Mvp Studio Limited, a registered company, was registered on 29 Feb 2016. 9429042201229 is the business number it was issued. "Software development service nec" (ANZSIC M700050) is how the company has been categorised. The company has been managed by 2 directors: Guangwei Lu - an active director whose contract began on 29 Feb 2016,
Andrew Murray Mcpherson - an inactive director whose contract began on 29 Feb 2016 and was terminated on 15 May 2019.
Updated on 09 Mar 2024, the BizDb database contains detailed information about 1 address: B3, 34 Triton Drive, Rosedale, Auckland, 0632 (category: physical, service).
Mvp Studio Limited had been using 34 Shaddock Street, Eden Terrace, Auckland as their registered address up until 17 Feb 2020.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group includes 1 share (1 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent). Lastly there is the 3rd share allotment (98 shares 98 per cent) made up of 2 entities.
Principal place of activity
B3, 34 Triton Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address: 34 Shaddock Street, Eden Terrace, Auckland, 1021 New Zealand
Registered address used from 14 Nov 2018 to 17 Feb 2020
Address: 34 Shaddock Street, Eden Terrace, Auckland, 1021 New Zealand
Physical address used from 30 Oct 2018 to 17 Feb 2020
Address: Level 2, Roche House, 98 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered address used from 30 Aug 2018 to 14 Nov 2018
Address: Level 2, Roche House, 98 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered address used from 16 Feb 2017 to 30 Aug 2018
Address: Level 2, Roche House, 98 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical address used from 16 Feb 2017 to 30 Oct 2018
Address: Level 5, 3 Ferncroft Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 29 Feb 2016 to 16 Feb 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 05 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Lu, Guangwei |
Albany Auckland 0632 New Zealand |
29 Feb 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Guo, Rui |
Albany Auckland 0632 New Zealand |
29 Feb 2016 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Guo, Rui |
Albany Auckland 0632 New Zealand |
29 Feb 2016 - |
Director | Lu, Guangwei |
Albany Auckland 0632 New Zealand |
29 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcpherson, Pauline Ann |
Kohimarama Auckland 1071 New Zealand |
29 Feb 2016 - 20 May 2019 |
Individual | Mcpherson, Pauline Ann |
Kohimarama Auckland 1071 New Zealand |
29 Feb 2016 - 20 May 2019 |
Individual | Mcpherson, Andrew Murray |
Kohimarama Auckland 1071 New Zealand |
29 Feb 2016 - 20 May 2019 |
Guangwei Lu - Director
Appointment date: 29 Feb 2016
Address: Albany, Auckland, 0632 New Zealand
Address used since 29 Feb 2016
Andrew Murray Mcpherson - Director (Inactive)
Appointment date: 29 Feb 2016
Termination date: 15 May 2019
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 29 Feb 2016
Roche Products (new Zealand) Limited
98 Carlton Gore Road
Experieco Limited
98 Carlton Gore Road
Mainmark Property Limited Partnership
Geca Chartered Accountants Limited
Pengshi Funds Limited
100 Carlton Gore Road
Christian Bay Charitable Trust
100 Carlton Gore Road
The Fred Hollows Foundation (nz)
Level 6, Tower B
Augview Limited
109 Carlton Gore Road
Experieco Limited
98 Carlton Gore Road
Hscp2 Limited
Level 1
Pierson Associates Limited
C/-hislop Wilson Iles, The Carlton
The Callista Group Limited
C/- Hislop Wilson & Iles
Vernon Systems Limited
C/o Hwi Ltd, The Carlton Centre, 100