Malden Property Trust Limited was registered on 27 Feb 2015 and issued an NZ business number of 9429041630242. The registered LTD company has been run by 11 directors: Richard Brookes Spong - an active director whose contract started on 11 Feb 2016,
Hrvoje Koprivcic - an active director whose contract started on 31 May 2017,
Craig James Manley - an active director whose contract started on 29 Jul 2020,
Mark Patrick Jephson - an inactive director whose contract started on 07 Dec 2016 and was terminated on 13 Jul 2020,
Mark Lambert Perrow - an inactive director whose contract started on 11 Feb 2016 and was terminated on 31 May 2017.
According to our database (last updated on 18 Feb 2024), this company registered 2 addresses: Level 6, 191 Queen Street, Auckland Central, Auckland, 1010 (registered address),
Level 6, 191 Queen Street, Auckland Central, Auckland, 1010 (physical address),
Level 6, 191 Queen Street, Auckland Central, Auckland, 1010 (service address),
Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 (other address) among others.
Up to 11 Jun 2018, Malden Property Trust Limited had been using Level 14, 191 Queen Street, Auckland Central, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Covenant Trustee Services Limited (an entity) located at Auckland Central, Auckland postcode 1010. Malden Property Trust Limited is classified as "Nominee service" (ANZSIC K641935).
Previous addresses
Address #1: Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 05 Apr 2016 to 11 Jun 2018
Address #2: Level , 191 Queen Street14, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 16 Mar 2016 to 05 Apr 2016
Address #3: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 12 Aug 2015 to 16 Mar 2016
Address #4: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 27 Feb 2015 to 12 Aug 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Covenant Trustee Services Limited Shareholder NZBN: 9429032457896 |
Auckland Central Auckland 1010 New Zealand |
06 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Corporate Trust Limited Shareholder NZBN: 9429030515123 Company Number: 4008739 |
27 Feb 2015 - 06 Apr 2016 | |
Entity | Corporate Trust Limited Shareholder NZBN: 9429030515123 Company Number: 4008739 |
27 Feb 2015 - 06 Apr 2016 |
Ultimate Holding Company
Richard Brookes Spong - Director
Appointment date: 11 Feb 2016
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 11 Feb 2016
Hrvoje Koprivcic - Director
Appointment date: 31 May 2017
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 14 May 2018
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 31 May 2017
Craig James Manley - Director
Appointment date: 29 Jul 2020
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 29 Jul 2020
Mark Patrick Jephson - Director (Inactive)
Appointment date: 07 Dec 2016
Termination date: 13 Jul 2020
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 07 Dec 2016
Mark Lambert Perrow - Director (Inactive)
Appointment date: 11 Feb 2016
Termination date: 31 May 2017
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 11 Feb 2016
Michael John Hablous - Director (Inactive)
Appointment date: 11 Feb 2016
Termination date: 31 May 2017
Address: Albany, Auckland, 0632 New Zealand
Address used since 11 Feb 2016
Bryan David Connor - Director (Inactive)
Appointment date: 11 Feb 2016
Termination date: 08 Dec 2016
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 11 Feb 2016
Andrew Howard Barnes - Director (Inactive)
Appointment date: 03 Aug 2015
Termination date: 12 Feb 2016
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 03 Aug 2015
James Earl Douglas - Director (Inactive)
Appointment date: 03 Aug 2015
Termination date: 12 Feb 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 03 Aug 2015
Kimbal Von Lanthen - Director (Inactive)
Appointment date: 27 Feb 2015
Termination date: 03 Aug 2015
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 27 Feb 2015
Matthew Lancaster - Director (Inactive)
Appointment date: 27 Feb 2015
Termination date: 03 Aug 2015
Address: Mt Eden, Auckland, 6022 New Zealand
Address used since 27 Feb 2015
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Eldamos Nominees Limited
Level 8, 120 Albert Street
Jwt Securities Limited
Level 1, 14 Viaduct Harbour Ave
Nominee Limited
Level 8, 120 Albert Street
Reyburn Whangarei Limited
Level 8, 120 Albert Street
Tenon Employee Educational Fund Limited
Level 6, 7 Fanshawe Street
The Warehouse Nominees Limited
Level 8, 120 Albert Street