Maven Consulting Limited was started on 07 Jul 1998 and issued an NZ business identifier of 9429037806699. The registered LTD company has been run by 31 directors: David Geoffrey Rowland Cashmore - an active director whose contract started on 16 Apr 2018,
Darryn Henry Thorn - an active director whose contract started on 01 Jul 2019,
David John Deacon - an active director whose contract started on 01 Jul 2019,
Apineru Kerenise Malu - an active director whose contract started on 13 Aug 2020,
Fraser Mark Fyfe - an active director whose contract started on 13 Aug 2020.
According to our data (last updated on 02 Apr 2021), this company filed 1 address: Level 2, 215 Lambton Quay, Wellington, 6011 (type: registered, physical).
Up to 10 Dec 2013, Maven Consulting Limited had been using Level 1, Maven House, 125 Featherston Street, Wellington as their physical address.
BizDb identified former names for this company: from 17 Aug 2007 to 19 Sep 2012 they were named Maven International Limited, from 01 Dec 2003 to 17 Aug 2007 they were named Amr Consulting Limited and from 07 Jul 1998 to 01 Dec 2003 they were named Abbott Mccaw Richter & Associates Limited.
A total of 1095597 shares are issued to 1 group (1 sole shareholder). In the first group, 1095597 shares are held by 1 entity, namely:
Maven International Limited (an entity) located at 215 Lambton Quay, Wellington postcode 6142. Maven Consulting Limited was classified as "Policy or business analyst" (business classification M696272).
Principal place of activity
Level 2, 215 Lambton Quay, Wellington, 6011 New Zealand
Previous addresses
Address: Level 1, Maven House, 125 Featherston Street, Wellington New Zealand
Physical & registered address used from 31 Jan 2008 to 10 Dec 2013
Address: Level 2, Mso House, 19 Edward Street, Wellington
Registered & physical address used from 03 Apr 2005 to 31 Jan 2008
Address: 15 A Invincible House, 161 Willis Street, Wellington
Registered address used from 12 Apr 2000 to 03 Apr 2005
Address: Cnr Bond And Willis Streets, Level 3, Hibernian House, Wellington
Physical address used from 15 Feb 1999 to 15 Feb 1999
Address: Level 4, 125 Featherston Street, Wellington
Physical address used from 15 Feb 1999 to 03 Apr 2005
Address: 15 A Invincible House, 161 Willis Street, Wellington
Registered address used from 15 Feb 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 1095597
Annual return filing month: June
Annual return last filed: 03 Jun 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1095597 | |||
Entity (NZ Limited Company) | Maven International Limited Shareholder NZBN: 9429030567153 |
215 Lambton Quay Wellington 6142 New Zealand |
25 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Melissa Thorn |
Boulcott Lower Hutt 5010 New Zealand |
31 May 2006 - 25 Sep 2012 |
Individual | Sharmini Sivanantham |
Karori Wellington 6012 New Zealand |
07 Apr 2006 - 25 Sep 2012 |
Individual | Brian Morrison |
Boulcott Lower Hutt 5010 New Zealand |
31 May 2006 - 25 Sep 2012 |
Individual | Martin Eadie |
Waikanae Beach Waikanae 5036 New Zealand |
16 Nov 2010 - 25 Sep 2012 |
Individual | Glennis Cashmore |
