Mv Consultants Limited, a registered company, was launched on 09 Jun 1994. 9429038667497 is the business number it was issued. This company has been run by 5 directors: Mark Gaetan Dunlop - an active director whose contract started on 07 Aug 1995,
Stephen Bruce Ware - an inactive director whose contract started on 21 Aug 1994 and was terminated on 22 Sep 1997,
Paul Morley Dodd - an inactive director whose contract started on 21 Aug 1994 and was terminated on 01 Jul 1997,
Peter James Mcclintock - an inactive director whose contract started on 09 Jun 1994 and was terminated on 21 Aug 1994,
Gloria Ann Rennie - an inactive director whose contract started on 09 Jun 1994 and was terminated on 21 Aug 1994.
Updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: 60 Grafton Road, Grafton, Auckland, 1010 (types include: registered, physical).
Mv Consultants Limited had been using 99 Great South Road, Epsom, Auckland as their registered address up to 09 Jul 2020.
More names for this company, as we established at BizDb, included: from 20 Mar 1998 to 26 Jan 2011 they were named Mg Consultants Limited, from 10 Oct 1997 to 20 Mar 1998 they were named Spatial Integrity Limited and from 13 Oct 1994 to 10 Oct 1997 they were named New Zealand College Of Design Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
60 Grafton Road, Grafton, Auckland, 1010 New Zealand
Previous addresses
Address: 99 Great South Road, Epsom, Auckland, 1051 New Zealand
Registered & physical address used from 03 Mar 2017 to 09 Jul 2020
Address: 107 Great South Road, Remuera, Auckland New Zealand
Registered & physical address used from 23 Feb 1998 to 03 Mar 2017
Address: 214 Great South Road, Remuera, Auckland
Registered address used from 23 Feb 1998 to 23 Feb 1998
Address: 18 Patey Street, Remuera, Auckland
Physical address used from 23 Feb 1998 to 23 Feb 1998
Address: 18 Patey Street, Remuera, Auckland
Registered address used from 30 Jan 1997 to 23 Feb 1998
Address: 12th Floor, 92-96 Albert Street, Auckland
Registered address used from 31 Aug 1994 to 30 Jan 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Pond, Vicki Leanne Della |
Greenhithe Auckland 0632 New Zealand |
21 Dec 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Dunlop, Mark Gaetan |
Greenhithe Auckland 0632 New Zealand |
09 Jun 1994 - |
Mark Gaetan Dunlop - Director
Appointment date: 07 Aug 1995
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Mar 2021
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 11 Apr 2012
Stephen Bruce Ware - Director (Inactive)
Appointment date: 21 Aug 1994
Termination date: 22 Sep 1997
Address: Greenlane, Auckland,
Address used since 21 Aug 1994
Paul Morley Dodd - Director (Inactive)
Appointment date: 21 Aug 1994
Termination date: 01 Jul 1997
Address: Papakura, Auckland 1,
Address used since 21 Aug 1994
Peter James Mcclintock - Director (Inactive)
Appointment date: 09 Jun 1994
Termination date: 21 Aug 1994
Address: Auckland 10,
Address used since 09 Jun 1994
Gloria Ann Rennie - Director (Inactive)
Appointment date: 09 Jun 1994
Termination date: 21 Aug 1994
Address: St Heliers,
Address used since 09 Jun 1994
Kiwicam.co.nz Limited
99 Great South Road
Enterprise Dodd Trustee Services Limited
99 Great South Road
Spy Valley Trustee Services Limited
99 Great South Road
Jay Sai Limited
99 Great South Road
Shop N Save Supermarket (nz) Limited
99 Great South Road
Clarence Marketing Limited
99 Great South Road