Maven International Limited, a registered company, was launched on 03 Aug 2012. 9429030567153 is the NZ business number it was issued. "Management consultancy service" (business classification M696245) is how the company was categorised. This company has been managed by 19 directors: Darryn Henry Thorn - an active director whose contract started on 01 Jul 2019,
Apineru Kerenise Malu - an active director whose contract started on 13 Aug 2020,
Kathryn Leslie Hutton - an active director whose contract started on 21 Jun 2022,
Scott Antony Cowan - an active director whose contract started on 21 Jun 2023,
Thomas John Draper - an active director whose contract started on 21 Jun 2023.
Last updated on 27 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 11230, Manners Street, Wellington, 6142 (type: postal, office).
Maven International Limited had been using Level 1, 125 Featherston Street, Wellington as their registered address up until 10 Dec 2013.
More names for this company, as we established at BizDb, included: from 31 Jul 2012 to 19 Sep 2012 they were called Maven Consulting Limited.
A total of 944755 shares are allotted to 22 shareholders (13 groups). The first group consists of 60401 shares (6.39%) held by 2 entities. There is also a second group which consists of 2 shareholders in control of 44191 shares (4.68%). Lastly we have the third share allotment (125599 shares 13.29%) made up of 2 entities.
Principal place of activity
Level 2, 215 Lambton Quay, Wellington, 6142 New Zealand
Previous address
Address #1: Level 1, 125 Featherston Street, Wellington, 6142 New Zealand
Registered & physical address used from 03 Aug 2012 to 10 Dec 2013
Basic Financial info
Total number of Shares: 944755
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60401 | |||
Individual | Malu, Apineru Kerenise |
Paremata Porirua 5024 New Zealand |
07 Aug 2020 - |
Individual | Malu, Amanda |
Paremata Porirua 5024 New Zealand |
07 Aug 2020 - |
Shares Allocation #2 Number of Shares: 44191 | |||
Individual | Harding, Laura |
Waiwhetu Lower Hutt 5010 New Zealand |
07 Aug 2020 - |
Individual | Page, Jeffrey |
Waiwhetu Lower Hutt 5010 New Zealand |
07 Aug 2020 - |
Shares Allocation #3 Number of Shares: 125599 | |||
Individual | Cziharz, Martina Kathleen |
Brooklyn Wellington 6021 New Zealand |
29 Jun 2021 - |
Individual | Draper, Thomas John |
Brooklyn Wellington 6021 New Zealand |
29 Jun 2021 - |
Shares Allocation #4 Number of Shares: 8439 | |||
Individual | Ware, Mark |
Kelburn Wellington 6012 New Zealand |
16 Jun 2015 - |
Shares Allocation #5 Number of Shares: 37594 | |||
Entity (NZ Limited Company) | Techne Consulting Limited Shareholder NZBN: 9429033668338 |
Northland Wellington 6012 New Zealand |
07 Aug 2020 - |
Shares Allocation #6 Number of Shares: 37594 | |||
Individual | Fyfe, Fraser |
Southgate Wellington 6023 New Zealand |
07 Aug 2020 - |
Individual | Fyfe, Caroline |
Southgate Wellington 6023 New Zealand |
07 Aug 2020 - |
Shares Allocation #7 Number of Shares: 109440 | |||
Individual | Jagu, Jitendra |
Hutt Central Lower Hutt 5011 New Zealand |
16 Jun 2015 - |
Shares Allocation #8 Number of Shares: 27888 | |||
Individual | Tapper, Ruth |
Strathmore Park Wellington 6022 New Zealand |
07 Aug 2020 - |
Individual | Cowan, Scott |
Strathmore Park Wellington 6022 New Zealand |
07 Aug 2020 - |
Shares Allocation #9 Number of Shares: 55752 | |||
Individual | Sivanantham, Sharmini |
Karori Wellington 6012 New Zealand |
25 Sep 2012 - |
Shares Allocation #10 Number of Shares: 54317 | |||
Individual | Nixon, Megan Frances |
Woburn Lower Hutt 5010 New Zealand |
07 Aug 2020 - |
Shares Allocation #11 Number of Shares: 202206 | |||
Individual | Thorn, Melissa Mary Joseph |
Boulcott Lower Hutt 5011 New Zealand |
03 Jun 2015 - |
Individual | Morrison, Brian John |
Boulcott Lower Hutt 5010 New Zealand |
03 Jun 2015 - |
Individual | Rowe, Katrina Helen |
Hutt Central Lower Hutt 5011 New Zealand |
03 Jun 2015 - |
Individual | Thorn, Darryn Henry |
