Shortcuts

Channel Ten Nvp Holdings Limited

Type: NZ Limited Company (Ltd)
9429033280936
NZBN
1960489
Company Number
Registered
Company Status
Current address
Level 3, 27 Bath Street
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 20 Nov 2015
Level 5, 32-34 Mahuhu Crescent
Auckland Central
Auckland 1050
New Zealand
Registered & service address used since 21 Jun 2023
Level 5, 32-34 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 01 Aug 2023

Channel Ten Nvp Holdings Limited, a registered company, was launched on 29 Jun 2007. 9429033280936 is the New Zealand Business Number it was issued. The company has been run by 4 directors: Hamish Mckenzie - an active director whose contract started on 29 Jun 2007,
Guy Te Haeata Jeune-Manning - an active director whose contract started on 02 Oct 2023,
Andrew Graham Moss - an active director whose contract started on 02 Oct 2023,
David Brent Lemon - an inactive director whose contract started on 29 Jun 2007 and was terminated on 29 Sep 2023.
Updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (types include: registered, service).
Channel Ten Nvp Holdings Limited had been using 139 Great South Road, Greenlane, Auckland as their physical address up to 20 Nov 2015.
A total of 10000 shares are allocated to 7 shareholders (5 groups). The first group is comprised of 8499 shares (84.99 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0.01 per cent). Lastly the 3rd share allocation (1498 shares 14.98 per cent) made up of 2 entities.

Addresses

Previous addresses

Address #1: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand

Physical & registered address used from 27 Aug 2008 to 20 Nov 2015

Address #2: C/-smith Chilcott Bertelsen Harry Ltd, Level 11, Shortland Tower One, 51/53 Shortland Street, Auckland

Physical & registered address used from 10 Jul 2007 to 27 Aug 2008

Address #3: Level 1, Building C, 4 Pacific Rise, Mt Wellington

Registered & physical address used from 29 Jun 2007 to 10 Jul 2007

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8499
Director Moss, Andrew Graham St Heliers
Auckland
1071
New Zealand
Entity (NZ Limited Company) Cfa Trustee (no 2) Limited
Shareholder NZBN: 9429051594763
Level 9, 55 Shortland Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Moss, Andrew Graham St Heliers
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 1498
Individual Shepherd, Michelle Andrea Montfort Sunnyhills
Auckland
2010
New Zealand
Individual Mckenzie, Hamish Sunnyhills
Auckland
2010
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Shepherd, Michelle Andrea Montfort Sunnyhills
Auckland
2010
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Mckenzie, Hamish Sunnyhills
Auckland
2010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lemon, David Brent Papanui
Christchurch

New Zealand
Individual Bernard, Christine Glynis Papanui
Christchurch

New Zealand
Individual Lemon, David Brent Papanui
Christchurch

New Zealand
Individual Lemon, David Brent Papanui
Christchurch

New Zealand
Individual Lemon, David Brent Papanui
Christchurch

New Zealand
Individual Bernard, Christine Glynis Papanui
Christchurch

New Zealand
Individual Bernard, Christine Glynis Papanui
Christchurch

New Zealand
Individual Bertelsen, Allen Claude Howick

New Zealand
Individual Bertelsen, Allen Claude Howick

New Zealand
Directors

Hamish Mckenzie - Director

Appointment date: 29 Jun 2007

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 06 Jul 2016

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 16 Jun 2017


Guy Te Haeata Jeune-manning - Director

Appointment date: 02 Oct 2023

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 02 Oct 2023


Andrew Graham Moss - Director

Appointment date: 02 Oct 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 02 Oct 2023


David Brent Lemon - Director (Inactive)

Appointment date: 29 Jun 2007

Termination date: 29 Sep 2023

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 22 Sep 2009

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 16 Jun 2017

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace