Maven International Limited (issued an NZBN of 9429030567153) was started on 03 Aug 2012. 4 addresses are in use by the company: Po Box 11230, Manners Street, Wellington, 6142 (type: postal, office). Level 1, 125 Featherston Street, Wellington had been their registered address, until 10 Dec 2013. Maven International Limited used other aliases, namely: Maven Consulting Limited from 31 Jul 2012 to 19 Sep 2012. 1849755 shares are issued to 26 shareholders who belong to 15 shareholder groups. The first group includes 2 entities and holds 30000 shares (1.62 per cent of shares), namely:
Tuhaka, Raymond Nathan (an individual) located at Avalon, Lower Hutt postcode 5011,
Kereama, Hannah Grace (an individual) located at Avalon, Lower Hutt postcode 5011. In the second group, a total of 2 shareholders hold 6.76 per cent of all shares (125000 shares); it includes
Mckee, Malcolm Craig (an individual) - located at Wadestown, Wellington,
Mckee, Vanessa (an individual) - located at Wadestown, Wellington. The third group of shareholders, share allotment (275599 shares, 14.9%) belongs to 2 entities, namely:
Cziharz, Martina Kathleen, located at Brooklyn, Wellington (an individual),
Draper, Thomas John, located at Brooklyn, Wellington (an individual). "Management consultancy service" (ANZSIC M696245) is the classification the Australian Bureau of Statistics issued Maven International Limited. Businesscheck's data was last updated on 14 Mar 2025.
Current address | Type | Used since |
---|---|---|
Level 2, 215 Lambton Quay, Wellington, 6142 | Registered & physical & service | 10 Dec 2013 |
Po Box 11230, Manners Street, Wellington, 6142 | Postal | 09 Sep 2019 |
Level 2, 215 Lambton Quay, Wellington, 6142 | Office | 09 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Darryn Henry Thorn
Boulcott, Lower Hutt, 5011
Address used since 01 Jul 2019 |
Director | 01 Jul 2019 - current |
Apineru Kerenise Malu
Paremata, Porirua, 5024
Address used since 13 Aug 2020 |
Director | 13 Aug 2020 - current |
Kathryn Leslie Hutton
Northland, Wellington, 6012
Address used since 21 Jun 2022 |
Director | 21 Jun 2022 - current |
Scott Antony Cowan
Strathmore Park, Wellington, 6022
Address used since 21 Jun 2023 |
Director | 21 Jun 2023 - current |
Thomas John Draper
Brooklyn, Wellington, 6021
Address used since 21 Jun 2023 |
Director | 21 Jun 2023 - 11 Dec 2024 |
David Geoffrey Rowland Cashmore
Grenada Village, Wellington, 6037
Address used since 16 Apr 2018 |
Director | 16 Apr 2018 - 20 Jun 2023 |
Fraser Mark Fyfe
Southgate, Wellington, 6023
Address used since 13 Aug 2020 |
Director | 13 Aug 2020 - 20 Jun 2023 |
David John Deacon
Eastbourne, Lower Hutt, 5013
Address used since 01 Jul 2019 |
Director | 01 Jul 2019 - 16 Jun 2022 |
Lesley Kennedy
Petone, Lower Hutt, 5012
Address used since 03 Aug 2012 |
Director | 03 Aug 2012 - 06 Aug 2020 |
Jason Ronald Cruickshanks
Whitby, Porirua, 5024
Address used since 01 Jul 2019 |
Director | 01 Jul 2019 - 30 Nov 2019 |
Michael Georg Arand
Northcote Point, Auckland, 0627
Address used since 01 Sep 2016 |
Director | 01 Sep 2016 - 30 Jun 2019 |
Kim Andrew John Wicksteed
Havelock North, Havelock North, 4130
Address used since 01 Sep 2016 |
Director | 01 Sep 2016 - 30 Jun 2019 |
Joanna Lambert
Island Bay, Wellington, 6023
Address used since 27 Jun 2017 |
Director | 27 Jun 2017 - 20 Feb 2019 |
Karen White
Woburn, Lower Hutt, 5010
Address used since 17 Feb 2015 |
Director | 17 Feb 2015 - 23 Mar 2018 |
Darryn Henry Thorn
Boulcott, Lower Hutt, 5010
Address used since 17 Jun 2014 |
Director | 17 Jun 2014 - 27 Jun 2017 |
Wayne Norrie
Te Aro, Wellington, 6011
Address used since 01 Jul 2015 |
Director | 03 Aug 2012 - 24 Nov 2015 |
Hugh Donald Guthrie
Rd 2, Otaki, 5582
Address used since 03 Aug 2012 |
Director | 03 Aug 2012 - 18 Feb 2015 |
Paul Reid
Wellington Central, Wellington, 6011
Address used since 03 Aug 2012 |
Director | 03 Aug 2012 - 28 Oct 2014 |
David Deacon
Eastbourne, Lower Hutt, 5013
Address used since 03 Aug 2012 |
Director | 03 Aug 2012 - 17 Jun 2014 |
Level 2 , 215 Lambton Quay , Wellington , 6142 |
Previous address | Type | Period |
---|---|---|
Level 1, 125 Featherston Street, Wellington, 6142 | Registered & physical | 03 Aug 2012 - 10 Dec 2013 |
Shareholder Name | Address | Period |
---|---|---|
Tuhaka, Raymond Nathan Individual |
Avalon Lower Hutt 5011 |
01 Oct 2024 - current |
Kereama, Hannah Grace Individual |
Avalon Lower Hutt 5011 |
01 Oct 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckee, Malcolm Craig Individual |
Wadestown Wellington 6012 |
02 Oct 2024 - current |
Mckee, Vanessa Individual |
Wadestown Wellington 6012 |
02 Oct 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Cziharz, Martina Kathleen Individual |
Brooklyn Wellington 6021 |
29 Jun 2021 - current |
Draper, Thomas John Individual |
Brooklyn Wellington 6021 |
29 Jun 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Techne Consulting Limited Shareholder NZBN: 9429033668338 Entity (NZ Limited Company) |
Northland Wellington 6012 |
07 Aug 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Harding, Laura Individual |
Waiwhetu Lower Hutt 5010 |
07 Aug 2020 - current |
Page, Jeffrey Individual |
Waiwhetu Lower Hutt 5010 |
07 Aug 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Nixon, Megan Frances Individual |
Woburn Lower Hutt 5010 |
07 Aug 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Thorn, Melissa Mary Joseph Individual |
Boulcott Lower Hutt 5011 |
03 Jun 2015 - current |
Morrison, Brian John Individual |
Boulcott Lower Hutt 5010 |
03 Jun 2015 - current |
Rowe, Katrina Helen Individual |
Hutt Central Lower Hutt 5011 |
03 Jun 2015 - current |
Thorn, Darryn Henry Individual |
Boulcott Lower Hutt 5011 |
03 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Malu, Apineru Kerenise Individual |
Paremata Porirua 5024 |
07 Aug 2020 - current |
Malu, Amanda Individual |
Paremata Porirua 5024 |
07 Aug 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Ware, Mark Individual |
Kelburn Wellington 6012 |
16 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Fyfe, Fraser Individual |
Southgate Wellington 6023 |
07 Aug 2020 - current |
Fyfe, Caroline Individual |
Southgate Wellington 6023 |
07 Aug 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Jagu, Jitendra Individual |
Hutt Central Lower Hutt 5011 |
16 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Tapper, Ruth Individual |
Strathmore Park Wellington 6022 |
07 Aug 2020 - current |
Cowan, Scott Individual |
Strathmore Park Wellington 6022 |
07 Aug 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Sivanantham, Sharmini Individual |
Karori Wellington 6012 |
25 Sep 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Cashmore, David And Glennis Individual |
Grenada Village Wellington 6037 |
25 Sep 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Deacon, Claire Frances Individual |
Eastbourne Lower Hutt 5013 |
06 Jul 2015 - current |
Deacon, David John Individual |
Eastbourne Lower Hutt 5013 |
06 Jul 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Thorn Number1 Family Trust, Dh And Mmj Individual |
Lower Hutt 5010 |
25 Sep 2012 - 03 Jun 2015 |
Cruickshanks, Jason Individual |
Whitby Porirua 5024 |
09 Sep 2016 - 08 Dec 2022 |
Mckee, Malcom Craig Individual |
Wadestown Wellington 6012 |
01 Oct 2024 - 02 Oct 2024 |
Cruickshanks, Jason Individual |
Whitby Porirua 5024 |
09 Sep 2016 - 08 Dec 2022 |
O'neill, Rose Individual |
Rd 2 Carterton 5792 |
16 Jun 2015 - 13 Jul 2023 |