Boulcott Lower Hutt 5011 New Zealand |
03 Jun 2015 - |
Shares Allocation #12 Number of Shares: 84642 | |||
Individual | Cashmore, David And Glennis |
Grenada Village Wellington 6037 New Zealand |
25 Sep 2012 - |
Shares Allocation #13 Number of Shares: 96692 | |||
Individual | Deacon, Claire Frances |
Eastbourne Lower Hutt 5013 New Zealand |
06 Jul 2015 - |
Individual | Deacon, David John |
Eastbourne Lower Hutt 5013 New Zealand |
06 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'neill, Rose |
Rd 2 Carterton 5792 New Zealand |
16 Jun 2015 - 13 Jul 2023 |
Individual | O'neill, Rose |
Te Aro Wellington 6011 New Zealand |
16 Jun 2015 - 13 Jul 2023 |
Individual | O'neill, Rose |
Te Aro Wellington 6011 New Zealand |
16 Jun 2015 - 13 Jul 2023 |
Individual | O'neill, Rose |
Rd 2 Carterton 5792 New Zealand |
16 Jun 2015 - 13 Jul 2023 |
Individual | O'neill, Rose |
Rd 2 Carterton 5792 New Zealand |
16 Jun 2015 - 13 Jul 2023 |
Individual | Cruickshanks, Jason |
Whitby Porirua 5024 New Zealand |
09 Sep 2016 - 08 Dec 2022 |
Individual | Dixon, Stephen Roger |
Hataitai Wellington 6021 New Zealand |
06 Jul 2015 - 26 Sep 2018 |
Individual | Bornholdt, Jane Elizabeth |
Hataitai Wellington 6021 New Zealand |
06 Jul 2015 - 26 Sep 2018 |
Individual | Cruickshanks, Jason |
Whitby Porirua 5024 New Zealand |
09 Sep 2016 - 08 Dec 2022 |
Entity | Gibson Sheat Trustees Holdings Limited Shareholder NZBN: 9429037692384 Company Number: 939516 |
3rd Floor, Gibson Sheat Centre 1 Margaret Street, Lower Hutt New Zealand |
06 Jul 2015 - 09 Sep 2019 |
Individual | Bentley, Ann |
Wadestown Wellington 6012 New Zealand |
25 Sep 2012 - 09 Sep 2016 |
Individual | Eadie, Martin |
Waikanae Beach Waikanae 5036 New Zealand |
25 Sep 2012 - 09 Sep 2014 |
Individual | Dixon, Stephen |
Hataitai Wellington 6021 New Zealand |
25 Sep 2012 - 23 Apr 2013 |
Individual | The Team Deacon Home Trust, The Team Deacon Home Trust |
Eastbourne Lower Hutt 5013 New Zealand |
25 Sep 2012 - 06 Jul 2015 |
Individual | Inskeep, Cameron |
Petone Lower Hutt 5012 New Zealand |
25 Sep 2012 - 16 Jun 2015 |
Individual | Cruickshanks, Jason |
Normandale Lower Hutt 5010 New Zealand |
09 Sep 2016 - 08 Dec 2022 |
Individual | Cruickshanks, Jason |
Normandale Lower Hutt 5010 New Zealand |
09 Sep 2016 - 08 Dec 2022 |
Individual | Cruickshanks, Jason |
Whitby Porirua 5024 New Zealand |
09 Sep 2016 - 08 Dec 2022 |
Individual | Cruickshanks, Jason |
Whitby Porirua 5024 New Zealand |
09 Sep 2016 - 08 Dec 2022 |
Entity | Zoetic Limited Shareholder NZBN: 9429031394925 Company Number: 3095625 |
Ohariu Wellington 6037 New Zealand |
25 Sep 2012 - 07 Aug 2020 |
Individual | Collins, Eugene |
Lower Hutt Wellington 5010 New Zealand |
06 Jul 2015 - 26 Sep 2018 |
Entity | Gibson Sheat Trustees Holdings Limited Shareholder NZBN: 9429037692384 Company Number: 939516 |
3rd Floor, Gibson Sheat Centre 1 Margaret Street, Lower Hutt New Zealand |
06 Jul 2015 - 09 Sep 2019 |
Individual | White, Karen |
Woburn Lower Hutt 5010 New Zealand |
25 Sep 2012 - 21 Aug 2019 |
Other | Tui Capital Trust | 23 Apr 2013 - 06 Jul 2015 | |
Individual | Lambert, Joanna |
Island Bay Wellington 6023 New Zealand |
25 Sep 2012 - 26 Aug 2019 |
Individual | Lambert, Joanna |
Island Bay Wellington 6023 New Zealand |
25 Sep 2012 - 26 Aug 2019 |
Individual | Bernard, Sheena |
Dallington Christchurch 8061 New Zealand |
25 Sep 2012 - 26 Aug 2019 |
Individual | Knol, Allen Christopher |
Island Bay Wellington 6023 New Zealand |
25 Sep 2012 - 29 Jul 2015 |
Entity | Zoetic Limited Shareholder NZBN: 9429031394925 Company Number: 3095625 |
Ohariu Wellington 6037 New Zealand |
25 Sep 2012 - 07 Aug 2020 |
Individual | Kennedy, Lesley |
Petone Lower Hutt 5012 New Zealand |
25 Sep 2012 - 07 Aug 2020 |
Individual | Bernard, Sheena |
Dallington Christchurch 8061 New Zealand |
25 Sep 2012 - 26 Aug 2019 |
Other | Null - Pepper Jacks Trust | 25 Sep 2012 - 16 Jun 2015 | |
Other | Null - Tui Capital Trust | 23 Apr 2013 - 06 Jul 2015 | |
Director | The Team Deacon Home Trust The Team Deacon Home Trust |
