Malloch Enterprises Limited (issued an NZBN of 9429035468516) was registered on 30 Mar 2004. 8 addresess are currently in use by the company: P O Box 37125, Halswell, Christchurch, 8245 (type: postal, office). 43 Townshend Crescent, Halswell, Christchurch had been their registered address, up until 13 Feb 2020. Malloch Enterprises Limited used more aliases, namely: Dominator Access Systems Limited from 30 Mar 2004 to 17 Apr 2020. 100 shares are issued to 3 shareholders who belong to 1 shareholder group. The first group includes 3 entities and holds 100 shares (100% of shares), namely:
Malloch, Carl Geoffray (an individual) located at Halswell, Christchurch postcode 8025,
Malloch, Lynda Maree (an individual) located at Halswell, Christchurch postcode 8025,
Taylor, Ingrid Robyn (an individual) located at Christchurch Central, Christchurch postcode 8013. "Garage door mfg - metal - except aluminium" (ANZSIC C222910) is the classification the Australian Bureau of Statistics issued to Malloch Enterprises Limited. The Businesscheck data was last updated on 07 Mar 2024.
Current address | Type | Used since |
---|---|---|
43 Townshend Crescent, Halswell, Christchurch, 8025 | Postal & office & delivery | 04 Feb 2020 |
4/50 Dakota Crescent, Wigram, Christchurch, 8042 | Registered & physical & service | 13 Feb 2020 |
P O Box 37125, Halswell, Christchurch, 8245 | Postal | 03 Feb 2023 |
4/50 Dakota Crescent, Wigram, Christchurch, 8042 | Office & delivery | 03 Feb 2023 |
Name and Address | Role | Period |
---|---|---|
Carl Geoffray Malloch
Halswell, Christchurch, 8025
Address used since 20 Aug 2011 |
Director | 20 Aug 2011 - current |
Lynda Maree Malloch
Halswell, Christchurch, 8025
Address used since 01 Feb 2017 |
Director | 01 Feb 2017 - current |
Robert Nelson Gardiner
Christchurch, Christchurch, 8025
Address used since 19 Feb 2016 |
Director | 30 Mar 2004 - 01 Feb 2017 |
Carl Jeffray Malloch
Halswell, Christchurch, 8025
Address used since 20 Aug 2011 |
Director | 20 Aug 2011 - 09 Feb 2013 |
Shirley Anne Gardiner
Christchurch,
Address used since 30 Mar 2004 |
Director | 30 Mar 2004 - 10 Dec 2008 |
Lynda Maree Malloch
Halswell, Christchurch,
Address used since 01 Feb 2008 |
Director | 01 Feb 2008 - 10 Dec 2008 |
Type | Used since | |
---|---|---|
4/50 Dakota Crescent, Wigram, Christchurch, 8042 | Office & delivery | 03 Feb 2023 |
43 Townshend Crescent , Halswell , Christchurch , 8025 |
Previous address | Type | Period |
---|---|---|
43 Townshend Crescent, Halswell, Christchurch, 8025 | Registered & physical | 20 Feb 2017 - 13 Feb 2020 |
602 Halswell Road, Christchurch | Physical & registered | 30 Mar 2004 - 20 Feb 2017 |
Shareholder Name | Address | Period |
---|---|---|
Malloch, Carl Geoffray Individual |
Halswell Christchurch 8025 |
27 Feb 2008 - current |
Malloch, Lynda Maree Individual |
Halswell Christchurch 8025 |
10 Dec 2008 - current |
Taylor, Ingrid Robyn Individual |
Christchurch Central Christchurch 8013 |
30 Aug 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Gardiner, Shirley Anne Individual |
Christchurch Christchurch 8025 |
30 Mar 2004 - 10 Feb 2017 |
Gardiner, Robert Nelson Individual |
Christchurch Christchurch 8025 |
30 Mar 2004 - 10 Feb 2017 |
Waimakariri Environment And Recreation Trust 49 Sabys Road |
|
Christchurch Search And Rescue Incorporated 35 Sabys Road |
|
Lions Club Of Ferrymead Incorporated 28 Sabys Road |
|
Cognition Digital Limited 13 Noble Place |
|
Cable Locating (chch) Limited 11 Noble Place |
|
Jb Earthmoving & Contracting Limited 11 Country Palms Drive |
Otakou Ashtons Limited Level 5, 79 Cashel Street |
Gerald Orr Builder Limited 553 Kaikorai Valley Road |
Rml Taranaki Limited 3 Saltash Street |
Primed1 Limited 53 Hollyford Drive |
Gdr Garage Door Repair Service Limited 39 Highfields Terrace |
Industrial Group Commercial Limited Level One, 30 Highbrook Drive |