General information

The Malthouse Limited

Type: NZ Limited Company (Ltd)
9429038905568
New Zealand Business Number
569464
Company Number
Registered
Company Status
61088504
GST Number

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
Contact info
64 27 2545655
Phone (Phone)
seanmurrie@gmail.com
Email
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
04 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 34
Shareholder Name Address Period
Roskam, Mary Kathleen
Individual
Karori
Wellington
6012
27 Jan 2020 - current
Shares Allocation #2 Number of Shares: 10
Shareholder Name Address Period
Roskam, Arie
Individual
Brooklyn
Wellington
24 Dec 1992 - current
Shares Allocation #3 Number of Shares: 56
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

Historic shareholders

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
Location
Companies nearby