Shortcuts

Marvis International Limited

Type: NZ Limited Company (Ltd)
9429036997503
NZBN
1117816
Company Number
Registered
Company Status
Current address
247 Waiuku-otaua Road
Rd 2
Waiuku 2682
New Zealand
Physical & registered & service address used since 18 Sep 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10000
Individual Nduaguba, Maduka Patrick Dar Es Salaam

Tanzania
Directors

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

Nearby companies

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