Beach, Auckland, 2012 (service address),
132D Marua Road, Mount Wellington, Auckland, 1051 (registered address).
Until 19 May 2021, Malone No 10 Limited had been using 132D Marua Road, Mount Wellington, Auckland as their physical address.
A total of 1 share is allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Cronin, Sarah Jane (an individual) located at Bucklands Beach, Auckland postcode 2012. Malone No 10 Limited has been classified as "Investment - residential property" (ANZSIC L671150).
Principal place of activity
132d Marua Road, Mount Wellington, Auckland, 1051 New Zealand
Previous addresses
Address #1: 132d Marua Road, Mount Wellington, Auckland, 1051 New Zealand
Physical address used from 21 Nov 2017 to 19 May 2021
Address #2: 4 Dennis Avenue, Manurewa, Auckland, 2102 New Zealand
Registered & physical address used from 05 Oct 2017 to 21 Nov 2017
Address #3: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 14 Oct 2015 to 05 Oct 2017
Address #4: Suite 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 02 Oct 2015 to 14 Oct 2015
Basic Financial info
Total number of Shares: 1
Annual return filing month: November
Annual return last filed: 19 Jan 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Cronin, Sarah Jane |
Bucklands Beach Auckland 2012 New Zealand |
15 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pnt Trustee Limited Shareholder NZBN: 9429030438842 Company Number: 4116980 |
Newmarket Auckland 1023 New Zealand |
02 Oct 2015 - 15 Aug 2018 |
Entity | Pnt Trustee Limited Shareholder NZBN: 9429030438842 Company Number: 4116980 |
Manurewa Auckland 2102 New Zealand |
02 Oct 2015 - 15 Aug 2018 |
Ultimate Holding Company
Gavin Simon Williamson - Director
Appointment date: 05 Sep 2018
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 05 Sep 2018
Timothy Morgan Fitzgerald Cronin - Director
Appointment date: 01 Mar 2022
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 01 Mar 2022
Timothy Morgan Cronin - Director (Inactive)
Appointment date: 02 Oct 2015
Termination date: 28 Sep 2018
Address: Mount Wellington, Auckland, 1051 New Zealand
Address used since 13 Nov 2017
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 02 Oct 2015
Beatworks Limited
132c Marua Road
Auckland Mortuary Services Limited
132c Marua Road
Btg Limited
132a Marua Road
Outdoor Entertainment Limited
Unit 2, 134a Marua Road
Classic Motorcycles Limited
Unit 2, 134a Marua Road
A Q S Furniture Limited
134a Marua Road
Aps Property Holdings Limited
108 Stanhope Road
Dilmah New Zealand Limited
159 Marua Road
Mikalina Limited
21c Vause St
Rotech Investment Limited
5e Dryden Place
Suncow Limited
18 Celtic Crescent
Tian He Corporation Limited
2/88 Marua Road