Molver Holdings Limited, a registered company, was started on 02 Apr 2007. 9429033559988 is the business number it was issued. The company has been supervised by 2 directors: Allister Donald Mciver - an active director whose contract started on 02 Apr 2007,
Grant William Molloy - an active director whose contract started on 02 Apr 2007.
Last updated on 10 Mar 2024, the BizDb database contains detailed information about 3 addresses this company registered, specifically: 6043 Arundel Rakaia Gorge Road, Rd 12, Methven, 7782 (service address),
138 Forest Drive, Methven, Methven, 7730 (physical address),
680 Colombo Street, Christchurch Central, Christchurch, 8011 (registered address).
Molver Holdings Limited had been using 6043 Arundel Rakaia Gorge Road, Methven as their service address up until 15 Mar 2023.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group is comprised of 90 shares (90 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 5 shares (5 per cent). Lastly the third share allocation (5 shares 5 per cent) made up of 1 entity.
Previous addresses
Address #1: 6043 Arundel Rakaia Gorge Road, Methven, 7782 New Zealand
Service address used from 14 Mar 2023 to 15 Mar 2023
Address #2: 138 Forest Drive, Methven, Methven, 7730 New Zealand
Service address used from 11 Nov 2019 to 14 Mar 2023
Address #3: 22 Pakenham Street East, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 03 Apr 2019 to 11 Nov 2019
Address #4: 22 Pakenham Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 09 Mar 2015 to 03 Apr 2019
Address #5: 35 Church Street, Devonport, Auckland, 0624 New Zealand
Physical address used from 09 Mar 2012 to 09 Mar 2015
Address #6: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered address used from 09 Mar 2012 to 03 Apr 2019
Address #7: Leech & Partners, Level 2, 233 Cambridge, Christchurch 8013 New Zealand
Registered address used from 03 Mar 2010 to 09 Mar 2012
Address #8: 66 Brake Hill, Arthur's Pass 7875 New Zealand
Physical address used from 03 Mar 2010 to 09 Mar 2012
Address #9: 66 Brake Hill, Arthur's Pass
Physical address used from 24 Feb 2009 to 03 Mar 2010
Address #10: Leech & Partners, Level 2, 233 Cambridge Terrace, Christchurch
Registered address used from 02 Apr 2007 to 03 Mar 2010
Address #11: Brake Hill, Rapid No 66, Arthurs Pass
Physical address used from 02 Apr 2007 to 24 Feb 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Molloy, Grant William |
Rd 12 Methven 7782 New Zealand |
02 Apr 2007 - |
Individual | Mciver, Allister Donald |
Rd 12 Methven 7782 New Zealand |
02 Apr 2007 - |
Individual | Bond, Mark Andrew |
Christchurch Central Christchurch 8013 New Zealand |
02 Apr 2007 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Molloy, Grant William |
Rd 12 Methven 7782 New Zealand |
02 Apr 2007 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Mciver, Allister Donald |
Rd 12 Methven 7782 New Zealand |
02 Apr 2007 - |
Allister Donald Mciver - Director
Appointment date: 02 Apr 2007
Address: Rd 12, Methven, 7782 New Zealand
Address used since 05 Mar 2023
Address: Methven, Methven, 7730 New Zealand
Address used since 11 Nov 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Mar 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 26 Mar 2019
Grant William Molloy - Director
Appointment date: 02 Apr 2007
Address: Rd 12, Methven, 7782 New Zealand
Address used since 05 Mar 2023
Address: Methven, Methven, 7730 New Zealand
Address used since 11 Nov 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Mar 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 26 Mar 2019
L&t Trading Limited
39a Church Street
New Zealand Business Coaches Limited
8 Vauxhall Road
Vidvam Trustee Limited
8 Vauxhall Road
Successful Projects Limited
4 Kerr Street
Liquid Events Limited
45 Church Street
Total Entertainments Consultants Limited
45 Church Street