Malcolm Nielson Limited was launched on 23 Feb 2016 and issued an NZBN of 9429042159179. This registered LTD company has been managed by 6 directors: David Arnot Williamson Mcconnell - an active director whose contract began on 23 Feb 2016,
John Arnot Williamson Mcconnell - an active director whose contract began on 23 Feb 2016,
Nancy Anne Mcconnell - an active director whose contract began on 04 Mar 2016,
Arthur William Young - an inactive director whose contract began on 23 Feb 2016 and was terminated on 30 Nov 2024,
Allan John Manu Wadams - an inactive director whose contract began on 23 Feb 2016 and was terminated on 08 Jun 2017.
As stated in BizDb's information (updated on 05 May 2025), the company uses 1 address: Level 8, 41 Shortland Street, Auckland, 1010 (type: registered, service).
Up until 08 Jul 2021, Malcolm Nielson Limited had been using Level 4, Swanson House, 12 -26 Swanson Street, Auckland as their physical address.
A total of 100 shares are allotted to 1 group (4 shareholders in total). In the first group, 100 shares are held by 4 entities, namely:
De Heijer, Nicholaas James (an individual) located at Auckland Central, Auckland postcode 1010,
Mcconnell, John Arnot Williamson (a director) located at Freemans Bay, Auckland postcode 1010,
Mcconnell, Nancy Anne (a director) located at Rd 1, Whitford postcode 2571. Malcolm Nielson Limited was categorised as "Trustee service" (ANZSIC K641965).
Previous addresses
Address #1: Level 4, Swanson House, 12 -26 Swanson Street, Auckland, 1010 New Zealand
Physical & registered address used from 08 Dec 2017 to 08 Jul 2021
Address #2: Level 15 Swanson House, 12 -26 Swanson Street, Auckland, 1010 New Zealand
Registered & physical address used from 02 Nov 2016 to 08 Dec 2017
Address #3: Level 9, 45 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 23 Feb 2016 to 02 Nov 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | De Heijer, Nicholaas James |
Auckland Central Auckland 1010 New Zealand |
20 Dec 2024 - |
| Director | Mcconnell, John Arnot Williamson |
Freemans Bay Auckland 1010 New Zealand |
20 Dec 2024 - |
| Director | Mcconnell, Nancy Anne |
Rd 1 Whitford 2571 New Zealand |
20 Dec 2024 - |
| Director | Mcconnell, David Arnot Williamson |
Parnell Auckland 1052 New Zealand |
20 Dec 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Young, Arthur William |
Birkenhead Auckland 0626 New Zealand |
23 Feb 2016 - 20 Dec 2024 |
| Individual | Wadams, Allan John Manu |
Birkenhead Auckland 0626 New Zealand |
23 Feb 2016 - 24 Aug 2017 |
| Director | Allan John Manu Wadams |
Birkenhead Auckland 0626 New Zealand |
23 Feb 2016 - 24 Aug 2017 |
David Arnot Williamson Mcconnell - Director
Appointment date: 23 Feb 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 23 Feb 2016
John Arnot Williamson Mcconnell - Director
Appointment date: 23 Feb 2016
Address: Freemans Bay, Auckland, 1010 New Zealand
Address used since 01 Feb 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 03 Jul 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Feb 2016
Nancy Anne Mcconnell - Director
Appointment date: 04 Mar 2016
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 05 Jun 2018
Address: Rd 1, Tuakau, 2696 New Zealand
Address used since 04 Mar 2016
Arthur William Young - Director (Inactive)
Appointment date: 23 Feb 2016
Termination date: 30 Nov 2024
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 23 Feb 2016
Allan John Manu Wadams - Director (Inactive)
Appointment date: 23 Feb 2016
Termination date: 08 Jun 2017
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 23 Feb 2016
Beverley May Mcconnell - Director (Inactive)
Appointment date: 23 Feb 2016
Termination date: 04 Mar 2016
Address: Whitford, Rd 1, Howick, Auckland, 2571 New Zealand
Address used since 23 Feb 2016
Dd Parnell Limited
Level 4, Swanson House
Ruby Coastal Investments Limited
Level 15, Swanson House
Peer Boards Cbd Limited
Level 4, Swanson House
Mataka Nominees No10 Limited
Level 15
Pkf Nominees Auckland Insolvency Limited
Level 15, Swanson House
Toyofuji Shipping New Zealand Limited
13th Floor, Swanson House
Asco Legal Trustees (hpd) Limited
12-26 Swanson Street
Asco Legal Trustees (lrd) Limited
12-26 Swanson Street
Asco Legal Trustees Rjc Limited
12-26 Swanson Street
Camelot Trust (new Zealand) Limited
C/o Nexus Trust (new Zealand) Ltd
Jdh Trustee Services Limited
Level 5, Swanson House
Truman Holdings Limited
Level 15