Channel Ten Nvp Holdings Limited (issued an NZBN of 9429033280936) was incorporated on 29 Jun 2007. 6 addresess are currently in use by the company: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, service). 139 Great South Road, Greenlane, Auckland had been their physical address, up to 20 Nov 2015. 10526 shares are allotted to 9 shareholders who belong to 6 shareholder groups. The first group consists of 1 entity and holds 526 shares (5 per cent of shares), namely:
Mckim, Mike (an individual) located at Waiatarua, Auckland postcode 0612. When considering the second group, a total of 2 shareholders hold 14.23 per cent of all shares (1498 shares); it includes
Mckenzie, James Kenneth (an individual) - located at Newtown, Wellington,
Gaston, Katrina Mary (an individual) - located at Newtown, Wellington. Next there is the 3rd group of shareholders, share allocation (1 share, 0.01%) belongs to 2 entities, namely:
Gaston, Katrina Mary, located at Newtown, Wellington (an individual),
Mckenzie, James Kenneth, located at Newtown, Wellington (an individual). Our database was last updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 3, 27 Bath Street, Parnell, Auckland, 1052 | Physical & registered & service | 20 Nov 2015 |
| Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1050 | Registered & service | 21 Jun 2023 |
| Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 | Registered & service | 01 Aug 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Guy Te Haeata Jeune-manning
Grey Lynn, Auckland, 1021
Address used since 02 Oct 2023 |
Director | 02 Oct 2023 - current |
|
Andrew Graham Moss
Glendowie, Auckland, 1071
Address used since 25 Sep 2024
St Heliers, Auckland, 1071
Address used since 02 Oct 2023 |
Director | 02 Oct 2023 - current |
|
James Kenneth Mckenzie
Newtown, Wellington, 6021
Address used since 29 Aug 2024 |
Director | 29 Aug 2024 - current |
|
Hamish Mckenzie
Pakuranga, Auckland, 2010
Address used since 06 Jul 2016
Sunnyhills, Auckland, 2010
Address used since 16 Jun 2017 |
Director | 29 Jun 2007 - 29 Aug 2024 |
|
David Brent Lemon
Papanui, Christchurch, 8052
Address used since 22 Sep 2009
Papanui, Christchurch, 8052
Address used since 16 Jun 2017 |
Director | 29 Jun 2007 - 29 Sep 2023 |
| Previous address | Type | Period |
|---|---|---|
| 139 Great South Road, Greenlane, Auckland, 1051 | Physical & registered | 27 Aug 2008 - 20 Nov 2015 |
| C/-smith Chilcott Bertelsen Harry Ltd, Level 11, Shortland Tower One, 51/53 Shortland Street, Auckland | Physical & registered | 10 Jul 2007 - 27 Aug 2008 |
| Level 1, Building C, 4 Pacific Rise, Mt Wellington | Registered & physical | 29 Jun 2007 - 10 Jul 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mckim, Mike Individual |
Waiatarua Auckland 0612 |
26 Sep 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mckenzie, James Kenneth Individual |
Newtown Wellington 6021 |
25 Sep 2024 - current |
|
Gaston, Katrina Mary Individual |
Newtown Wellington 6021 |
25 Sep 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gaston, Katrina Mary Individual |
Newtown Wellington 6021 |
25 Sep 2024 - current |
|
Mckenzie, James Kenneth Individual |
Newtown Wellington 6021 |
25 Sep 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mckenzie, James Kenneth Individual |
Newtown Wellington 6021 |
25 Sep 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Moss, Andrew Graham Director |
Glendowie Auckland 1071 |
04 Oct 2023 - current |
|
Cfa Trustee (no 2) Limited Shareholder NZBN: 9429051594763 Entity (NZ Limited Company) |
Level 9, 55 Shortland Street Auckland 1010 |
04 Oct 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Moss, Andrew Graham Director |
Glendowie Auckland 1071 |
04 Oct 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mckenzie, Hamish Individual |
Sunnyhills Auckland 2010 |
29 Jun 2007 - 25 Sep 2024 |
|
Lemon, David Brent Individual |
Papanui Christchurch |
29 Jun 2007 - 04 Oct 2023 |
|
Bernard, Christine Glynis Individual |
Papanui Christchurch |
29 Jun 2007 - 04 Oct 2023 |
|
Shepherd, Michelle Andrea Montfort Individual |
Sunnyhills Auckland 2010 |
29 Jun 2007 - 25 Sep 2024 |
|
Shepherd, Michelle Andrea Montfort Individual |
Sunnyhills Auckland 2010 |
29 Jun 2007 - 25 Sep 2024 |
|
Shepherd, Michelle Andrea Montfort Individual |
Sunnyhills Auckland 2010 |
29 Jun 2007 - 25 Sep 2024 |
|
Mckenzie, Hamish Individual |
Sunnyhills Auckland 2010 |
29 Jun 2007 - 25 Sep 2024 |
|
Mckenzie, Hamish Individual |
Sunnyhills Auckland 2010 |
29 Jun 2007 - 25 Sep 2024 |
|
Lemon, David Brent Individual |
Papanui Christchurch |
29 Jun 2007 - 04 Oct 2023 |
|
Lemon, David Brent Individual |
Papanui Christchurch |
29 Jun 2007 - 04 Oct 2023 |
|
Lemon, David Brent Individual |
Papanui Christchurch |
29 Jun 2007 - 04 Oct 2023 |
|
Bernard, Christine Glynis Individual |
Papanui Christchurch |
29 Jun 2007 - 04 Oct 2023 |
|
Bernard, Christine Glynis Individual |
Papanui Christchurch |
29 Jun 2007 - 04 Oct 2023 |
|
Bertelsen, Allen Claude Individual |
Howick |
29 Jun 2007 - 04 Oct 2023 |
|
Bertelsen, Allen Claude Individual |
Howick |
29 Jun 2007 - 04 Oct 2023 |
![]() |
The Fusion Group Limited Level 2, 24 Augustus Terrace |
![]() |
Crp & Njp Investments Limited Level 2, 24 Augustus Terrace |
![]() |
Tfa Crp & Njp Trustee Limited Level 2, 24 Augustus Terrace |
![]() |
Reflection Treatment Systems Limited Level 2, 24 Augustus Terrace |
![]() |
Ledlight Limited Level 2, 24 Augustus Terrace |
![]() |
Tfa Coulthard Miller Trustee Limited Level 2, 24 Augustus Terrace |