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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Lanikai Trustee Limited Shareholder NZBN: 9429047016071 |
East Tamaki Auckland 2013 New Zealand |
20 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Watson, Eric John |
C/-97-101 Hobson Street Auckland |
26 Mar 2004 - 26 Mar 2004 |
Entity | Valley (nz) Limited Shareholder NZBN: 9429037541194 Company Number: 968340 |
Spreydon Christchurch 8024 New Zealand |
28 May 2018 - 09 May 2023 |
Entity | Cullen Holdings Limited Shareholder NZBN: 9429037076825 Company Number: 1101959 |
Mangere Auckland 2022 New Zealand |
26 Mar 2004 - 28 May 2018 |
Entity | Elizabeth Equities Limited Shareholder NZBN: 9429036030330 Company Number: 1292412 |
Mangere Auckland 2022 New Zealand |
26 Mar 2004 - 28 May 2018 |
Individual | Matson, Clifford James |
Rd 4 Pukekohe 2679 New Zealand |
21 May 2004 - 20 Sep 2018 |
Individual | Matson, Janice |
Rd 4 Pukekohe 2679 New Zealand |
21 May 2004 - 20 Sep 2018 |
Individual | Matson, Clifford James |
Remuera Auckland |
26 Mar 2004 - 26 Mar 2004 |
Individual | Johnston, Richard Anthony |
C/-97-101 Hobson Street Auckland |
26 Mar 2004 - 26 Mar 2004 |
Entity | Cullen Holdings Limited Shareholder NZBN: 9429037076825 Company Number: 1101959 |
Mangere Auckland 2022 New Zealand |
26 Mar 2004 - 28 May 2018 |
Entity | Elizabeth Equities Limited Shareholder NZBN: 9429036030330 Company Number: 1292412 |
Mangere Auckland 2022 New Zealand |
26 Mar 2004 - 28 May 2018 |
Individual | Matson, Bradley |
Rd 4 Pukekohe 2679 New Zealand |
21 May 2004 - 20 Sep 2018 |
Individual | Matson, Clifford James |
Remuera Auckland |
26 Mar 2004 - 26 Mar 2004 |
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
Nz Strong Construction Limited
116 Harris Road
Fsl China Trading Limited
116 Harris Road
Challenge Global Logistics New Zealand Limited
116 Harris Road
Federal Streetwear 101 Limited
116 Harris Road
Hopetoun (2013) Trustee Limited
Level 2, Bdo House
Gadsdon Trustees Limited
Level 2, Bdo House