Shortcuts

Malbah Properties Limited

Type: NZ Limited Company (Ltd)
9429038421310
NZBN
695633
Company Number
Registered
Company Status
Current address
2h, 5 Ceres Court
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 17 Apr 2018
44d Constellation Drive
Rosedale
Auckland 0632
New Zealand
Registered & service address used since 25 May 2023

Malbah Properties Limited, a registered company, was started on 27 Sep 1995. 9429038421310 is the NZBN it was issued. The company has been managed by 4 directors: Maxine Elizabeth Sutherland - an active director whose contract started on 27 Sep 1995,
Terence Robert Sutherland - an active director whose contract started on 27 Sep 1995,
Andrew John Dexter Guest - an inactive director whose contract started on 27 Sep 1995 and was terminated on 23 Aug 2012,
Andrea Jane Williams - an inactive director whose contract started on 27 Sep 1995 and was terminated on 16 Apr 1999.
Last updated on 03 Feb 2024, the BizDb data contains detailed information about 1 address: 44D Constellation Drive, Rosedale, Auckland, 0632 (category: registered, service).
Malbah Properties Limited had been using Unit E 2/100 Bush Road, Albany, Auckland as their physical address up until 17 Apr 2018.
All shares (1000 shares exactly) are under control of a single group consisting of 3 entities, namely:
Wyndham Trustees Limited (an entity) located at Auckland Central, Auckland postcode 1010,
Sutherland, Terence (an individual) located at Flat Bush, Auckland postcode 2019,
Sutherland, Maxine (an individual) located at Flat Bush, Auckland postcode 2019.

Addresses

Previous addresses

Address #1: Unit E 2/100 Bush Road, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 28 Sep 2017 to 17 Apr 2018

Address #2: 35 Allens Road, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 20 May 2016 to 28 Sep 2017

Address #3: 1/4 Chip Grove, Pakuranga, Auckland New Zealand

Physical & registered address used from 15 Apr 2002 to 20 May 2016

Address #4: Office Of P W Wood, 7 Reeves Road, Pakuranga

Registered & physical address used from 27 Sep 1995 to 15 Apr 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 17 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Wyndham Trustees Limited
Shareholder NZBN: 9429037014643
Auckland Central
Auckland
1010
New Zealand
Individual Sutherland, Terence Flat Bush
Auckland
2019
New Zealand
Individual Sutherland, Maxine Flat Bush
Auckland
2019
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wood, Peter Pakuranga
Auckland
Directors

Maxine Elizabeth Sutherland - Director

Appointment date: 27 Sep 1995

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 14 Jul 2016


Terence Robert Sutherland - Director

Appointment date: 27 Sep 1995

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 14 Jul 2016


Andrew John Dexter Guest - Director (Inactive)

Appointment date: 27 Sep 1995

Termination date: 23 Aug 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Mar 2010


Andrea Jane Williams - Director (Inactive)

Appointment date: 27 Sep 1995

Termination date: 16 Apr 1999

Address: St Heliers, Auckland,

Address used since 27 Sep 1995

Nearby companies

Jam79 Holdings Limited
2h, 5 Ceres Court

The Waikino Brewing And Distilling Company Limited
Unit 2f 5ceres Court

Cerito Limited
Building1, Unit D 5 Ceres Court

Acts Blinds Limited
5 Ceres Court Unit 1d

Shepherd Inventor Limited
Unit 2f 5 Ceres Court

Colony Consultants Limited
Unit 2 5 Ceres Court