Grenada Village Wellington 6037 New Zealand |
18 Jul 2007 - 25 Sep 2012 |
Individual | Glennis Cashmore |
Grenada Village Wellington |
14 Jun 2006 - 20 Dec 2006 |
Individual | Sharon May Weaver |
Fordell Wanganui |
01 Dec 2003 - 01 Dec 2003 |
Individual | Rebecca Ann Cass |
Wadestown Wellington 6012 New Zealand |
02 Sep 2010 - 06 Jul 2012 |
Other | Pepper Jacks Trust | 11 Jul 2008 - 25 Sep 2012 | |
Individual | Katrina Joseph |
Boulcott Lower Hutt 5010 New Zealand |
31 May 2006 - 25 Sep 2012 |
Individual | Claire Francis Deacon |
Eastbourne Lower Hutt 5013 New Zealand |
31 May 2006 - 25 Sep 2012 |
Individual | Sharon Elizabeth Paine |
Karori Wellington New Zealand |
07 Apr 2006 - 08 Sep 2010 |
Individual | Menno Van Der Laan |
Petone |
10 Oct 2006 - 20 Dec 2006 |
Entity | Maven Consulting Limited Shareholder NZBN: 9429037806699 Company Number: 916144 |
19 Jul 2010 - 07 Sep 2010 | |
Entity | Maven Consulting Limited Shareholder NZBN: 9429037806699 Company Number: 916144 |
08 Sep 2010 - 09 Dec 2010 | |
Entity | Zoetic Limited Shareholder NZBN: 9429031394925 Company Number: 3095625 |
07 Sep 2010 - 25 Sep 2012 | |
Entity | Zoetic Limited Shareholder NZBN: 9429031394925 Company Number: 3095625 |
07 Sep 2010 - 07 Sep 2010 | |
Individual | Joanna Lambert |
Island Bay Wellington 6023 New Zealand |
11 Jul 2008 - 25 Sep 2012 |
Individual | Allen Christophen Knol |
Island Bay Wellington 6023 New Zealand |
16 Nov 2010 - 25 Sep 2012 |
Individual | Lesley Kennedy |
Petone Lower Hutt 5012 New Zealand |
25 Nov 2004 - 25 Sep 2012 |
Individual | David John Deacon |
Eastbourne Lower Hutt 5013 New Zealand |
25 Nov 2004 - 25 Sep 2012 |
Individual | Dion Mortensen |
Churton Park |
25 Nov 2004 - 16 Nov 2005 |
Individual | Michael Charles Paine |
Karori Wellington New Zealand |
31 May 2006 - 08 Sep 2010 |
Individual | Philip Mccaw |
Brooklyn Wellington |
01 Dec 2003 - 01 Dec 2003 |
Individual | Sheena Bernard |
Dallington Christchurch 8061 New Zealand |
16 Nov 2005 - 25 Sep 2012 |
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
31 May 2006 - 25 Sep 2012 | |
Individual | Colin Leonard Perks |
Aro Valley Wellington |
07 Jul 1998 - 18 Jul 2007 |
Entity | I2 Thinking Limited Shareholder NZBN: 9429036145751 Company Number: 1273136 |
31 May 2006 - 10 Oct 2006 | |
Other | Amr Holdings Limited | 07 Jul 1998 - 25 Nov 2004 | |
Entity | Bkl Corporate Trustee Limited Shareholder NZBN: 9429036634620 Company Number: 1187044 |
31 May 2006 - 19 Jul 2010 | |
Individual | Scott Macgregor Rodgers |
Mahina Bay Lower Hutt 5013 New Zealand |
16 Nov 2005 - 19 Jul 2010 |
Entity | Crimson Ice Limited Shareholder NZBN: 9429035367444 Company Number: 1518181 |
20 Dec 2006 - 28 Jun 2010 | |
Entity | Advisory Trustees 06 Limited Shareholder NZBN: 9429034357521 Company Number: 1755020 |
31 May 2006 - 08 Sep 2010 | |
Individual | Ann Bentley |
Wadestown Wellington 6012 New Zealand |
25 Nov 2004 - 25 Sep 2012 |
Individual | Richard Abbott |
Wellington |
01 Dec 2003 - 01 Dec 2003 |
Entity | I2 Thinking Limited Shareholder NZBN: 9429036145751 Company Number: 1273136 |
31 May 2006 - 10 Oct 2006 | |
Other | Null - Amr Holdings Limited | 07 Jul 1998 - 25 Nov 2004 | |
