Maven Group Limited, a registered company, was registered on 30 Mar 1989. 9429039342423 is the NZBN it was issued. "Corporate Head Office Management Services" (ANZSIC M696110) is how the company is classified. The company has been managed by 5 directors: Geoffrey Robert Paton - an active director whose contract started on 03 Apr 2017,
Amanda Maree Paton - an active director whose contract started on 02 Nov 2017,
Keith John Paton - an inactive director whose contract started on 30 Mar 1989 and was terminated on 05 May 2017,
Janice Isobel Paton - an inactive director whose contract started on 30 Mar 1989 and was terminated on 19 Sep 2003,
Geoffrey Robert Paton - an inactive director whose contract started on 30 Mar 1989 and was terminated on 20 Feb 1998.
Updated on 24 Mar 2024, our data contains detailed information about 1 address: Level 4, Bdo Centre, 4 Graham St, Auckland, 1140 (category: registered, physical).
Maven Group Limited had been using Suite 5, Tudor Mall, 333 Remuera Rd, Remuera, Auckland as their physical address up until 16 Jul 2020.
Previous names used by the company, as we found at BizDb, included: from 30 Mar 1989 to 01 Jul 2005 they were called Dallan Enterprises Number Six Limited.
A total of 10000 shares are allotted to 4 shareholders (2 groups). The first group includes 2500 shares (25 per cent) held by 2 entities. There is also a second group which includes 2 shareholders in control of 7500 shares (75 per cent).
Previous addresses
Address: Suite 5, Tudor Mall, 333 Remuera Rd, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 25 Sep 2018 to 16 Jul 2020
Address: 14 Karori Crescent, Orakei, Auckland, 1071 New Zealand
Registered & physical address used from 10 Aug 2004 to 25 Sep 2018
Address: 29 Mahoe Ave, Remuera, Auckland
Registered address used from 19 Mar 1999 to 10 Aug 2004
Address: 214a Victoria Avenue, Remuera, Auckland 5
Physical address used from 19 Mar 1999 to 10 Aug 2004
Address: 208-210 Neilson Street, Onehunga, Auckland
Physical address used from 19 Mar 1999 to 19 Mar 1999
Address: 38 Manawa Road, Remuera, Auckland
Physical address used from 30 Jun 1998 to 19 Mar 1999
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Entity (NZ Limited Company) | Paton Tee Limited Shareholder NZBN: 9429049331882 |
Auckland 1010 New Zealand |
09 Feb 2022 - |
Director | Paton, Geoffrey Robert |
Remuera Auckland 1050 New Zealand |
09 Feb 2022 - |
Shares Allocation #2 Number of Shares: 7500 | |||
Entity (NZ Limited Company) | Paton Tee Limited Shareholder NZBN: 9429049331882 |
Auckland 1010 New Zealand |
09 Feb 2022 - |
Director | Paton, Geoffrey Robert |
Remuera Auckland 1050 New Zealand |
09 Feb 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Paton, Keith John And Geoffrey Robert |
Orakei Auckland 1071 New Zealand |
26 Apr 2017 - 25 Jun 2019 |
Individual | Paton, Keith John |
Remuera Auckland |
30 Mar 1989 - 27 Jun 2010 |
Individual | Paton, Keith John-geoffrey Robert-daniel Rober |
Orakei Auckland 1071 New Zealand |
06 Mar 2006 - 26 Apr 2017 |
Individual | Paton, Amanda And Geoffrey |
Remuera Auckland 1050 New Zealand |
25 Jun 2019 - 09 Feb 2022 |
Individual | Paton, Amanda And Geoffrey |
Remuera Auckland 1050 New Zealand |
25 Jun 2019 - 09 Feb 2022 |
Individual | Paton, Keith John |
Remuera Auckland |
30 Mar 1989 - 27 Jun 2010 |
Individual | Paton, Geoffrey Robert |
Remuera Auckland |
30 Mar 1989 - 27 Jun 2010 |
Individual | Paton, Keith John |
Orakei Auckland New Zealand |
06 Mar 2006 - 25 Jun 2019 |
Individual | Paton, Janice Isobel |
Remuera Auckland |
30 Mar 1989 - 29 Mar 2005 |
Geoffrey Robert Paton - Director
Appointment date: 03 Apr 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Apr 2017
Amanda Maree Paton - Director
Appointment date: 02 Nov 2017
ASIC Name: Imbercote Pty. Ltd.
Address: 550 Bourke St, Melbourne, 3000 Australia
Address: Noosa Heads, Queensland, 4567 Australia
Address used since 02 Nov 2017
Keith John Paton - Director (Inactive)
Appointment date: 30 Mar 1989
Termination date: 05 May 2017
Address: Orakei, Auckland, 1071 New Zealand
Address used since 03 Aug 2004
Janice Isobel Paton - Director (Inactive)
Appointment date: 30 Mar 1989
Termination date: 19 Sep 2003
Address: Remuera, Auckland,
Address used since 30 Mar 1989
Geoffrey Robert Paton - Director (Inactive)
Appointment date: 30 Mar 1989
Termination date: 20 Feb 1998
Address: Remuera, Auckland,
Address used since 30 Mar 1989
Metropolis Inc Limited
8 Karori Crescent
Duncan Ferguson Orthopaedics Limited
11 Okahu Street
Claude Road Properties Limited
13 Karori Crescent
Cash's Brand And Award Solutions Limited
17 Okahu Street
Navy League Of New Zealand (auckland Branch) Incorporated
19 Tamaki Drive
The Auckland Executive Club Incorporated
9c Okahu Street
Chad Trustee Company Limited
C/o John Norton
Elsoda Limited
7 Ross Street
G And R Dunningham Trustee Limited
24 Tuhaere Street
Mural Limited
Flat 5, 22 Balfour Road
Square Circle Consulting Limited
7 Ross Street
Time Capital Nz Limited
330 Parnell Road