Shortcuts

Maven Consulting Limited

Type: NZ Limited Company (Ltd)
9429037806699
NZBN
916144
Company Number
Registered
Company Status
M696272
Industry classification code
Policy Or Business Analyst
Industry classification description
Current address
Level 2
215 Lambton Quay
Wellington 6011
New Zealand
Registered & physical address used since 10 Dec 2013

Maven Consulting Limited was started on 07 Jul 1998 and issued an NZ business identifier of 9429037806699. The registered LTD company has been run by 31 directors: David Geoffrey Rowland Cashmore - an active director whose contract started on 16 Apr 2018,
Darryn Henry Thorn - an active director whose contract started on 01 Jul 2019,
David John Deacon - an active director whose contract started on 01 Jul 2019,
Apineru Kerenise Malu - an active director whose contract started on 13 Aug 2020,
Fraser Mark Fyfe - an active director whose contract started on 13 Aug 2020.
According to our data (last updated on 02 Apr 2021), this company filed 1 address: Level 2, 215 Lambton Quay, Wellington, 6011 (type: registered, physical).
Up to 10 Dec 2013, Maven Consulting Limited had been using Level 1, Maven House, 125 Featherston Street, Wellington as their physical address.
BizDb identified former names for this company: from 17 Aug 2007 to 19 Sep 2012 they were named Maven International Limited, from 01 Dec 2003 to 17 Aug 2007 they were named Amr Consulting Limited and from 07 Jul 1998 to 01 Dec 2003 they were named Abbott Mccaw Richter & Associates Limited.
A total of 1095597 shares are issued to 1 group (1 sole shareholder). In the first group, 1095597 shares are held by 1 entity, namely:
Maven International Limited (an entity) located at 215 Lambton Quay, Wellington postcode 6142. Maven Consulting Limited was classified as "Policy or business analyst" (business classification M696272).

Addresses

Principal place of activity

Level 2, 215 Lambton Quay, Wellington, 6011 New Zealand


Previous addresses

Address: Level 1, Maven House, 125 Featherston Street, Wellington New Zealand

Physical & registered address used from 31 Jan 2008 to 10 Dec 2013

Address: Level 2, Mso House, 19 Edward Street, Wellington

Registered & physical address used from 03 Apr 2005 to 31 Jan 2008

Address: 15 A Invincible House, 161 Willis Street, Wellington

Registered address used from 12 Apr 2000 to 03 Apr 2005

Address: Cnr Bond And Willis Streets, Level 3, Hibernian House, Wellington

Physical address used from 15 Feb 1999 to 15 Feb 1999

Address: Level 4, 125 Featherston Street, Wellington

Physical address used from 15 Feb 1999 to 03 Apr 2005

Address: 15 A Invincible House, 161 Willis Street, Wellington

Registered address used from 15 Feb 1999 to 12 Apr 2000

Contact info
64 4 8016026
Phone
accounts@consultmaven.co.nz
Email
www.consultmaven.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 1095597

Annual return filing month: June

Annual return last filed: 03 Jun 2020


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1095597
Entity (NZ Limited Company) Maven International Limited
Shareholder NZBN: 9429030567153
215 Lambton Quay
Wellington
6142
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Melissa Thorn Boulcott
Lower Hutt
5010
New Zealand
Individual Sharmini Sivanantham Karori
Wellington
6012
New Zealand
Individual Brian Morrison Boulcott
Lower Hutt
5010
New Zealand
Individual Martin Eadie Waikanae Beach
Waikanae
5036
New Zealand
Individual Glennis Cashmore Grenada Village
Wellington
6037
New Zealand
Individual Glennis Cashmore Grenada Village
Wellington
Individual Sharon May Weaver Fordell
Wanganui
Individual Rebecca Ann Cass Wadestown
Wellington
6012
New Zealand
Other Pepper Jacks Trust
Individual Katrina Joseph Boulcott
Lower Hutt
5010
New Zealand
Individual Claire Francis Deacon Eastbourne
Lower Hutt
5013
New Zealand
Individual Sharon Elizabeth Paine Karori
Wellington

New Zealand
Individual Menno Van Der Laan Petone
Entity Maven Consulting Limited
Shareholder NZBN: 9429037806699
Company Number: 916144
Entity Maven Consulting Limited
Shareholder NZBN: 9429037806699
Company Number: 916144
Entity Zoetic Limited
Shareholder NZBN: 9429031394925
Company Number: 3095625
Entity Zoetic Limited
Shareholder NZBN: 9429031394925
Company Number: 3095625
Individual Joanna Lambert Island Bay
Wellington
6023
New Zealand
Individual Allen Christophen Knol Island Bay
Wellington
6023
New Zealand
Individual Lesley Kennedy Petone
Lower Hutt
5012
New Zealand
Individual David John Deacon Eastbourne
Lower Hutt
5013
New Zealand
Individual Dion Mortensen Churton Park
Individual Michael Charles Paine Karori
Wellington

