Shortcuts

Nv Interactive Limited

Type: NZ Limited Company (Ltd)
9429033942186
NZBN
1852644
Company Number
Registered
Company Status
094569869
GST Number
Current address
Level 1 367 Moorhouse Avenue
Sydenham
Christchurch 8011
New Zealand
Service & physical address used since 14 May 2019
287 Durham Street North
Christchurch Central
Christchurch 8013
New Zealand
Registered address used since 21 Apr 2020

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.

Addresses

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

Contact info
64 3 3771166
03 May 2019 Phone
enquiries@nvinteractive.com
03 May 2019 Email
www.nvinteractive.com
03 May 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 7400
Individual Whitehead, Sara Louise Prebbleton
Prebbleton
7604
New Zealand
Entity (NZ Limited Company) Ktlaw Trustees 2014 Limited
Shareholder NZBN: 9429033638898
Burnside
Christchurch
8053
New Zealand
Individual Whitehead, Jon Matthew George Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #2 Number of Shares: 46900
Entity (NZ Limited Company) Confido Muneris Limited
Shareholder NZBN: 9429046721167
Burnside
Christchurch
8053
New Zealand
Individual Pierce, Andrea June Redcliffs
Christchurch
8081
New Zealand
Individual Cranko, Geoffrey John Redcliffs
Christchurch
8081
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Pickering, Angus Brian Saint Albans
Christchurch
8014
New Zealand
Shares Allocation #4 Number of Shares: 47650
Individual Pickering, Matthew Herbert Seatoun
Wellington
6022
New Zealand
Individual Pickering, Angus Brian Saint Albans
Christchurch
8014
New Zealand
Shares Allocation #5 Number of Shares: 100
Individual Pickering, Matthew Herbert Seatoun
Wellington
6022
New Zealand
Shares Allocation #6 Number of Shares: 100
Individual Cranko, Geoffrey John Redcliffs
Christchurch
8081
New Zealand
Shares Allocation #7 Number of Shares: 100
Individual Whitehead, Jon Matthew George Prebbleton
Prebbleton
7604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Rdh Holdings Limited
Shareholder NZBN: 9429034834602
Company Number: 1620993
Individual Boot, Leanne Kaikoura
Entity Rdh Holdings Limited
Shareholder NZBN: 9429034834602
Company Number: 1620993
Individual Mason, Karen Mary Opawa
Christchurch
Individual Abbott, Gavin Mark Merivale
Christchurch
8014
New Zealand
Entity Strategy Design And Advertising Limited
Shareholder NZBN: 9429034834602
Company Number: 1620993
Individual Williams, Philip Morgan Wellington
Entity Victoria Trustee Company No 2 Limited
Shareholder NZBN: 9429036965731
Company Number: 1124281
Entity Strategy Design And Advertising Limited
Shareholder NZBN: 9429034834602
Company Number: 1620993
Individual Abbott, Gavin Mark Merivale
Christchurch
8014
New Zealand
Entity Victoria Trustee Company No 2 Limited
Shareholder NZBN: 9429036965731
Company Number: 1124281
Individual Williams, John Morgan Brooklyn
Wellington
Directors

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

Nearby companies

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