Marvis International Limited was started on 20 Feb 2001 and issued an NZBN of 9429036997503. This registered LTD company has been supervised by 3 directors: Patrick Nduaguba - an active director whose contract began on 20 Feb 2001,
Ifeanyi Jude Akulue - an active director whose contract began on 04 May 2018,
Chidubem Martin Nduaguba - an inactive director whose contract began on 17 Jul 2015 and was terminated on 10 May 2018.
According to our information (updated on 24 Apr 2024), the company uses 1 address: 247 Waiuku-Otaua Road, Rd 2, Waiuku, 2682 (type: physical, registered).
Until 18 Sep 2019, Marvis International Limited had been using 24 Duckworth Road, Papakura, Papakura as their registered address.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
Nduaguba, Maduka Patrick (an individual) located at Dar Es Salaam.
Previous addresses
Address: 24 Duckworth Road, Papakura, Papakura, 2110 New Zealand
Registered & physical address used from 14 May 2018 to 18 Sep 2019
Address: 9 Bluebird Crescent, Unsworth Heights, Auckland, 0632 New Zealand
Registered & physical address used from 27 Jul 2015 to 14 May 2018
Address: Flat 45, 8 Flynn Street, Birkdale, Auckland, 0626 New Zealand
Registered address used from 16 Jul 2013 to 27 Jul 2015
Address: 45/8 Flynn Street, Birkdale, Auckland, 0626 New Zealand
Registered address used from 28 May 2013 to 16 Jul 2013
Address: 45/8 Flynn Street, Birkdale, Auckland, 0626 New Zealand
Physical address used from 28 May 2013 to 27 Jul 2015
Address: 29/8 Flynn Street, Birkdale, Auckland, 0626 New Zealand
Physical address used from 11 Jul 2011 to 28 May 2013
Address: 542 Glenfield Road, Glenfield, Northshore, Auckland 1310 New Zealand
Registered address used from 14 Mar 2001 to 28 May 2013
Address: 542 Glenfield Road, Glenfield, Northshore, Auckland 1310 New Zealand
Physical address used from 14 Mar 2001 to 11 Jul 2011
Address: 54a Gifford Avenue, Mt. Roskill, Auckland
Physical & registered address used from 14 Mar 2001 to 14 Mar 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Nduaguba, Maduka Patrick |
Dar Es Salaam Tanzania |
20 Feb 2001 - |
Patrick Nduaguba - Director
Appointment date: 20 Feb 2001
Address: Dar Es Salaam, Tanzania
Address used since 06 Oct 2014
Ifeanyi Jude Akulue - Director
Appointment date: 04 May 2018
Address: Rd 2, Waiuku, 2682 New Zealand
Address used since 10 Sep 2019
Address: Papakura, Papakura, 2110 New Zealand
Address used since 04 May 2018
Chidubem Martin Nduaguba - Director (Inactive)
Appointment date: 17 Jul 2015
Termination date: 10 May 2018
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 17 Jul 2015
The Cages Limited
9 Owl Court
Hj & Ly Properties Limited
18 Bluebird Crescent
Simonsen And Associates Limited
76 Unsworth Drive
Pwmsp Limited
13 Godwin Court
Lightshed Software Limited
13 Godwin Court
Christian North Shore Truth Church
3 Mannikin Place