New Zealand
Individual Philip Mccaw Brooklyn
Wellington
Individual Sheena Bernard Dallington
Christchurch
8061
New Zealand
Entity Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Company Number: 939061
Individual Colin Leonard Perks Aro Valley
Wellington
Entity I2 Thinking Limited
Shareholder NZBN: 9429036145751
Company Number: 1273136
Other Amr Holdings Limited
Entity Bkl Corporate Trustee Limited
Shareholder NZBN: 9429036634620
Company Number: 1187044
Individual Scott Macgregor Rodgers Mahina Bay
Lower Hutt
5013
New Zealand
Entity Crimson Ice Limited
Shareholder NZBN: 9429035367444
Company Number: 1518181
Entity Advisory Trustees 06 Limited
Shareholder NZBN: 9429034357521
Company Number: 1755020
Individual Ann Bentley Wadestown
Wellington
6012
New Zealand
Individual Richard Abbott Wellington
Entity I2 Thinking Limited
Shareholder NZBN: 9429036145751
Company Number: 1273136
Other Null - Amr Holdings Limited
Entity Crimson Ice Limited
Shareholder NZBN: 9429035367444
Company Number: 1518181
Entity Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Company Number: 939061
Other Null - Pepper Jacks Trust
Entity Zoetic Limited
Shareholder NZBN: 9429031394925
Company Number: 3095625
Entity Zoetic Limited
Shareholder NZBN: 9429031394925
Company Number: 3095625
Entity Maven Consulting Limited
Shareholder NZBN: 9429037806699
Company Number: 916144
Entity Maven Consulting Limited
Shareholder NZBN: 9429037806699
Company Number: 916144
Entity Advisory Trustees 06 Limited
Shareholder NZBN: 9429034357521
Company Number: 1755020
Individual Tracey Lee Geoghegan Mahina Bay
Lower Hutt

New Zealand
Entity Bkl Corporate Trustee Limited
Shareholder NZBN: 9429036634620
Company Number: 1187044
Individual David Cashmore Grenada Village
Wellington
6037
New Zealand
Individual Stephen Dixon Hataitai
Wellington
6021
New Zealand
Individual Cameron Inskeep Petone
Lower Hutt
5012
New Zealand
Individual Darryn Henry Thorn Boulcott
Lower Hutt
5010
New Zealand
Individual Karen White Woburn
Lower Hutt
5010
New Zealand
Individual Hamish Birss Wadestown
Wellington
6012
New Zealand
Individual Anna Inskeep Petone
Lower Hutt
5012
New Zealand
Individual Hamish More Khandallah
Individual Mark Richter Peka Peka
Individual Peter Wallace Couper R D 2
Blenheim
Directors

David Geoffrey Rowland Cashmore - Director

Appointment date: 16 Apr 2018

Address: Grenada Village, Wellington, 6037 New Zealand

Address used since 16 Apr 2018


Darryn Henry Thorn - Director

Appointment date: 01 Jul 2019

Address: Boulcott, Lower Hutt, 5011 New Zealand

Address used since 01 Jul 2019


David John Deacon - Director

Appointment date: 01 Jul 2019

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 01 Jul 2019


Apineru Kerenise Malu - Director

Appointment date: 13 Aug 2020

Address: Paremata, Porirua, 5024 New Zealand

Address used since 13 Aug 2020


Fraser Mark Fyfe - Director

Appointment date: 13 Aug 2020

Address: Southgate, Wellington, 6023 New Zealand

Address used since 13 Aug 2020


Lesley Kennedy - Director (Inactive)

Appointment date: 19 May 2004

Termination date: 06 Aug 2020

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 21 Jun 2010


Jason Ronald Cruickshanks - Director (Inactive)

Appointment date: 01 Jul 2019

Termination date: 30 Nov 2019

Address: Whitby, Porirua, 5024 New Zealand

Address used since 01 Jul 2019


Kim Andrew John Wicksteed - Director (Inactive)

Appointment date: 01 Sep 2016

Termination date: 30 Jun 2019

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 01 Sep 2016


Michael Georg Arand - Director (Inactive)

Appointment date: 01 Sep 2016

Termination date: 30 Jun 2019

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 01 Sep 2016


Joanna Lambert - Director (Inactive)