Gibson Sheat Trustees Holdings Limited Shareholder NZBN: 9429037692384 Company Number: 939516 Entity |
3rd Floor, Gibson Sheat Centre 1 Margaret Street, Lower Hutt |
06 Jul 2015 - 09 Sep 2019 |
Dixon, Stephen Roger Individual |
Hataitai Wellington 6021 |
06 Jul 2015 - 26 Sep 2018 |
Bornholdt, Jane Elizabeth Individual |
Hataitai Wellington 6021 |
06 Jul 2015 - 26 Sep 2018 |
O'neill, Rose Individual |
Rd 2 Carterton 5792 |
16 Jun 2015 - 13 Jul 2023 |
O'neill, Rose Individual |
Te Aro Wellington 6011 |
16 Jun 2015 - 13 Jul 2023 |
O'neill, Rose Individual |
Te Aro Wellington 6011 |
16 Jun 2015 - 13 Jul 2023 |
O'neill, Rose Individual |
Rd 2 Carterton 5792 |
16 Jun 2015 - 13 Jul 2023 |
Bentley, Ann Individual |
Wadestown Wellington 6012 |
25 Sep 2012 - 09 Sep 2016 |
Eadie, Martin Individual |
Waikanae Beach Waikanae 5036 |
25 Sep 2012 - 09 Sep 2014 |
Dixon, Stephen Individual |
Hataitai Wellington 6021 |
25 Sep 2012 - 23 Apr 2013 |
The Team Deacon Home Trust, The Team Deacon Home Trust Individual |
Eastbourne Lower Hutt 5013 |
25 Sep 2012 - 06 Jul 2015 |
Inskeep, Cameron Individual |
Petone Lower Hutt 5012 |
25 Sep 2012 - 16 Jun 2015 |
Cruickshanks, Jason Individual |
Normandale Lower Hutt 5010 |
09 Sep 2016 - 08 Dec 2022 |
Cruickshanks, Jason Individual |
Normandale Lower Hutt 5010 |
09 Sep 2016 - 08 Dec 2022 |
Cruickshanks, Jason Individual |
Whitby Porirua 5024 |
09 Sep 2016 - 08 Dec 2022 |
Cruickshanks, Jason Individual |
Whitby Porirua 5024 |
09 Sep 2016 - 08 Dec 2022 |
Zoetic Limited Shareholder NZBN: 9429031394925 Company Number: 3095625 Entity |
Ohariu Wellington 6037 |
25 Sep 2012 - 07 Aug 2020 |
Collins, Eugene Individual |
Lower Hutt Wellington 5010 |
06 Jul 2015 - 26 Sep 2018 |
Gibson Sheat Trustees Holdings Limited Shareholder NZBN: 9429037692384 Company Number: 939516 Entity |
3rd Floor, Gibson Sheat Centre 1 Margaret Street, Lower Hutt |
06 Jul 2015 - 09 Sep 2019 |
White, Karen Individual |
Woburn Lower Hutt 5010 |
25 Sep 2012 - 21 Aug 2019 |
Tui Capital Trust Other |
23 Apr 2013 - 06 Jul 2015 | |
Lambert, Joanna Individual |
Island Bay Wellington 6023 |
25 Sep 2012 - 26 Aug 2019 |
Lambert, Joanna Individual |
Island Bay Wellington 6023 |
25 Sep 2012 - 26 Aug 2019 |
Bernard, Sheena Individual |
Dallington Christchurch 8061 |
25 Sep 2012 - 26 Aug 2019 |
Knol, Allen Christopher Individual |
Island Bay Wellington 6023 |
25 Sep 2012 - 29 Jul 2015 |
Zoetic Limited Shareholder NZBN: 9429031394925 Company Number: 3095625 Entity |
Ohariu Wellington 6037 |
25 Sep 2012 - 07 Aug 2020 |
Kennedy, Lesley Individual |
Petone Lower Hutt 5012 |
25 Sep 2012 - 07 Aug 2020 |
Bernard, Sheena Individual |
Dallington Christchurch 8061 |
25 Sep 2012 - 26 Aug 2019 |
Null - Pepper Jacks Trust Other |
25 Sep 2012 - 16 Jun 2015 | |
Null - Tui Capital Trust Other |
23 Apr 2013 - 06 Jul 2015 | |
The Team Deacon Home Trust The Team Deacon Home Trust Director |
Eastbourne Lower Hutt 5013 |
25 Sep 2012 - 06 Jul 2015 |
Maven Consulting Limited Shareholder NZBN: 9429037806699 Company Number: 916144 Entity |
03 Aug 2012 - 25 Sep 2012 | |
Pepper Jacks Trust Other |
25 Sep 2012 - 16 Jun 2015 | |
Maven Consulting Limited Shareholder NZBN: 9429037806699 Company Number: 916144 Entity |
03 Aug 2012 - 25 Sep 2012 |
![]() |
Takapu Investments Limited L15 |
![]() |
Aesohp Company Limited L15 |
![]() |
Puketea Limited L15 |
![]() |
Mro Limited Level 15, Grant Thornton House |
![]() |
Jospat Limited L15 |
![]() |
Souness Developments Limited Level 15, |
C Joe Consultancy Services Limited Grant Thornton, 215 Lambton Quay |
Lps Mesh Limited Level 1 |
Incub8 Limited Level 1 |
Oneshot Rule Limited Floor 2, 111 Customhouse Quay |
Gvg Limited Level 2, 24 Johnston Street |
Mml Group Limited Level 3, 44 Victoria Street |