Shortcuts

Malibu Limited

Type: NZ Limited Company (Ltd)
9429037511906
NZBN
973408
Company Number
Registered
Company Status
Current address
33 Bath Street
Level 2, Parnell
Auckland 1052
New Zealand
Service & physical address used since 10 Mar 2021
33 Bath Street
Level 2, Parnell
Auckland 1052
New Zealand
Registered address used since 17 Aug 2022

Malibu Limited, a registered company, was launched on 31 Aug 1999. 9429037511906 is the business number it was issued. This company has been supervised by 3 directors: Bruce Peter Graham - an active director whose contract started on 31 Aug 1999,
Leeanne Graham - an active director whose contract started on 11 Jun 2014,
Nicholas Cory Graham - an active director whose contract started on 06 Nov 2018.
Updated on 11 May 2025, the BizDb data contains detailed information about 1 address: 33 Bath Street, Level 2, Parnell, Auckland, 1052 (category: registered, physical).
Malibu Limited had been using 33 Bath Street, Level 2, Parnell, Auckland as their registered address until 17 Aug 2022.
All shares (120 shares exactly) are under control of a single group consisting of 5 entities, namely:
Graham, Jason Hugh (an individual) located at Bucklands Beach, Auckland postcode 2012,
Jasnictar Trustee Company Limited (an entity) located at Onehunga, Auckland postcode 1061,
Graham, Nicholas Cory (a director) located at Bucklands Beach, Auckland postcode 2012.

Addresses

Previous addresses

Address #1: 33 Bath Street, Level 2, Parnell, Auckland, 1052 New Zealand

Registered address used from 10 Mar 2021 to 17 Aug 2022

Address #2: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 07 Aug 2015 to 10 Mar 2021

Address #3: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 02 May 2013 to 07 Aug 2015

Address #4: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 30 Aug 2012 to 02 May 2013

Address #5: C/-kdb Chartered Accountants Ltd, Level, 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland New Zealand

Registered & physical address used from 10 May 2007 to 30 Aug 2012

Address #6: 16 Morgan St, Newmarket, Auckland

Registered address used from 12 Apr 2000 to 10 May 2007

Address #7: 16 Morgan St, Newmarket, Auckland

Physical address used from 31 Aug 1999 to 10 May 2007

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: August

Annual return last filed: 12 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Individual Graham, Jason Hugh Bucklands Beach
Auckland
2012
New Zealand
Entity (NZ Limited Company) Jasnictar Trustee Company Limited
Shareholder NZBN: 9429047237261
Onehunga
Auckland
1061
New Zealand
Director Graham, Nicholas Cory Bucklands Beach
Auckland
2012
New Zealand
Individual Graham, Leeanne Bucklands Beach
Auckland
Individual Graham, Bruce Peter Bucklands Beach
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wood, Brendan Timothy Onehunga
Directors

Bruce Peter Graham - Director

Appointment date: 31 Aug 1999

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 30 Jul 2015


Leeanne Graham - Director

Appointment date: 11 Jun 2014

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 11 Jun 2014


Nicholas Cory Graham - Director

Appointment date: 06 Nov 2018

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 06 Nov 2018

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace