Shortcuts

Mv Consultants Limited

Type: NZ Limited Company (Ltd)
9429038667497
NZBN
634943
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
60 Grafton Road
Grafton
Auckland 1010
New Zealand
Registered & physical & service address used since 09 Jul 2020

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%).

Addresses

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

Contact info
64 21 512356
01 Jul 2020 Phone
mark.dunlop@xtra.co.nz
Email
vivienne@vcassoc.co.nz
01 Jul 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Pond, Vicki Leanne Della Greenhithe
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Dunlop, Mark Gaetan Greenhithe
Auckland
0632
New Zealand
Directors

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

Nearby companies

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