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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 399 | |||
Individual | Sosich, Carmen Louise |
Onetangi Waiheke Island 1081 New Zealand |
07 May 1993 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Von Sturmer, Matthew |
Onetangi Waiheke Island 1081 New Zealand |
07 May 1993 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Dudding, Stephen |
Newton |
07 May 1993 - |
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
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