Shortcuts

Megv (gp) Limited

Type: NZ Limited Company (Ltd)
9429045950582
NZBN
6232649
Company Number
Registered
Company Status
M696297
Industry classification code
Management Services Nec
Industry classification description
Current address
Level 22, Pwc Tower, 15 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 12 Apr 2021

Megv (Gp) Limited was started on 09 Feb 2017 and issued a business number of 9429045950582. This registered LTD company has been managed by 13 directors: Jonathan Bradley Reid - an active director whose contract started on 09 Feb 2017,
Jonathan Bradley Reid - an active director whose contract started on 09 Feb 2017,
James S. - an active director whose contract started on 27 Aug 2018,
Mark Edward Forman - an active director whose contract started on 26 Jan 2022,
Geoffrey Mark Sandelin - an inactive director whose contract started on 25 Jun 2018 and was terminated on 01 Dec 2021.
As stated in our information (updated on 28 Mar 2024), the company registered 1 address: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (category: registered, physical).
Up until 12 Apr 2021, Megv (Gp) Limited had been using 12 Madden Street, Auckland Central, Auckland as their registered address.
A total of 2500000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 1250000 shares are held by 1 entity, namely:
Gv Jv (No 1) Lp (an other) located at Auckland Cbd, Auckland postcode 1010.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 1250000 shares) and includes
Ngaiwi Limited - located at 15 Customs Street West, Auckland Central, Auckland. Megv (Gp) Limited is classified as "Management services nec" (ANZSIC M696297).

Addresses

Previous addresses

Address: 12 Madden Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 18 Mar 2019 to 12 Apr 2021

Address: Level 1, 24 Wyndham Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 13 Nov 2017 to 18 Mar 2019

Address: Level 2, 56 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 09 Feb 2017 to 13 Nov 2017

Contact info
64 27 6001327
16 Aug 2019 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2500000

Annual return filing month: June

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1250000
Other (Other) Gv Jv (no 1) Lp Auckland Cbd
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 1250000
Entity (NZ Limited Company) Ngaiwi Limited
Shareholder NZBN: 9429045938153
15 Customs Street West, Auckland Central
Auckland
1010
New Zealand
Directors

Jonathan Bradley Reid - Director

Appointment date: 09 Feb 2017

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 09 Feb 2017


Jonathan Bradley Reid - Director

Appointment date: 09 Feb 2017

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 09 Feb 2017


James S. - Director

Appointment date: 27 Aug 2018

Address: Austin, Texas, 78733 United States

Address used since 27 Aug 2018


Mark Edward Forman - Director

Appointment date: 26 Jan 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 26 Jan 2022


Geoffrey Mark Sandelin - Director (Inactive)

Appointment date: 25 Jun 2018

Termination date: 01 Dec 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Jun 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Jun 2019


Cameron Phillip Taylor - Director (Inactive)

Appointment date: 25 Jun 2018

Termination date: 28 May 2021

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 25 Jun 2018


Michael Schubert - Director (Inactive)

Appointment date: 27 Aug 2018

Termination date: 31 Dec 2018

Address: Orakei, Auckland, 1071 New Zealand

Address used since 27 Aug 2018


Shaveer Mirpuri - Director (Inactive)

Appointment date: 09 Feb 2017

Termination date: 27 Aug 2018

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 25 Jun 2018


Shaveer Mirpuri - Director (Inactive)

Appointment date: 09 Feb 2017

Termination date: 27 Aug 2018

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 09 Feb 2017

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 25 Jun 2018


Jane Louise Parker - Director (Inactive)

Appointment date: 09 Feb 2017

Termination date: 25 Jun 2018

Address: Karori, Wellington, 6012 New Zealand

Address used since 09 Feb 2017


Michael Schubert - Director (Inactive)

Appointment date: 09 Feb 2017

Termination date: 25 Jun 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 09 Feb 2017


Michael Schubert - Director (Inactive)

Appointment date: 09 Feb 2017

Termination date: 25 Jun 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 09 Feb 2017


Jane Louise Parker - Director (Inactive)

Appointment date: 09 Feb 2017

Termination date: 25 Jun 2018

Address: Karori, Wellington, 6012 New Zealand

Address used since 09 Feb 2017

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street

Similar companies

Apec Fam Management Limited
Level 4, 290 Queen Street

Enterprise Services Limited
Level 8, 120 Albert Street,

Hengyi Pacific (nz) Limited
Level 9, 152 Quay Street

Managed Services For Veterinary Specialists New Zealand Pty Limited
203 Queen Street

Mutual Benefit Limited
Level 6, 59 High Street

Spi Securities Limited
Level 4, 55 Anzac Ave