Masv Investments Limited was incorporated on 31 Mar 2009 and issued a number of 9429032321364. This registered LTD company has been managed by 2 directors: Shaun Bruce Vincent - an active director whose contract began on 31 Mar 2009,
Maree Ann Vincent - an active director whose contract began on 31 Mar 2009.
As stated in our database (updated on 20 Apr 2024), this company uses 1 address: 42 George Crescent, Rd 2, Pukekohe, 2677 (type: physical, registered).
Up to 07 Apr 2011, Masv Investments Limited had been using C/-Thorne Accounting, 12B Rockfield Road, Ellerslie, Auckland 1061 as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Vincent, Maree Ann (an individual) located at Buckland, Pukekohe.
The second group consists of 1 shareholder, holds 99.9% shares (exactly 999 shares) and includes
Vincent, Shaun Bruce - located at Buckland, Pukekohe. Masv Investments Limited has been classified as "Investment - residential property" (ANZSIC L671150).
Previous addresses
Address: C/-thorne Accounting, 12b Rockfield Road, Ellerslie, Auckland 1061 New Zealand
Registered address used from 31 Mar 2009 to 07 Apr 2011
Address: 42 George Crescent, Buckland, Pukekohe New Zealand
Physical address used from 31 Mar 2009 to 07 Apr 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Vincent, Maree Ann |
Buckland Pukekohe New Zealand |
31 Mar 2009 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Vincent, Shaun Bruce |
Buckland Pukekohe New Zealand |
31 Mar 2009 - |
Shaun Bruce Vincent - Director
Appointment date: 31 Mar 2009
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 27 Feb 2010
Maree Ann Vincent - Director
Appointment date: 31 Mar 2009
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 27 Feb 2010
Tony Robb Productions Limited
20 Tonkin Place
Combattv Nz Limited
20 Tonkin Place
Burswood Information Solutions Limited
18 Tonkin Place
Tails Up Investments Limited
56 George Crescent
Dmn Investments Limited
49 George Crescent
N & J Developments Limited
49 George Crescent
Argyle And Sutherland Limited
4 Hamlet Place
Cbh Properties Limited
148 Kitchener Road
Cl&k Limited
22 Ploughmans Avenue
Crosbie Properties Limited
15/518 Buckland Rd
Mittal Corporation Limited
111a Buckville Road
The Red Popsicle Limited
42 Tuakau Road