Nv Interactive Limited, a registered company, was registered on 22 Aug 2006. 9429033942186 is the number it was issued. This company has been supervised by 10 directors: Angus Brian Pickering - an active director whose contract started on 01 Jan 2008,
Matthew Herbert Pickering - an active director whose contract started on 01 Jan 2008,
Geoffrey John Cranko - an active director whose contract started on 21 Dec 2012,
Jon Matthew George Whitehead - an active director whose contract started on 21 Apr 2020,
Geoffrey John Cranko - an inactive director whose contract started on 19 Sep 2009 and was terminated on 30 Oct 2012.
Updated on 26 Feb 2024, our database contains detailed information about 1 address: 287 Durham Street North, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Nv Interactive Limited had been using Level 2 Kettlewell House, 680 Colombo Street, Christchurch as their registered address until 21 Apr 2020.
Previous aliases used by this company, as we found at BizDb, included: from 13 Feb 2008 to 31 Jul 2018 they were named Nv Group Limited, from 22 Aug 2006 to 13 Feb 2008 they were named Nv Brand Limited.
A total of 150000 shares are allotted to 12 shareholders (7 groups). The first group consists of 7400 shares (4.93%) held by 3 entities. There is also a second group which includes 3 shareholders in control of 46900 shares (31.27%). Lastly we have the next share allotment (100 shares 0.07%) made up of 1 entity.
Previous addresses
Address #1: Level 2 Kettlewell House, 680 Colombo Street, Christchurch, 8011 New Zealand
Registered address used from 13 May 2019 to 21 Apr 2020
Address #2: Level 2 Kettlewell House, 680 Colombo Street, Christchurch, 8011 New Zealand
Physical address used from 13 May 2019 to 14 May 2019
Address #3: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 07 Jun 2013 to 13 May 2019
Address #4: 50 Hazeldean Road, Christchurch, 8024 New Zealand
Physical & registered address used from 17 May 2012 to 07 Jun 2013
Address #5: Deloitte, 60 Grove Road, Christchurch, 8011 New Zealand
Physical & registered address used from 06 May 2011 to 17 May 2012
Address #6: Deloitte, Level 4, 32 Oxford Terrace, Christchurch New Zealand
Registered & physical address used from 22 Aug 2006 to 06 May 2011
Basic Financial info
Total number of Shares: 150000
Annual return filing month: May
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7400 | |||
Individual | Whitehead, Sara Louise |
Prebbleton Prebbleton 7604 New Zealand |
21 Apr 2020 - |
Entity (NZ Limited Company) | Ktlaw Trustees 2014 Limited Shareholder NZBN: 9429033638898 |
Burnside Christchurch 8053 New Zealand |
21 Apr 2020 - |
Individual | Whitehead, Jon Matthew George |
Prebbleton Prebbleton 7604 New Zealand |
21 Apr 2020 - |
Shares Allocation #2 Number of Shares: 46900 | |||
Entity (NZ Limited Company) | Confido Muneris Limited Shareholder NZBN: 9429046721167 |
Burnside Christchurch 8053 New Zealand |
21 May 2020 - |
Individual | Pierce, Andrea June |
Redcliffs Christchurch 8081 New Zealand |
21 Dec 2012 - |
Individual | Cranko, Geoffrey John |
Redcliffs Christchurch 8081 New Zealand |
21 Dec 2012 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Pickering, Angus Brian |
Saint Albans Christchurch 8014 New Zealand |
15 Feb 2008 - |
Shares Allocation #4 Number of Shares: 47650 | |||
Individual | Pickering, Matthew Herbert |
Seatoun Wellington 6022 New Zealand |
15 Feb 2008 - |
Individual | Pickering, Angus Brian |
Saint Albans Christchurch 8014 New Zealand |
15 Feb 2008 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Pickering, Matthew Herbert |
