Maven Associates Limited, a registered company, was started on 06 Jan 2016. 9429042132196 is the NZBN it was issued. "Civil engineering consulting service" (business classification M692320) is how the company is categorised. This company has been managed by 3 directors: William Edwin Lewis Moore - an active director whose contract began on 06 Jan 2016,
Brendon John Verhoeff - an active director whose contract began on 01 Mar 2017,
Glen Bellingham - an inactive director whose contract began on 06 Jan 2016 and was terminated on 16 Dec 2022.
Last updated on 17 Feb 2024, our database contains detailed information about 1 address: 5 Owens Road, Epsom, Auckland, 1023 (types include: office, delivery).
Maven Associates Limited had been using 9Th Floor, 45 Queen Street, Auckland as their physical address up until 13 May 2019.
Previous names used by this company, as we identified at BizDb, included: from 05 May 2017 to 21 Aug 2017 they were called Maven Consulting Group Limited, from 05 Jan 2016 to 05 May 2017 they were called Ipc Consultants Limited.
A total of 1200 shares are issued to 9 shareholders (7 groups). The first group is comprised of 36 shares (3%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 36 shares (3%). Finally there is the next share allocation (36 shares 3%) made up of 1 entity.
Principal place of activity
5 Owens Road, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 25 Jan 2018 to 13 May 2019
Address #2: 4/710 Great South Road, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 29 Aug 2017 to 25 Jan 2018
Address #3: 4/710 Great South Road, Penrose, Auckland, 1061 New Zealand
Registered address used from 18 May 2017 to 29 Aug 2017
Address #4: 4/710 Great South Road, Penrose, Auckland, 1061 New Zealand
Physical address used from 17 May 2017 to 29 Aug 2017
Address #5: 392d Ellerslie-panmure Highway, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 06 Jan 2016 to 18 May 2017
Address #6: 392d Ellerslie-panmure Highway, Mount Wellington, Auckland, 1060 New Zealand
Physical address used from 06 Jan 2016 to 17 May 2017
Basic Financial info
Total number of Shares: 1200
Annual return filing month: April
Annual return last filed: 25 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 36 | |||
Individual | Beaurain, Barnardus Jacobus |
Rd 1 Pukekohe 2676 New Zealand |
04 Apr 2023 - |
Shares Allocation #2 Number of Shares: 36 | |||
Individual | Patel, Jigneshbhai Kishorbhai |
Mangere Auckland 2022 New Zealand |
04 Apr 2023 - |
Shares Allocation #3 Number of Shares: 36 | |||
Individual | Campbell, Lucan Peter |
Mount Wellington Auckland 1062 New Zealand |
04 Apr 2023 - |
Shares Allocation #4 Number of Shares: 36 | |||
Individual | Mandeno, Toby Graham |
Avondale Auckland 0600 New Zealand |
04 Apr 2023 - |
Shares Allocation #5 Number of Shares: 630 | |||
Director | Verhoeff, Brendon John |
Epsom Auckland 1023 New Zealand |
19 Jun 2017 - |
Shares Allocation #6 Number of Shares: 366 | |||
Director | Moore, William Edwin Lewis |
Mount Eden Auckland 1024 New Zealand |
06 Jan 2016 - |
Shares Allocation #7 Number of Shares: 60 | |||
Entity (NZ Limited Company) | Mackenzie Elvin Trustees 2017 Limited Shareholder NZBN: 9429045925368 |
Tauranga Tauranga 3110 New Zealand |
26 Jan 2022 - |
Individual | Salmons, Heather Grace |
Rd 3 Oropi 3173 New Zealand |
26 Jan 2022 - |
Individual | Salmons, Carl Jarrod |
Rd 3 Oropi 3173 New Zealand |
26 Jan 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bellingham, Glen |
Auckland Central Auckland 1010 New Zealand |
06 Jan 2016 - 22 Dec 2022 |
Other | H & C Salmons Business Trust |
Ohauiti Tauranga 3112 New Zealand |
16 Nov 2020 - 26 Jan 2022 |
William Edwin Lewis Moore - Director
Appointment date: 06 Jan 2016
Address: Three Kings, Auckland, 1024 New Zealand
Address used since 06 Jan 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 02 Aug 2017
Brendon John Verhoeff - Director
Appointment date: 01 Mar 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 14 May 2020
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Mar 2017
Glen Bellingham - Director (Inactive)
Appointment date: 06 Jan 2016
Termination date: 16 Dec 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 03 Dec 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Jul 2020
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 06 Jan 2016
Nick & Jane Investment Trust Limited
9th Floor
New Zealand Carbon Farming (gisborne) Limited
9th Floor
Winston 16 Trustee Limited
9th Floor
Ag Mangapapa Investment Limited
9th Floor
New Zealand Forest Leasing Limited
9th Floor
E & Fm Grooten Trustee Limited
9th Floor
Enovate Limited
57 Fort Street
Hippo Environmental Services Limited
C/-deloittes
J G Civil Limited
188 Quay Street
J G Equipment Limited
188 Quay Street
J G Investments Limited
188 Quay Street
Resolve Group Limited
Bkr Walker Wayland