Malkani Investments (N.z.) Limited, a registered company, was incorporated on 30 Apr 1996. 9429038326196 is the New Zealand Business Number it was issued. "Investment - residential property" (business classification L671150) is how the company is categorised. This company has been supervised by 6 directors: Sunita Bhagwan Malkani - an active director whose contract began on 30 Apr 1996,
Sanjay Bhagwan Malkani - an active director whose contract began on 30 Apr 1996,
Indrani Matta - an active director whose contract began on 13 Nov 2020,
Indrani Das - an active director whose contract began on 13 Nov 2020,
Nirmala Bhagwan Malkani - an inactive director whose contract began on 30 Apr 1996 and was terminated on 13 Mar 2022.
Last updated on 01 Apr 2024, our database contains detailed information about 1 address: 55A Cox Street, Geraldine, 7930 (type: registered, physical).
Malkani Investments (N.z.) Limited had been using Level 2, Chartered Accountants House, 50 Customhouse Quay, Wellington as their registered address until 21 Dec 2020.
Other names for the company, as we managed to find at BizDb, included: from 30 Apr 1996 to 13 May 1996 they were called Malkani Enterprises (N.z.) Limited.
A total of 150 shares are issued to 2 shareholders (2 groups). The first group consists of 75 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 75 shares (50 per cent).
Previous addresses
Address: Level 2, Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 New Zealand
Registered & physical address used from 10 Nov 2014 to 21 Dec 2020
Address: Level 2, Tower Building, 50 Customhouse Quay, Wellington, 6011 New Zealand
Registered address used from 28 Jun 2011 to 10 Nov 2014
Address: Duncan Cotterill, Level 2, Tower Building, 50 Customhouse Quay, Wellington, 6011 New Zealand
Physical address used from 28 Jun 2011 to 10 Nov 2014
Address: 21 Ngaio Street, Orakei, Auckland New Zealand
Registered & physical address used from 19 May 2006 to 28 Jun 2011
Address: 31 Marau Crescent, Mission Bay, Auckland
Registered address used from 11 Apr 2000 to 19 May 2006
Address: 31 Marau Crescent, Mission Bay, Auckland
Registered address used from 31 Mar 2000 to 11 Apr 2000
Address: 40 Redoubt Road, Manukau Central, Auckland
Physical address used from 30 Apr 1996 to 19 May 2006
Address: 31 Marau Crescent, Mission Bay, Auckland
Physical address used from 30 Apr 1996 to 30 Apr 1996
Basic Financial info
Total number of Shares: 150
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Malkani, Sunita Bhagwan |
City One, Shatin New Territories . Hong Kong SAR China |
30 Apr 1996 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Malkani, Sanjay Bhagwan |
The Beverly Hills, 23 Sam Mun Tsai Road Tai Po, New Territories . Hong Kong SAR China |
30 Apr 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Malkani, Nirmala Bhagwan |
City One, Shatin New Territories . Hong Kong SAR China |
30 Apr 1996 - 22 Jun 2023 |
Sunita Bhagwan Malkani - Director
Appointment date: 30 Apr 1996
Address: City One, Shatin, New Territories, Hong Kong SAR China
Address used since 12 May 2006
Sanjay Bhagwan Malkani - Director
Appointment date: 30 Apr 1996
Address: The Beverly Hills, 23 Sam Mun Tsai Road, Tai Po, New Territories, Hong Kong SAR China
Address used since 23 Jul 2015
Indrani Matta - Director
Appointment date: 13 Nov 2020
ASIC Name: Jewel Restaurants Pty Ltd
Address: Rose Bay, Sydney, NSW 2029 Australia
Address: Rose Bay, Sydney, NSW 2029 Australia
Address used since 13 Nov 2020
Indrani Das - Director
Appointment date: 13 Nov 2020
ASIC Name: Jewel Restaurants Pty Ltd
Address: Rose Bay, Sydney, NSW 2029 Australia
Address: Rose Bay, Sydney, NSW 2029 Australia
Address used since 13 Nov 2020
Nirmala Bhagwan Malkani - Director (Inactive)
Appointment date: 30 Apr 1996
Termination date: 13 Mar 2022
Address: City One, Shatin, New Territories, Hong Kong SAR China
Address used since 12 May 2006
Kishore Vasudev Matta - Director (Inactive)
Appointment date: 13 Nov 2015
Termination date: 02 Dec 2020
ASIC Name: Jewel Of India Enterprises Limited
Address: Rose Bay, Sydney, Nsw, 2029 Australia
Address used since 13 Nov 2015
Address: Mascot, Sydney, Nsw, 2020 Australia
Address: Banksmeadow, Sydney, Nsw, 2019 Australia
Address: Mascot, Sydney, Nsw, 2020 Australia
Pipitea Partnership Limited
50 Customhouse Quay
41 Pipitea Street Limited
50 Customhouse Quay
Ferrovial Construction (new Zealand) Limited
50 Customhouse Quay
Duncan Cotterill Wellington Trustee (2013) Limited
50 Customhouse Quay
The Heart Research Institute (nz) Limited
Level 1, Chartered Accountants House
Burnham Property Limited
50 Customhouse Quay
G.n Parker Holdings Limited
Bdo Spicers, Chartered Accountants, Bdo
Gold Bar Properties Limited
Level 1, Leaders Building
Greenwood Joe Holdings Limited
50 Customhouse Quay
Jathel Properties Limited
Phillips Fox Lawyers
Manchester Terrace Limited
50 Customhouse Quay