Seatoun Wellington 6022 New Zealand |
15 Feb 2008 - |
Shares Allocation #6 Number of Shares: 100 | |||
Individual | Cranko, Geoffrey John |
Redcliffs Christchurch 8081 New Zealand |
21 Dec 2012 - |
Shares Allocation #7 Number of Shares: 100 | |||
Individual | Whitehead, Jon Matthew George |
Prebbleton Prebbleton 7604 New Zealand |
21 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Rdh Holdings Limited Shareholder NZBN: 9429034834602 Company Number: 1620993 |
22 Aug 2006 - 31 Oct 2012 | |
Individual | Boot, Leanne |
Kaikoura |
22 Aug 2006 - 18 Jan 2007 |
Entity | Rdh Holdings Limited Shareholder NZBN: 9429034834602 Company Number: 1620993 |
22 Aug 2006 - 31 Oct 2012 | |
Individual | Mason, Karen Mary |
Opawa Christchurch |
22 Aug 2006 - 18 Jan 2007 |
Individual | Abbott, Gavin Mark |
Merivale Christchurch 8014 New Zealand |
21 Dec 2012 - 21 May 2020 |
Entity | Strategy Design And Advertising Limited Shareholder NZBN: 9429034834602 Company Number: 1620993 |
22 Aug 2006 - 31 Oct 2012 | |
Individual | Williams, Philip Morgan |
Wellington |
18 Jan 2007 - 15 Feb 2008 |
Entity | Victoria Trustee Company No 2 Limited Shareholder NZBN: 9429036965731 Company Number: 1124281 |
07 Nov 2008 - 11 Oct 2012 | |
Entity | Strategy Design And Advertising Limited Shareholder NZBN: 9429034834602 Company Number: 1620993 |
22 Aug 2006 - 31 Oct 2012 | |
Individual | Abbott, Gavin Mark |
Merivale Christchurch 8014 New Zealand |
21 Dec 2012 - 21 May 2020 |
Entity | Victoria Trustee Company No 2 Limited Shareholder NZBN: 9429036965731 Company Number: 1124281 |
07 Nov 2008 - 11 Oct 2012 | |
Individual | Williams, John Morgan |
Brooklyn Wellington |
18 Jan 2007 - 15 Feb 2008 |
Angus Brian Pickering - Director
Appointment date: 01 Jan 2008
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 10 Mar 2012
Matthew Herbert Pickering - Director
Appointment date: 01 Jan 2008
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 24 Apr 2015
Geoffrey John Cranko - Director
Appointment date: 21 Dec 2012
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 21 May 2018
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 01 Apr 2015
Jon Matthew George Whitehead - Director
Appointment date: 21 Apr 2020
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 21 Apr 2020
Geoffrey John Cranko - Director (Inactive)
Appointment date: 19 Sep 2009
Termination date: 30 Oct 2012
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Jan 2012
Guy Kenneth Pask - Director (Inactive)
Appointment date: 19 Sep 2009
Termination date: 30 Oct 2012
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 16 Apr 2012
Philip Morgan Williams - Director (Inactive)
Appointment date: 01 Jan 2007
Termination date: 22 Oct 2008
Address: Wellington,
Address used since 01 Jan 2007
Karen Mary Mason - Director (Inactive)
Appointment date: 22 Aug 2006
Termination date: 31 Dec 2007
Address: Opawa, Christchurch,
Address used since 22 Aug 2006
Guy Kenneth Pask - Director (Inactive)
Appointment date: 22 Aug 2006
Termination date: 09 Nov 2007
Address: Christchurch,
Address used since 27 Apr 2007
Geoffrey John Cranko - Director (Inactive)
Appointment date: 22 Aug 2006
Termination date: 09 Nov 2007
Address: Christchurch,
Address used since 22 Aug 2006
We Built This City Limited
44 Mandeville Street
Chamberlain Agriculture Limited
44 Mandeville Street
Pathway Engineering Limited
44 Mandeville Street
Missfittings Limited
44 Mandeville Street
La Famia Foundation Nz
44 Mandeville Street
Automatic Fire Alarm Monitoring Limited
31 Leslie Hills Drive