Megv (Gp) Limited (NZBN 9429045950582) was registered on 09 Feb 2017. 2 addresses are currently in use by the company: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (type: registered, physical). 12 Madden Street, Auckland Central, Auckland had been their registered address, up until 12 Apr 2021. 2500000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 1250000 shares (50 per cent of shares), namely:
Gv Jv (No 1) Lp (an other) located at Auckland Cbd, Auckland postcode 1010. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 1250000 shares); it includes
Ngaiwi Limited (an entity) - located at 15 Customs Street West, Auckland Central, Auckland. "Management services nec" (business classification M696297) is the classification the Australian Bureau of Statistics issued Megv (Gp) Limited. Businesscheck's information was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 | Registered & physical & service | 12 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
Jonathan Bradley Reid
Stanley Point, Auckland, 0624
Address used since 09 Feb 2017 |
Director | 09 Feb 2017 - current |
Jonathan Bradley Reid
Stanley Point, Auckland, 0624
Address used since 09 Feb 2017 |
Director | 09 Feb 2017 - current |
James Albert Schellhase
Austin, Texas, 78733
Address used since 27 Aug 2018 |
Director | 27 Aug 2018 - current |
Mark Edward Forman
St Heliers, Auckland, 1071
Address used since 26 Jan 2022 |
Director | 26 Jan 2022 - current |
Geoffrey Mark Sandelin
Remuera, Auckland, 1050
Address used since 25 Jun 2018
Remuera, Auckland, 1050
Address used since 30 Jun 2019 |
Director | 25 Jun 2018 - 01 Dec 2021 |
Cameron Phillip Taylor
Grey Lynn, Auckland, 1021
Address used since 25 Jun 2018 |
Director | 25 Jun 2018 - 28 May 2021 |
Michael Schubert
Orakei, Auckland, 1071
Address used since 27 Aug 2018 |
Director | 27 Aug 2018 - 31 Dec 2018 |
Shaveer Mirpuri
Castor Bay, Auckland, 0620
Address used since 25 Jun 2018 |
Director | 09 Feb 2017 - 27 Aug 2018 |
Shaveer Mirpuri
Grey Lynn, Auckland, 1021
Address used since 09 Feb 2017
Castor Bay, Auckland, 0620
Address used since 25 Jun 2018 |
Director | 09 Feb 2017 - 27 Aug 2018 |
Jane Louise Parker
Karori, Wellington, 6012
Address used since 09 Feb 2017 |
Director | 09 Feb 2017 - 25 Jun 2018 |
Michael Schubert
Epsom, Auckland, 1023
Address used since 09 Feb 2017 |
Director | 09 Feb 2017 - 25 Jun 2018 |
Michael Schubert
Epsom, Auckland, 1023
Address used since 09 Feb 2017 |
Director | 09 Feb 2017 - 25 Jun 2018 |
Jane Louise Parker
Karori, Wellington, 6012
Address used since 09 Feb 2017 |
Director | 09 Feb 2017 - 25 Jun 2018 |
Previous address | Type | Period |
---|---|---|
12 Madden Street, Auckland Central, Auckland, 1010 | Registered & physical | 18 Mar 2019 - 12 Apr 2021 |
Level 1, 24 Wyndham Street, Auckland Central, Auckland, 1010 | Registered & physical | 13 Nov 2017 - 18 Mar 2019 |
Level 2, 56 Parnell Road, Parnell, Auckland, 1052 | Registered & physical | 09 Feb 2017 - 13 Nov 2017 |
Shareholder Name | Address | Period |
---|---|---|
Gv Jv (no 1) Lp Other (Other) |
Auckland Cbd Auckland 1010 |
09 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Ngaiwi Limited Shareholder NZBN: 9429045938153 Entity (NZ Limited Company) |
15 Customs Street West, Auckland Central Auckland 1010 |
09 Feb 2017 - current |
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 |
Hengyi Pacific (nz) Limited Level 9, 152 Quay Street |
Mdw Corporate Trustee Limited Level 4, 21 Queen Street |
Spagna NZ Gp Limited Level 5, 68 Shortland Street |
Enterprise Services Limited Level 4 |
Silver Moon Limited 1a Tahuna Street |