Makan Lala & Son Limited, a registered company, was incorporated on 29 Mar 1961. 9429040684024 is the number it was issued. This company has been managed by 3 directors: Kanu Makan - an active director whose contract began on 14 Jan 2002,
Ranchhod Makan - an inactive director whose contract began on 31 Jan 1984 and was terminated on 07 Apr 2017,
Santi Makan - an inactive director whose contract began on 31 Jan 1984 and was terminated on 02 Aug 2015.
Last updated on 28 Mar 2024, the BizDb data contains detailed information about 2 addresses the company uses, namely: 61 Edinburgh Street, Pukekohe, 2120 (physical address),
61 Edinburgh Street, Pukekohe, 2120 (service address),
55 Mcnallys Road, Pukekohe, Auckland, 2120 (registered address).
Makan Lala & Son Limited had been using 24C Alpito Place, Pukekohe, Pukekohe as their physical address until 27 Jun 2022.
A total of 52000 shares are allotted to 3 shareholders (2 groups). The first group consists of 34000 shares (65.38 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 18000 shares (34.62 per cent).
Previous addresses
Address #1: 24c Alpito Place, Pukekohe, Pukekohe, 2120 New Zealand
Physical address used from 06 Aug 2018 to 27 Jun 2022
Address #2: 57 Queen Street, Waiuku, 2341 New Zealand
Physical address used from 07 Jul 2009 to 06 Aug 2018
Address #3: C/- Wilson Stafford-bush Limited, Chartered Accountant, 57 Queen Street, Waiuku
Physical address used from 18 Jun 2002 to 07 Jul 2009
Address #4: C/- Wilson Stafford-bush Limited, 57 Queen Street, Waiuku
Physical address used from 14 Jun 2002 to 18 Jun 2002
Address #5: C/- Wilson Stafford-bush Limited, 49 Queen St, Waiuku
Physical address used from 29 Jun 2001 to 29 Jun 2001
Address #6: 55 Mcnallys Road, Pukekohe
Physical address used from 10 Aug 2000 to 29 Jun 2001
Address #7: Mcnallys Rd, Pukekohe
Registered address used from 01 Apr 1995 to 01 Apr 1995
Address #8: 55 Mcnallys Road, Pukekohe New Zealand
Registered address used from 01 Apr 1995 to 06 Aug 2018
Basic Financial info
Total number of Shares: 52000
Annual return filing month: June
Annual return last filed: 15 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 34000 | |||
Entity (NZ Limited Company) | Kanu Makan Corporate Trustee Limited Shareholder NZBN: 9429030427808 |
Pukekohe Pukekohe 2120 New Zealand |
17 Apr 2013 - |
Individual | Makan, Kanu |
Pukekohe New Zealand |
29 Mar 1961 - |
Shares Allocation #2 Number of Shares: 18000 | |||
Individual | Makan, Kanu |
Pukekohe New Zealand |
29 Mar 1961 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Makan, Ranchhod |
Pukekohe |
29 Mar 1961 - 02 Dec 2019 |
Individual | Makan, Santi |
Pukekohe |
29 Mar 1961 - 05 Feb 2016 |
Other | Null - Makan Ranchhod | 29 Mar 1961 - 17 Apr 2013 | |
Individual | Makan, Ranchhod |
Pukekohe |
29 Mar 1961 - 02 Dec 2019 |
Other | Makan Ranchhod | 29 Mar 1961 - 17 Apr 2013 | |
Individual | Makan, Ranchhod |
Pukekohe |
29 Mar 1961 - 02 Dec 2019 |
Kanu Makan - Director
Appointment date: 14 Jan 2002
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 16 Jun 2022
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 11 Aug 2015
Ranchhod Makan - Director (Inactive)
Appointment date: 31 Jan 1984
Termination date: 07 Apr 2017
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 10 Jun 2010
Santi Makan - Director (Inactive)
Appointment date: 31 Jan 1984
Termination date: 02 Aug 2015
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 10 Jun 2010
Cool Haven Transport Limited
57 Queen Street
Milkabit Limited
57 Queen Street
Oakenhill Farm Limited
57 Queen Street
Utopia Holidays Limited
57 Queen Street
Mcnamara Farm Trustee Limited
57 Queen Street
Waiuku Hardware Limited
57 Queen Street