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 05 Apr 2024, 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 3 entities, namely:
Wood, Brendan Timothy (an individual) located at Onehunga,
Graham, Bruce Peter (an individual) located at Bucklands Beach, Auckland,
Graham, Leeanne (an individual) located at Bucklands Beach, Auckland.

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: 17 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Individual Wood, Brendan Timothy Onehunga
Individual Graham, Bruce Peter Bucklands Beach
Auckland
Individual Graham, Leeanne Bucklands Beach
Auckland
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