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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1250000 | |||
Other (Other) | Gv Jv (no 1) Lp |
Auckland Cbd Auckland 1010 New Zealand |
09 Feb 2017 - |
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 |
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
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
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
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