Malaghan Rentals Limited (issued an NZ business identifier of 9429037580421) was incorporated on 25 Jun 1999. 2 addresses are in use by the company: 53 Panorama Terrace, Queenstown, Queenstown, 9300 (type: registered, physical). 5A Poole Lane, Queenstown, Queenstown had been their physical address, up until 27 Feb 2020. Malaghan Rentals Limited used more names, namely: Warp Fusion Limited from 20 Sep 2000 to 26 Mar 2019, Onthenet Developments Limited (25 Jun 1999 to 20 Sep 2000). 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Goodger, Conrad (an individual) located at Frankton, Queenstown postcode 9300. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Collins, Christin Michael (an individual) - located at Queenstown, Queenstown. "Rental of residential property" (business classification L671160) is the classification the Australian Bureau of Statistics issued Malaghan Rentals Limited. Our database was last updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
53 Panorama Terrace, Queenstown, Queenstown, 9300 | Registered & physical & service | 27 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Christin Michael Collins
Queenstown, Queenstown, 9300
Address used since 03 Feb 2021
Queenstown, Queenstown, 9300
Address used since 26 Feb 2016 |
Director | 25 Jun 1999 - current |
53 Panorama Terrace , Queenstown , Queenstown , 9300 |
Previous address | Type | Period |
---|---|---|
5a Poole Lane, Queenstown, Queenstown, 9300 | Physical & registered | 15 Nov 2018 - 27 Feb 2020 |
50 Riccarton Road, Riccarton, Christchurch, 8011 | Registered & physical | 01 Aug 2014 - 15 Nov 2018 |
94 Disraeli Street, Sydenham, Christchurch, 8023 | Physical & registered | 21 Oct 2013 - 01 Aug 2014 |
C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 | Registered & physical | 19 Jul 2013 - 21 Oct 2013 |
Office 5 575, Colombo Street, Christchurch | Physical | 20 Jan 2010 - 19 Jul 2013 |
Office 5 575, Colombo Street, City Centre, Christchurch | Registered | 20 Jan 2010 - 20 Jan 2010 |
Office 5, 575, Colombo Street, Christchurch | Registered | 20 Jan 2010 - 19 Jul 2013 |
575 Colombo Street, Level 1, Christchurch | Physical & registered | 10 Feb 2009 - 20 Jan 2010 |
183 Hereford Street, Level 4, Christchurch | Registered & physical | 07 Mar 2007 - 10 Feb 2009 |
108 Wakefield Ave, Sumner, Christchurch | Registered & physical | 22 Mar 2005 - 07 Mar 2007 |
27 Wakatipu Heights, Queenstown | Registered & physical | 17 Jun 2002 - 22 Mar 2005 |
50 Ferry Parade, Herald Island, Auckland | Registered | 12 Apr 2000 - 17 Jun 2002 |
50 Ferry Parade, Herald Island, Auckland | Physical | 28 Jun 1999 - 17 Jun 2002 |
Shareholder Name | Address | Period |
---|---|---|
Goodger, Conrad Individual |
Frankton Queenstown 9300 |
17 Mar 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Collins, Christin Michael Individual |
Queenstown Queenstown 9300 |
25 Jun 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Zhang, Manyu Individual |
Sumner Christchurch |
17 Mar 2006 - 17 Mar 2006 |
Young Baker Limited 94 Disraeli Street |
|
Help Apps Limited 94 Disraeli Street |
|
Sydenham Service Centre Limited 94 Disraeli Street |
|
Trade In Centre Limited 94 Disraeli Street |
|
Canterbury Concrete Specialists Limited 94 Disraeli Street |
|
Boss Developments Limited 94 Disraeli Street |
Ohinetahi Retreat Limited 94 Disraeli Street |
Green Villa Limited 94 Disraeli Street |
Ppw Corporation (nz) Limited 100 Moorhouse Avenue |
Jolinz Investments Limited Level 1 |
Locksley Holdings Limited Goldsmith Fox P K F |
Scaglietti Holdings Limited 227 Moorhouse Avenue |