Entity | Crimson Ice Limited Shareholder NZBN: 9429035367444 Company Number: 1518181 |
20 Dec 2006 - 28 Jun 2010 | |
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
31 May 2006 - 25 Sep 2012 | |
Other | Null - Pepper Jacks Trust | 11 Jul 2008 - 25 Sep 2012 | |
Entity | Zoetic Limited Shareholder NZBN: 9429031394925 Company Number: 3095625 |
07 Sep 2010 - 07 Sep 2010 | |
Entity | Zoetic Limited Shareholder NZBN: 9429031394925 Company Number: 3095625 |
07 Sep 2010 - 25 Sep 2012 | |
Entity | Maven Consulting Limited Shareholder NZBN: 9429037806699 Company Number: 916144 |
08 Sep 2010 - 09 Dec 2010 | |
Entity | Maven Consulting Limited Shareholder NZBN: 9429037806699 Company Number: 916144 |
19 Jul 2010 - 07 Sep 2010 | |
Entity | Advisory Trustees 06 Limited Shareholder NZBN: 9429034357521 Company Number: 1755020 |
31 May 2006 - 08 Sep 2010 | |
Individual | Tracey Lee Geoghegan |
Mahina Bay Lower Hutt New Zealand |
31 May 2006 - 19 Jul 2010 |
Entity | Bkl Corporate Trustee Limited Shareholder NZBN: 9429036634620 Company Number: 1187044 |
31 May 2006 - 19 Jul 2010 | |
Individual | David Cashmore |
Grenada Village Wellington 6037 New Zealand |
25 Nov 2004 - 25 Sep 2012 |
Individual | Stephen Dixon |
Hataitai Wellington 6021 New Zealand |
08 Sep 2010 - 25 Sep 2012 |
Individual | Cameron Inskeep |
Petone Lower Hutt 5012 New Zealand |
16 Nov 2005 - 25 Sep 2012 |
Individual | Darryn Henry Thorn |
Boulcott Lower Hutt 5010 New Zealand |
07 Jul 1998 - 25 Sep 2012 |
Individual | Karen White |
Woburn Lower Hutt 5010 New Zealand |
07 Apr 2006 - 25 Sep 2012 |
Individual | Hamish Birss |
Wadestown Wellington 6012 New Zealand |
25 Nov 2004 - 06 Jul 2012 |
Individual | Anna Inskeep |
Petone Lower Hutt 5012 New Zealand |
07 Apr 2006 - 25 Sep 2012 |
Individual | Hamish More |
Khandallah |
25 Nov 2004 - 07 Apr 2006 |
Individual | Mark Richter |
Peka Peka |
01 Dec 2003 - 01 Dec 2003 |
Individual | Peter Wallace Couper |
R D 2 Blenheim |
07 Jul 1998 - 29 Mar 2005 |
David Geoffrey Rowland Cashmore - Director
Appointment date: 16 Apr 2018
Address: Grenada Village, Wellington, 6037 New Zealand
Address used since 16 Apr 2018
Darryn Henry Thorn - Director
Appointment date: 01 Jul 2019
Address: Boulcott, Lower Hutt, 5011 New Zealand
Address used since 01 Jul 2019
David John Deacon - Director
Appointment date: 01 Jul 2019
Address: Eastbourne, Lower Hutt, 5013 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
Fraser Mark Fyfe - Director
Appointment date: 13 Aug 2020
Address: Southgate, Wellington, 6023 New Zealand
Address used since 13 Aug 2020
Lesley Kennedy - Director (Inactive)
Appointment date: 19 May 2004
Termination date: 06 Aug 2020
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 21 Jun 2010
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: 19 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: 28 Jul 2009
Termination date: 24 Nov 2015
Address: Paremata, Porirua, 5024 New Zealand
Address used since 21 Jun 2010
Hugh Donald Guthrie - Director (Inactive)
Appointment date: 19 Jun 2012
Termination date: 18 Feb 2015
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 19 Jun 2012
Paul Reid - Director (Inactive)
