Shortcuts

Mvs Studio Limited

Type: NZ Limited Company (Ltd)
9429038870934
NZBN
581948
Company Number
Registered
Company Status
Current address
Chartered Accountants
545a Parnell Road
Parnell, Auckland 1052
New Zealand
Registered & physical & service address used since 26 Jul 2021


Mvs Studio Limited, a registered company, was registered on 07 May 1993. 9429038870934 is the business number it was issued. The company has been run by 2 directors: Mathew Douglas Von Sturmer - an active director whose contract began on 07 May 1993,
Sarah Anne Smuts-Kennedy - an inactive director whose contract began on 07 May 1993 and was terminated on 20 Sep 1995.
Updated on 24 Apr 2024, the BizDb data contains detailed information about 1 address: Chartered Accountants, 545A Parnell Road, Parnell, Auckland, 1052 (types include: registered, physical).
Mvs Studio Limited had been using Chartered Accountants, Nathan House, 541 Parnell Road, Parnell, Auckland as their registered address up to 26 Jul 2021.
Past names used by this company, as we found at BizDb, included: from 07 May 1993 to 15 Nov 2004 they were named Zealous Design Limited.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 399 shares (39.9%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 600 shares (60%). Lastly there is the next share allocation (1 share 0.1%) made up of 1 entity.

Addresses

Previous addresses

Address: Chartered Accountants, Nathan House, 541 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 01 Sep 2015 to 26 Jul 2021

Address: Level 2, 3 Margot Street, Newmarket, Auckland, 1051 New Zealand

Registered & physical address used from 22 Mar 2011 to 01 Sep 2015

Address: Level 2,18 Northcroft Street, Takapuna, Auckland New Zealand

Physical & registered address used from 31 Oct 2008 to 22 Mar 2011

Address: 24-26 Pollen St, Ponsonby, Auckland

Physical address used from 13 Aug 2003 to 31 Oct 2008

Address: Withers Tsang & Co Ltd., 24-26 Polen St., Ponsonby, Auckland

Registered address used from 13 Aug 2003 to 31 Oct 2008

Address: 24-26 Pollen St., Ponsonby, Auckland

Registered address used from 13 Aug 2003 to 13 Aug 2003

Address: Suite 7, Canon House, Fred Thomas Drive, Takapuna

Physical address used from 02 Jun 1998 to 13 Aug 2003

Address: 186 Ponsonby Road, Ponsonby, Auckland

Physical address used from 02 Jun 1998 to 02 Jun 1998

Address: 186 Ponsonby Road, Ponsonby, Auckland

Registered address used from 02 Jun 1998 to 13 Aug 2003

Address: 19 Parawai Crescent, Ponsonby, Auckland

Registered address used from 30 Nov 1994 to 02 Jun 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 21 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 399
Individual Sosich, Carmen Louise Onetangi
Waiheke Island
1081
New Zealand
Shares Allocation #2 Number of Shares: 600
Individual Von Sturmer, Matthew Onetangi
Waiheke Island
1081
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Dudding, Stephen Newton
Directors

Mathew Douglas Von Sturmer - Director

Appointment date: 07 May 1993

Address: Onetangi, Waiheke Island, 1081 New Zealand

Address used since 20 Oct 2014


Sarah Anne Smuts-kennedy - Director (Inactive)

Appointment date: 07 May 1993

Termination date: 20 Sep 1995

Address: Ponsonby, Auckland,

Address used since 07 May 1993

Nearby companies

Nexus Chartered Accountants Limited
Suite C, 177 Parnell Road

Gpa Plumbing & Drainage Limited
Chartered Accountants

Moon Tiling Limited
Chartered Accountants

Ljz Holdings Limited
Chartered Accountants

Figaro Sportswear Limited
Chartered Accountants

Giles & Sons Limited
Chartered Accountants