The Malthouse Limited (issued a business number of 9429038905568) was registered on 24 Dec 1992. 3 addresses are in use by the company: 12 Rua Street, Lyall Bay, Wellington, 6022 (type: office, physical). 110A Clyde Street, Island Bay, Wellington had been their physical address, until 25 Jan 2017. The Malthouse Limited used more names, namely: Camberwell Holdings Limited from 24 Dec 1992 to 14 Apr 1993. 100 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 34 shares (34% of shares), namely:
Roskam, Mary Kathleen (an individual) located at Karori, Wellington postcode 6012. As far as the second group is concerned, a total of 1 shareholder holds 10% of all shares (10 shares); it includes
Roskam, Arie (an individual) - located at Brooklyn, Wellington. The third group of shareholders, share allocation (56 shares, 56%) belongs to 2 entities, namely:
West, A, located at Island Bay, Wellington (an individual),
Murrie, S, located at Island Bay, Wellington (an individual). The Businesscheck information was last updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
12 Rua Street, Lyall Bay, Wellington, 6022 | Registered & physical & service | 25 Jan 2017 |
12 Rua Street, Lyall Bay, Wellington, 6022 | Office | 03 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Sean Murrie
Lyall Bay, Wellington, 6022
Address used since 07 Apr 2021
Island Bay, Wellington, 6023
Address used since 06 Apr 2011 |
Director | 31 Mar 1995 - current |
Colin Mallon
Ngaio, Wellington, 6035
Address used since 17 Jan 2017 |
Director | 17 Jan 2017 - 27 Jan 2020 |
Roskam Ari
Kelburn, Wellington, 3110
Address used since 10 May 1995 |
Director | 09 May 1995 - 05 Jul 2017 |
Roskam Jnr Ari
Brooklyn, Wellington, 6021
Address used since 31 Mar 2010 |
Director | 09 May 1995 - 17 Jan 2017 |
Paul Richard Gillington
Lower Hutt,
Address used since 30 Apr 1994 |
Director | 30 Apr 1994 - 01 Mar 2007 |
Deborahh O'brien
Island Bay,
Address used since 08 Mar 1993 |
Director | 08 Mar 1993 - 31 Mar 1995 |
Bruce Andrew Curtis
Wellington,
Address used since 22 Dec 1992 |
Director | 22 Dec 1992 - 19 Jan 1993 |
12 Rua Street , Lyall Bay , Wellington , 6022 |
Previous address | Type | Period |
---|---|---|
110a Clyde Street, Island Bay, Wellington, 6023 | Physical & registered | 16 Apr 2013 - 25 Jan 2017 |
C/- Buddle Findly, Level 17 Bnz Centre, 1 Willis Street, Wellington | Physical | 17 Jun 1997 - 16 Apr 2013 |
C/- Buddle Findlay, Level 17 Bnz Centre, 1 Willis Street, Wellington | Registered | 15 Feb 1996 - 16 Apr 2013 |
C/- Buddle Findlay,, Solicitors,, Level, 15, Bnz Centre,, 1 Willis Str, Wellington. | Registered | 15 Feb 1996 - 15 Feb 1996 |
Shareholder Name | Address | Period |
---|---|---|
Roskam, Mary Kathleen Individual |
Karori Wellington 6012 |
27 Jan 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Roskam, Arie Individual |
Brooklyn Wellington |
24 Dec 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
West, A Individual |
Island Bay Wellington 6023 |
24 Dec 1992 - current |
Murrie, S Individual |
Island Bay Wellington 6023 |
24 Dec 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Jones, Rodney Boyd Individual |
Hamilton |
24 Dec 1992 - 17 Jun 2008 |
Browne, S E Individual |
Lower Hutt |
24 Dec 1992 - 27 Jun 2010 |
Gillingham, L I Individual |
Lower Hutt |
24 Dec 1992 - 27 Jun 2010 |
Ari, Roskam Individual |
Kelburn Wellington |
24 Dec 1992 - 27 Jan 2020 |
Gillingham, P R Individual |
Lower Hutt |
24 Dec 1992 - 17 Jun 2008 |
Best, D J Individual |
Lower Hutt |
24 Dec 1992 - 27 Jun 2010 |
Suggate & Boyle Limited 12 Rua Street |
|
Willowbank Land Holdings Limited 12 Rua Street |
|
Lyall Bay Botanist Limited 12 Rua Street |
|
West Basin Holdings Limited 10 Rua Street |
|
New Zealand Visual Arts Trust 5 Lyall Parade |
|
Maranui Catering Limited 7 Lyall Parade |