General information

Malkani Investments (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429038326196
New Zealand Business Number
807201
Company Number
Registered
Company Status
L671150 - Investment - Residential Property
Industry classification codes with description

Malkani Investments (N.z.) Limited (NZBN 9429038326196) was started on 30 Apr 1996. 2 addresses are in use by the company: 55A Cox Street, Geraldine, 7930 (type: registered, physical). Level 2, Chartered Accountants House, 50 Customhouse Quay, Wellington had been their registered address, up until 21 Dec 2020. Malkani Investments (N.z.) Limited used more aliases, namely: Malkani Enterprises (N.z.) Limited from 30 Apr 1996 to 13 May 1996. 150 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 75 shares (50% of shares), namely:
Malkani, Sunita Bhagwan (an individual) located at City One, Shatin, New Territories postcode .. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 75 shares); it includes
Malkani, Sanjay Bhagwan (an individual) - located at The Beverly Hills, 23 Sam Mun Tsai Road, Tai Po, New Territories. "Investment - residential property" (ANZSIC L671150) is the classification the ABS issued to Malkani Investments (N.z.) Limited. Businesscheck's information was updated on 01 Apr 2024.

Current address Type Used since
55a Cox Street, Geraldine, 7930 Registered & physical & service 21 Dec 2020
Contact info
852 92601231
Phone (Phone)
sanjaymalkani2011@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Sunita Bhagwan Malkani
City One, Shatin, New Territories,
Address used since 12 May 2006
Director 30 Apr 1996 - current
Sanjay Bhagwan Malkani
The Beverly Hills, 23 Sam Mun Tsai Road, Tai Po, New Territories,
Address used since 23 Jul 2015
Director 30 Apr 1996 - current
Indrani Matta
Rose Bay, Sydney, NSW 2029
Address used since 01 Jan 1970
Rose Bay, Sydney, NSW 2029
Address used since 13 Nov 2020
Director 13 Nov 2020 - current
Indrani Das
Rose Bay, Sydney, NSW 2029
Address used since 01 Jan 1970
Rose Bay, Sydney, NSW 2029
Address used since 13 Nov 2020
Director 13 Nov 2020 - current
Nirmala Bhagwan Malkani
City One, Shatin, New Territories,
Address used since 12 May 2006
Director 30 Apr 1996 - 13 Mar 2022
Kishore Vasudev Matta
Rose Bay, Sydney, Nsw, 2029
Address used since 13 Nov 2015
Mascot, Sydney, Nsw, 2020
Address used since 01 Jan 1970
Banksmeadow, Sydney, Nsw, 2019
Address used since 01 Jan 1970
Mascot, Sydney, Nsw, 2020
Address used since 01 Jan 1970
Director 13 Nov 2015 - 02 Dec 2020
Addresses
Previous address Type Period
Level 2, Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 Registered & physical 10 Nov 2014 - 21 Dec 2020
Level 2, Tower Building, 50 Customhouse Quay, Wellington, 6011 Registered 28 Jun 2011 - 10 Nov 2014
Duncan Cotterill, Level 2, Tower Building, 50 Customhouse Quay, Wellington, 6011 Physical 28 Jun 2011 - 10 Nov 2014
21 Ngaio Street, Orakei, Auckland Registered & physical 19 May 2006 - 28 Jun 2011
31 Marau Crescent, Mission Bay, Auckland Registered 11 Apr 2000 - 19 May 2006
31 Marau Crescent, Mission Bay, Auckland Registered 31 Mar 2000 - 11 Apr 2000
40 Redoubt Road, Manukau Central, Auckland Physical 30 Apr 1996 - 19 May 2006
31 Marau Crescent, Mission Bay, Auckland Physical 30 Apr 1996 - 30 Apr 1996
Financial Data
Financial info
150
Total number of Shares
November
Annual return filing month
02 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 75
Shareholder Name Address Period
Malkani, Sunita Bhagwan
Individual
City One, Shatin
New Territories
.
30 Apr 1996 - current
Shares Allocation #2 Number of Shares: 75
Shareholder Name Address Period
Malkani, Sanjay Bhagwan
Individual
The Beverly Hills, 23 Sam Mun Tsai Road
Tai Po, New Territories
.
30 Apr 1996 - current

Historic shareholders

Shareholder Name Address Period
Malkani, Nirmala Bhagwan
Individual
City One, Shatin
New Territories
.
30 Apr 1996 - 22 Jun 2023
Location
Similar companies
Garrett Smythe Limited
10 Brandon Street
Locfast Limited
10 Brandon Street
Recuerdo Limited
L15, 215 Lambton Quay
Legacy Development (2015) Limited
L15, 215 Lambton Quay
Murphy Street Properties Limited
107 Customhouse Quay
Lake Holdings Limited
22 Willeston Street