Maw Ventures Limited was launched on 13 Dec 2016 and issued a business number of 9429045875502. The registered LTD company has been managed by 4 directors: Michael Alistair Sutherland Newlands - an active director whose contract started on 13 Dec 2016,
Michael Alistair Newlands - an active director whose contract started on 13 Dec 2016,
Shawn Lindsey Pope - an inactive director whose contract started on 28 Mar 2019 and was terminated on 12 Mar 2021,
Jens Dalhoff - an inactive director whose contract started on 13 Dec 2016 and was terminated on 28 Mar 2019.
According to the BizDb information (last updated on 16 Mar 2024), this company registered 5 addresess: 88 Aeroview Drive, Beach Haven, Auckland, 0626 (postal address),
88 Aeroview Drive, Beach Haven, Auckland, 0626 (office address),
88 Aeroview Drive, Beach Haven, Auckland, 0626 (delivery address),
470 Parnell Road, Parnell, Auckland, 1052 (physical address) among others.
Up to 18 May 2021, Maw Ventures Limited had been using Level 3, 16 College Hill, Freemans Bay, Auckland as their registered address.
A total of 1000 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 850 shares are held by 1 entity, namely:
Allechante Limited (an entity) located at Parnell, Auckland postcode 1052.
The second group consists of 2 shareholders, holds 15% shares (exactly 150 shares) and includes
Smart, Andrew Jon - located at Point Chevalier, Auckland,
Smart, Erica Noelle - located at Point Chevalier, Auckland. Maw Ventures Limited has been classified as "Restaurant operation" (business classification H451130).
Other active addresses
Address #4: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & service & registered address used from 18 May 2021
Address #5: 88 Aeroview Drive, Beach Haven, Auckland, 0626 New Zealand
Postal & office & delivery address used from 28 Mar 2023
Principal place of activity
Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Previous addresses
Address #1: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 05 May 2020 to 18 May 2021
Address #2: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 13 Dec 2016 to 05 May 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 20 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 850 | |||
Entity (NZ Limited Company) | Allechante Limited Shareholder NZBN: 9429030231245 |
Parnell Auckland 1052 New Zealand |
13 Dec 2016 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Smart, Andrew Jon |
Point Chevalier Auckland 1022 New Zealand |
13 Dec 2016 - |
Individual | Smart, Erica Noelle |
Point Chevalier Auckland 1022 New Zealand |
13 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Melba Group Limited Shareholder NZBN: 9429032534085 Company Number: 2178714 |
Milford Auckland 0620 New Zealand |
13 Dec 2016 - 16 Mar 2021 |
Entity | Melba Group Limited Shareholder NZBN: 9429032534085 Company Number: 2178714 |
Milford Auckland 0620 New Zealand |
13 Dec 2016 - 16 Mar 2021 |
Michael Alistair Sutherland Newlands - Director
Appointment date: 13 Dec 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Jul 2023
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 28 Mar 2023
Michael Alistair Newlands - Director
Appointment date: 13 Dec 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 07 Apr 2022
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 13 Dec 2016
Shawn Lindsey Pope - Director (Inactive)
Appointment date: 28 Mar 2019
Termination date: 12 Mar 2021
Address: Milford, Auckland, 0620 New Zealand
Address used since 28 Mar 2019
Jens Dalhoff - Director (Inactive)
Appointment date: 13 Dec 2016
Termination date: 28 Mar 2019
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 01 Jan 2017
Atf Trustee (charlie) Limited
Level 1, 20 Beaumont Street
Atf Trustee (faray) Limited
Level 1, 20 Beaumont Street
Corrosion Control Engineering (nz) Limited
Level 3, 16 College Hill
West Terrace Limited
Level 3, 16 College Hill
Ihumatao Cleanfill Limited
Level 3, 16 College Hill
Atf Consultancy Limited
Level 1, 20 Beaumont Street
Aykay Enterprises Limited
L.3, 202 Ponsonby Road
Brewed Intentions Limited
23 Franklin Road
Marina Thai Restaurant Limited
202 Ponsonby Road
Nishiki Company Limited
100 Wellington Street
Nishiki Global Limited
100 Wellington Street
Thai Family Restaurant Eastern Beach Limited
C/-johnston Associates