Eastbourne Lower Hutt 5013 New Zealand |
25 Sep 2012 - 06 Jul 2015 |
Individual | Thorn Number1 Family Trust, Dh And Mmj |
Lower Hutt 5010 New Zealand |
25 Sep 2012 - 03 Jun 2015 |
Entity | Maven Consulting Limited Shareholder NZBN: 9429037806699 Company Number: 916144 |
03 Aug 2012 - 25 Sep 2012 | |
Other | Pepper Jacks Trust | 25 Sep 2012 - 16 Jun 2015 | |
Entity | Maven Consulting Limited Shareholder NZBN: 9429037806699 Company Number: 916144 |
03 Aug 2012 - 25 Sep 2012 |
Darryn Henry Thorn - Director
Appointment date: 01 Jul 2019
Address: Boulcott, Lower Hutt, 5011 New Zealand
Address used since 01 Jul 2019
Apineru Kerenise Malu - Director
Appointment date: 13 Aug 2020
Address: Paremata, Porirua, 5024 New Zealand
Address used since 13 Aug 2020
Kathryn Leslie Hutton - Director
Appointment date: 21 Jun 2022
Address: Northland, Wellington, 6012 New Zealand
Address used since 21 Jun 2022
Scott Antony Cowan - Director
Appointment date: 21 Jun 2023
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 21 Jun 2023
Thomas John Draper - Director
Appointment date: 21 Jun 2023
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 21 Jun 2023
David Geoffrey Rowland Cashmore - Director (Inactive)
Appointment date: 16 Apr 2018
Termination date: 20 Jun 2023
Address: Grenada Village, Wellington, 6037 New Zealand
Address used since 16 Apr 2018
Fraser Mark Fyfe - Director (Inactive)
Appointment date: 13 Aug 2020
Termination date: 20 Jun 2023
Address: Southgate, Wellington, 6023 New Zealand
Address used since 13 Aug 2020
David John Deacon - Director (Inactive)
Appointment date: 01 Jul 2019
Termination date: 16 Jun 2022
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 01 Jul 2019
Lesley Kennedy - Director (Inactive)
Appointment date: 03 Aug 2012
Termination date: 06 Aug 2020
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 03 Aug 2012
Jason Ronald Cruickshanks - Director (Inactive)
Appointment date: 01 Jul 2019
Termination date: 30 Nov 2019
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 Jul 2019
Kim Andrew John Wicksteed - Director (Inactive)
Appointment date: 01 Sep 2016
Termination date: 30 Jun 2019
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Sep 2016
Michael Georg Arand - Director (Inactive)
Appointment date: 01 Sep 2016
Termination date: 30 Jun 2019
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 01 Sep 2016
Joanna Lambert - Director (Inactive)
Appointment date: 27 Jun 2017
Termination date: 20 Feb 2019
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 27 Jun 2017
Karen White - Director (Inactive)
Appointment date: 17 Feb 2015
Termination date: 23 Mar 2018
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 17 Feb 2015
Darryn Henry Thorn - Director (Inactive)
Appointment date: 17 Jun 2014
Termination date: 27 Jun 2017
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 17 Jun 2014
Wayne Norrie - Director (Inactive)
Appointment date: 03 Aug 2012
Termination date: 24 Nov 2015
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Jul 2015
Hugh Donald Guthrie - Director (Inactive)
Appointment date: 03 Aug 2012
Termination date: 18 Feb 2015
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 03 Aug 2012
Paul Reid - Director (Inactive)
Appointment date: 03 Aug 2012
Termination date: 28 Oct 2014
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 03 Aug 2012
David Deacon - Director (Inactive)
Appointment date: 03 Aug 2012
Termination date: 17 Jun 2014
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 03 Aug 2012
Takapu Investments Limited
L15
Puketea Limited
L15
Mro Limited
Level 15, Grant Thornton House
Jospat Limited
L15
Souness Developments Limited
Level 15,
C Joe Consultancy Services Limited
Grant Thornton, 215 Lambton Quay
Endvision Consulting Group Nz Limited
Floor One 326 Lambton Quay
Engage Partners Limited
318 Lambton Quay
Kahui Tautoko Consulting Limited
Level 1 South British Building
Oneshot Rule Limited
Level 3 Amp Chambers,
Rbz Energy Limited
Level 4, James Cook Arcade