General information

Mvp Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038525537
New Zealand Business Number
666013
Company Number
Registered
Company Status

Mvp Enterprises Limited (New Zealand Business Number 9429038525537) was incorporated on 28 Feb 1995. 2 addresses are in use by the company: 33 Havelock Road, Havelock North, 4130 (type: registered, physical). 33 Havelock Road, Havelock North had been their registered address, up until 13 Nov 2020. Mvp Enterprises Limited used other names, namely: Assat Management No. 12 Limited from 28 Feb 1995 to 06 Apr 1995. 100 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 1 share (1% of shares), namely:
Sutcliffe, Vicki (an individual) located at Havelock North, Hastings postcode 4130. In the second group, a total of 3 shareholders hold 98% of all shares (98 shares); it includes
Scannell, Simon John (an individual) - located at Hastings, Hastings,
Patmore, Murray Alan (an individual) - located at Havelock North, Hastings,
Sutcliffe, Vicki (an individual) - located at Havelock North, Hastings. The third group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Patmore, Murray Alan, located at Havelock North, Hastings (an individual). Businesscheck's database was last updated on 20 Mar 2024.

Current address Type Used since
33 Havelock Road, Havelock North, 4130 Registered & physical & service 13 Nov 2020
Directors
Name and Address Role Period
Murray Alan Patmore
Havelock North, Havelock North, 4130
Address used since 28 Mar 2010
Director 28 Mar 1995 - current
Peter Colin Hensman
Hastings,
Address used since 28 Feb 1995
Director 28 Feb 1995 - 28 Mar 1995
Janice Helen Atkinsonn
Hastings,
Address used since 28 Feb 1995
Director 28 Feb 1995 - 28 Mar 1995
Addresses
Previous address Type Period
33 Havelock Road, Havelock North, 4130 Registered & physical 15 Feb 2018 - 13 Nov 2020
507 Eastbourne Street, Hastings, Hastings, 4122 Registered & physical 04 Feb 2016 - 15 Feb 2018
120 Queen St East, Hastings, 4122 Physical & registered 20 Mar 2012 - 04 Feb 2016
Knowledge Accountants Limited, 213 Queen St East, Hastings Physical & registered 12 May 2010 - 20 Mar 2012
213 Queen Street East, Hastings 4122 Physical & registered 06 Apr 2010 - 12 May 2010
500 Karamu Road North, Hastings Physical & registered 24 Feb 2009 - 06 Apr 2010
Whk Coffey Davidson, 208-210 Avenue Road East, Hastings Registered & physical 01 Aug 2007 - 24 Feb 2009
52 Russell Robertson Drive, Havelock North, Hastings 4201 Physical 12 Mar 2007 - 01 Aug 2007
Coffey Davidson Limited, 303n Karamu Road, Hastings Registered 11 Jan 2006 - 01 Aug 2007
Coffey Davidson Limited, 303n Karamu Road, Hastings Physical 11 Jan 2006 - 12 Mar 2007
Gilmore Brown Ltd, 30-34 Rathbone Street, Whangarei Registered 03 Mar 2003 - 11 Jan 2006
Same As Registered Office Physical 08 Apr 1998 - 11 Jan 2006
Atkinson & Associates, 107 Market Street South, Hastings Registered 08 Apr 1998 - 03 Mar 2003
Atkinson & Associates, 107 Market Street South, Hastings Physical 08 Apr 1998 - 08 Apr 1998
Atkinson & Associates, 117 Market Street North, Hastings Registered 26 Apr 1996 - 08 Apr 1998
Atkinson & Associates, 117 Market Street North, Hastings Physical 28 Feb 1995 - 08 Apr 1998
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
09 Apr 2018
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Sutcliffe, Vicki
Individual
Havelock North
Hastings
4130
26 Feb 2009 - current
Shares Allocation #2 Number of Shares: 98
Shareholder Name Address Period
Scannell, Simon John
Individual
Hastings
Hastings
4122
20 Jan 2011 - current
Patmore, Murray Alan
Individual
Havelock North
Hastings
4130
28 Feb 1995 - current
Sutcliffe, Vicki
Individual
Havelock North
Hastings
4130
26 Feb 2009 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Patmore, Murray Alan
Individual
Havelock North
Hastings
4130
28 Feb 1995 - current

Historic shareholders

Shareholder Name Address Period
Fraser, John Keith
Individual
Invercargill
26 Feb 2009 - 20 Jan 2011
Location
Companies nearby