Appointment date: 27 Jun 2017

Termination date: 19 Feb 2019

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 27 Jun 2017


Karen White - Director (Inactive)

Appointment date: 17 Feb 2015

Termination date: 23 Mar 2018

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 17 Feb 2015


Darryn Henry Thorn - Director (Inactive)

Appointment date: 17 Jun 2014

Termination date: 27 Jun 2017

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 17 Jun 2014


Wayne Norrie - Director (Inactive)

Appointment date: 28 Jul 2009

Termination date: 24 Nov 2015

Address: Paremata, Porirua, 5024 New Zealand

Address used since 21 Jun 2010


Hugh Donald Guthrie - Director (Inactive)

Appointment date: 19 Jun 2012

Termination date: 18 Feb 2015

Address: Rd 2, Otaki, 5582 New Zealand

Address used since 19 Jun 2012


Paul Reid - Director (Inactive)

Appointment date: 28 Jun 2011

Termination date: 28 Oct 2014

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 28 Jun 2011


David Deacon - Director (Inactive)

Appointment date: 29 May 2008

Termination date: 17 Jun 2014

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 13 Jul 2011


Cameron Inskeep - Director (Inactive)

Appointment date: 24 May 2007

Termination date: 19 Jun 2012

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 21 Jun 2010


Darryn Thorn - Director (Inactive)

Appointment date: 05 Apr 2006

Termination date: 29 Jun 2011

Address: Lower Hutt, 5010 New Zealand

Address used since 05 Apr 2006


David Athol Hamilton Brown - Director (Inactive)

Appointment date: 19 May 2004

Termination date: 28 Jul 2009

Address: Picton,

Address used since 29 Mar 2005


Hamish Birss - Director (Inactive)

Appointment date: 01 Aug 2005

Termination date: 30 Apr 2008

Address: Thorndon, Wellington,

Address used since 01 Aug 2005


David John Deacon - Director (Inactive)

Appointment date: 19 May 2004

Termination date: 24 May 2007

Address: Eastbourne,

Address used since 19 May 2004


Dion Mortensen - Director (Inactive)

Appointment date: 19 May 2004

Termination date: 05 Apr 2006

Address: Churton Park,

Address used since 19 May 2004


Peter Wallace Couper - Director (Inactive)

Appointment date: 01 Aug 2000

Termination date: 28 Jul 2005

Address: R D 2, Blenheim,

Address used since 29 Mar 2005


Philip Mccaw - Director (Inactive)

Appointment date: 07 Jul 1998

Termination date: 19 May 2004

Address: Brooklyn, Wellington,

Address used since 07 Jul 1998


Colin Leonard Perks - Director (Inactive)

Appointment date: 01 Aug 2000

Termination date: 19 May 2004

Address: Aro Valley, Wellington,

Address used since 01 Aug 2000


Darryn Henry Thorn - Director (Inactive)

Appointment date: 01 Aug 2000

Termination date: 19 May 2004

Address: Boulcott, Lower Hutt,

Address used since 01 Aug 2000


Ian Hugh Miller - Director (Inactive)

Appointment date: 16 May 2001

Termination date: 19 May 2004

Address: R D 1, Brightwater,

Address used since 16 May 2001


Sharon May Weaver - Director (Inactive)

Appointment date: 22 Jan 1999

Termination date: 30 Apr 2004

Address: Fordell 5150, Wanganui,

Address used since 22 Jan 1999


Richard Abbott - Director (Inactive)

Appointment date: 07 Jul 1998

Termination date: 01 Nov 2003

Address: Wellington,

Address used since 07 Jul 1998


Sharon May Weaver - Director (Inactive)

Appointment date: 09 Jun 2003

Termination date: 01 Nov 2003

Address: Wanganui,

Address used since 09 Jun 2003


Mark Richter - Director (Inactive)

Appointment date: 07 Jul 1998

Termination date: 09 Jun 2003

Address: Peka Peka,

Address used since 07 Jul 1998

Nearby companies

Moss Packing Company Limited
L15, 215 Lambton Quay

Acton International Marketing Limited
L15, 215 Lambton Quay

Nz Dimensionz Limited
Level 15, Grant Thornton House

Wicks Trustee 2012 Limited
L15, 215 Lambton Quay

Takapu Investments Limited
L15

Soko Limited
L15

Similar companies

Arris 42 Limited
Level 12

Expertise Nz Limited
C/- Martin Jarvie

Firecone Limited
L5, 166 Featherston St

Hingston Mill Limited
Level 3, 191 Thorndon Quay

Sapere Research Group Limited
Level 9

The Project House Limited
C/- Phillips Fox