Shortcuts

Malibu Investments Limited

Type: NZ Limited Company (Ltd)
9429038208737
NZBN
832625
Company Number
Registered
Company Status
Current address
Level 2, Bdo House
116 Harris Road, East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 21 Mar 2011
387 Hibiscus Coast Highway
Orewa
Orewa 0931
New Zealand
Postal address used since 26 Feb 2020

Malibu Investments Limited, a registered company, was started on 22 Nov 1996. 9429038208737 is the New Zealand Business Number it was issued. The company has been managed by 8 directors: Clifford James Matson - an active director whose contract began on 22 Nov 1996,
William G. - an inactive director whose contract began on 22 May 2013 and was terminated on 26 Feb 2021,
Andrea Mary Scown - an inactive director whose contract began on 22 Oct 2009 and was terminated on 22 May 2013,
Leslie Watson Archer - an inactive director whose contract began on 13 Jul 2007 and was terminated on 22 Oct 2009,
Mark Peter Flay - an inactive director whose contract began on 13 Jul 2007 and was terminated on 22 Oct 2009.
Updated on 27 Mar 2024, the BizDb database contains detailed information about 1 address: 387 Hibiscus Coast Highway, Orewa, Orewa, 0931 (type: postal, physical).
Malibu Investments Limited had been using Bdo Spicers, Level 2, Bdo House, 116 Harris Road, East Tamaki, Auckland as their registered address up until 21 Mar 2011.
One entity controls all company shares (exactly 1000 shares) - Lanikai Trustee Limited - located at 0931, East Tamaki, Auckland.

Addresses

Previous addresses

Address #1: Bdo Spicers, Level 2, Bdo House, 116 Harris Road, East Tamaki, Auckland New Zealand

Registered address used from 17 May 2004 to 21 Mar 2011

Address #2: Bdo House, Level 2, 116 Harris Road, East Tamaki, Auckland New Zealand

Physical address used from 17 May 2004 to 21 Mar 2011

Address #3: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland

Registered & physical address used from 02 Apr 2004 to 17 May 2004

Address #4: 97-101 Hobson Street, Auckland, New Zealand

Registered & physical address used from 12 Mar 2003 to 02 Apr 2004

Address #5: C/- Bdo Spicers, Level 2, 116 Harris Road, East Tamaki

Registered & physical address used from 16 Apr 2002 to 12 Mar 2003

Address #6: 97-101 Hobson Street, Auckland

Physical address used from 25 Mar 2002 to 16 Apr 2002

Address #7: C/- Ed Johnston & Co, Level 1, 370 Great North Rd, Henderson, Auckland

Registered address used from 11 Apr 2000 to 16 Apr 2002

Address #8: Same As Registered Office

Physical address used from 11 May 1998 to 25 Mar 2002

Address #9: C/- Ed Johnston & Co, Level 1, 370 Great North Rd, Henderson, Auckland

Physical address used from 11 May 1998 to 11 May 1998

Address #10: C/- Ed Johnston & Co, Level 1, 370 Great North Rd, Henderson, Auckland

Registered address used from 30 May 1997 to 11 Apr 2000

Contact info
edgewatermalibu@gmail.com
26 Feb 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 19 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Lanikai Trustee Limited
Shareholder NZBN: 9429047016071
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Watson, Eric John C/-97-101 Hobson Street
Auckland
Entity Valley (nz) Limited
Shareholder NZBN: 9429037541194
Company Number: 968340
Spreydon
Christchurch
8024
New Zealand
Entity Cullen Holdings Limited
Shareholder NZBN: 9429037076825
Company Number: 1101959
Mangere
Auckland
2022
New Zealand
Entity Elizabeth Equities Limited
Shareholder NZBN: 9429036030330
Company Number: 1292412
Mangere
Auckland
2022
New Zealand
Individual Matson, Clifford James Rd 4
Pukekohe
2679
New Zealand
Individual Matson, Janice Rd 4
Pukekohe
2679
New Zealand
Individual Matson, Clifford James Remuera
Auckland
Individual Johnston, Richard Anthony C/-97-101 Hobson Street
Auckland
Entity Cullen Holdings Limited
Shareholder NZBN: 9429037076825
Company Number: 1101959
Mangere
Auckland
2022
New Zealand
Entity Elizabeth Equities Limited
Shareholder NZBN: 9429036030330
Company Number: 1292412
Mangere
Auckland
2022
New Zealand
Individual Matson, Bradley Rd 4
Pukekohe
2679
New Zealand
Individual Matson, Clifford James Remuera
Auckland
Directors

Clifford James Matson - Director

Appointment date: 22 Nov 1996

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 13 Mar 2011


William G. - Director (Inactive)

Appointment date: 22 May 2013

Termination date: 26 Feb 2021


Andrea Mary Scown - Director (Inactive)

Appointment date: 22 Oct 2009

Termination date: 22 May 2013

Address: Waiau Pa,

Address used since 22 Oct 2009


Leslie Watson Archer - Director (Inactive)

Appointment date: 13 Jul 2007

Termination date: 22 Oct 2009

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 13 Jul 2007


Mark Peter Flay - Director (Inactive)

Appointment date: 13 Jul 2007

Termination date: 22 Oct 2009

Address: (alternate To Leslie Watson Archer),

Address used since 13 Jul 2007


William Gerald Gibson - Director (Inactive)

Appointment date: 31 Dec 2005

Termination date: 13 Jul 2007

Address: Herne Bay, Auckland,

Address used since 31 Dec 2005


Leslie Watson Archer - Director (Inactive)

Appointment date: 25 May 2005

Termination date: 31 Dec 2005

Address: Herne Bay, Auckland,

Address used since 25 May 2005


Richard Anthony Johnston - Director (Inactive)

Appointment date: 22 Nov 1996

Termination date: 25 May 2005

Address: Herne Bay, Auckland,

Address used since 22 Nov 1996

Nearby companies