General information

Mallia Group Limited

Type: NZ Limited Company (Ltd)
9429037359201
New Zealand Business Number
1016174
Company Number
Registered
Company Status

Mallia Group Limited (issued an NZBN of 9429037359201) was incorporated on 18 Feb 2000. 6 addresess are currently in use by the company: 9 Shirley Road, Mairehau, Christchurch, 8013 (type: registered, service). 7 Washbournes Road, Wigram, Christchurch had been their physical address, up to 12 May 2017. Mallia Group Limited used other names, namely: Bathroom Solutions Limited from 18 Feb 2000 to 15 May 2014. 1000 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 420 shares (42% of shares), namely:
Le Lievre, Stephen John (an individual) located at Rangiora, Rangiora postcode 7400. As far as the second group is concerned, a total of 2 shareholders hold 57.8% of all shares (exactly 578 shares); it includes
Beker, Daniel Leon (an individual) - located at Waimairi Beach, Christchurch,
Mallia, Nicholas Simon (a director) - located at Waltham, Christchurch. Moving on to the third group of shareholders, share allocation (2 shares, 0.2%) belongs to 1 entity, namely:
Mallia, Nicholas Simon, located at Waltham, Christchurch (a director). The Businesscheck database was updated on 27 Mar 2024.

Current address Type Used since
38 Birmingham Drive, Middleton, Christchurch, 8024 Physical & registered & service 12 May 2017
41 Kidson Terrace, Cashmere, Christchurch, 8022 Registered & service 17 Apr 2023
9 Shirley Road, Mairehau, Christchurch, 8013 Registered & service 17 May 2023
Directors
Name and Address Role Period
Nicholas Simon Mallia
Cashmere, Christchurch, 8022
Address used since 01 Jan 2022
Waltham, Christchurch, 8023
Address used since 16 Aug 2018
Christchurch Central, Christchurch, 8013
Address used since 18 May 2017
Director 15 Apr 2013 - current
Stephen John Le Lievre
Lincoln, Lincoln, 7608
Address used since 03 Apr 2023
Director 03 Apr 2023 - current
David Anthony Patrick Mallia
Marshland, Christchurch, 8083
Address used since 26 Jul 2017
Shirley, Christchurch, 8052
Address used since 21 Apr 2009
Director 18 Feb 2000 - 03 Apr 2023
David Anthony Jessep
Burnside, Christchurch, 8053
Address used since 11 Jan 2011
Director 11 Jan 2011 - 08 May 2015
Addresses
Previous address Type Period
7 Washbournes Road, Wigram, Christchurch, 8042 Physical & registered 13 Mar 2017 - 12 May 2017
Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 Registered & physical 22 Jul 2015 - 13 Mar 2017
12a St Albans Street, Saint Albans, Christchurch, 8014 Physical & registered 29 Feb 2012 - 22 Jul 2015
7 Willowview Drive, Redwood, Christchurch, 8051 Registered & physical 13 Apr 2011 - 29 Feb 2012
David Jessep & Associates Ltd, Level 3 Cedar House, 299 Durham Str North, Christchurch 8144 Registered 12 Mar 2009 - 13 Apr 2011
19 Cayman Close, Christchurch Registered 05 Jun 2005 - 12 Mar 2009
19 Cayman Close, Christchurch Physical 05 Jun 2005 - 13 Apr 2011
19 Sea Eagles Place, North Beach, Christchurch Registered 12 Apr 2000 - 05 Jun 2005
19 Sea Eagles Place, North Beach, Christchurch Physical 18 Feb 2000 - 05 Jun 2005
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
04 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 420
Shareholder Name Address Period
Le Lievre, Stephen John
Individual
Rangiora
Rangiora
7400
01 Mar 2019 - current
Shares Allocation #2 Number of Shares: 578
Shareholder Name Address Period
Beker, Daniel Leon
Individual
Waimairi Beach
Christchurch
8083
08 Dec 2017 - current
Mallia, Nicholas Simon
Director
Waltham
Christchurch
8023
19 Oct 2017 - current
Shares Allocation #3 Number of Shares: 2
Shareholder Name Address Period
Mallia, Nicholas Simon
Director
Waltham
Christchurch
8023
19 Oct 2017 - current

Historic shareholders

Shareholder Name Address Period
Young Hunter Trustees 2017 Limited
Shareholder NZBN: 9429045984792
Company Number: 6247009
Entity
Christchurch Central
Christchurch
8013
04 May 2017 - 17 Jan 2024
Young Hunter Trustees 2017 Limited
Shareholder NZBN: 9429045984792
Company Number: 6247009
Entity
Christchurch Central
Christchurch
8013
04 May 2017 - 17 Jan 2024
Young Hunter Trustees 2017 Limited
Shareholder NZBN: 9429045984792
Company Number: 6247009
Entity
Christchurch Central
Christchurch
8013
04 May 2017 - 17 Jan 2024
Mallia, Robyn Adele
Individual
Marshland
Christchurch
8083
18 Feb 2000 - 17 Jan 2024
Mallia, Robyn Adele
Individual
Marshland
Christchurch
8083
18 Feb 2000 - 17 Jan 2024
Mallia, Robyn Adele
Individual
Marshland
Christchurch
8083
18 Feb 2000 - 17 Jan 2024
Mallia, Robyn Adele
Individual
Marshland
Christchurch
8083
18 Feb 2000 - 17 Jan 2024
Mallia, Robyn Adele
Individual
Marshland
Christchurch
8083
18 Feb 2000 - 17 Jan 2024
Mallia, Robyn Adele
Individual
Marshland
Christchurch
8083
18 Feb 2000 - 17 Jan 2024
Mallia, David Anthony Patrick
Individual
Marshland
Christchurch
8083
18 Feb 2000 - 17 Jan 2024
Mallia, David Anthony Patrick
Individual
Marshland
Christchurch
8083
18 Feb 2000 - 17 Jan 2024
Mallia, David Anthony Patrick
Individual
Marshland
Christchurch
8083
18 Feb 2000 - 17 Jan 2024
Mallia, David Anthony Patrick
Individual
Marshland
Christchurch
8083
18 Feb 2000 - 17 Jan 2024
Mallia, David Anthony Patrick
Individual
Marshland
Christchurch
8083
18 Feb 2000 - 17 Jan 2024
Mallia, David Anthony Patrick
Individual
Marshland
Christchurch
8083
18 Feb 2000 - 17 Jan 2024
Rayburn Trustee Services Limited
Shareholder NZBN: 9429033758732
Company Number: 1884545
Entity
14 Jan 2011 - 04 May 2017
Rayburn Trustee Services Limited
Shareholder NZBN: 9429033758732
Company Number: 1884545
Entity
14 Jan 2011 - 04 May 2017
Null - Sea Eagles Trust
Other
17 Jul 2009 - 17 Jul 2009
Sea Eagles Trust
Other
17 Jul 2009 - 17 Jul 2009
Location
Companies nearby
Walnut Tree Property Limited
38 Birmingham Drive
Pegasus Pharmacy Practice Limited
38 Birmingham Drive
Rea Investments Limited
38 Birmingham Drive
Execinsitu Limited
38 Birmingham Drive
Pink Sugar Limited
38 Birmingham Drive
Wright Wire Electrical Limited
38 Birmingham Drive