Appointment date: 28 Jun 2011
Termination date: 28 Oct 2014
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 28 Jun 2011
David Deacon - Director (Inactive)
Appointment date: 29 May 2008
Termination date: 17 Jun 2014
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 13 Jul 2011
Cameron Inskeep - Director (Inactive)
Appointment date: 24 May 2007
Termination date: 19 Jun 2012
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 21 Jun 2010
Darryn Thorn - Director (Inactive)
Appointment date: 05 Apr 2006
Termination date: 29 Jun 2011
Address: Lower Hutt, 5010 New Zealand
Address used since 05 Apr 2006
David Athol Hamilton Brown - Director (Inactive)
Appointment date: 19 May 2004
Termination date: 28 Jul 2009
Address: Picton,
Address used since 29 Mar 2005
Hamish Birss - Director (Inactive)
Appointment date: 01 Aug 2005
Termination date: 30 Apr 2008
Address: Thorndon, Wellington,
Address used since 01 Aug 2005
David John Deacon - Director (Inactive)
Appointment date: 19 May 2004
Termination date: 24 May 2007
Address: Eastbourne,
Address used since 19 May 2004
Dion Mortensen - Director (Inactive)
Appointment date: 19 May 2004
Termination date: 05 Apr 2006
Address: Churton Park,
Address used since 19 May 2004
Peter Wallace Couper - Director (Inactive)
Appointment date: 01 Aug 2000
Termination date: 28 Jul 2005
Address: R D 2, Blenheim,
Address used since 29 Mar 2005
Philip Mccaw - Director (Inactive)
Appointment date: 07 Jul 1998
Termination date: 19 May 2004
Address: Brooklyn, Wellington,
Address used since 07 Jul 1998
Colin Leonard Perks - Director (Inactive)
Appointment date: 01 Aug 2000
Termination date: 19 May 2004
Address: Aro Valley, Wellington,
Address used since 01 Aug 2000
Darryn Henry Thorn - Director (Inactive)
Appointment date: 01 Aug 2000
Termination date: 19 May 2004
Address: Boulcott, Lower Hutt,
Address used since 01 Aug 2000
Ian Hugh Miller - Director (Inactive)
Appointment date: 16 May 2001
Termination date: 19 May 2004
Address: R D 1, Brightwater,
Address used since 16 May 2001
Sharon May Weaver - Director (Inactive)
Appointment date: 22 Jan 1999
Termination date: 30 Apr 2004
Address: Fordell 5150, Wanganui,
Address used since 22 Jan 1999
Richard Abbott - Director (Inactive)
Appointment date: 07 Jul 1998
Termination date: 01 Nov 2003
Address: Wellington,
Address used since 07 Jul 1998
Sharon May Weaver - Director (Inactive)
Appointment date: 09 Jun 2003
Termination date: 01 Nov 2003
Address: Wanganui,
Address used since 09 Jun 2003
Mark Richter - Director (Inactive)
Appointment date: 07 Jul 1998
Termination date: 09 Jun 2003
Address: Peka Peka,
Address used since 07 Jul 1998
Moss Packing Company Limited
L15, 215 Lambton Quay
Acton International Marketing Limited
L15, 215 Lambton Quay
Nz Dimensionz Limited
Level 15, Grant Thornton House
Wicks Trustee 2012 Limited
L15, 215 Lambton Quay
Takapu Investments Limited
L15
Soko Limited
L15
Arris 42 Limited
Level 12
Expertise Nz Limited
C/- Martin Jarvie
Firecone Limited
L5, 166 Featherston St
Hingston Mill Limited
Level 3, 191 Thorndon Quay
Sapere Research Group Limited
Level 9
The Project House Limited
C/- Phillips Fox