Venture Financial Services (Nz) Limited was launched on 27 May 2004 and issued an NZBN of 9429035378563. This registered LTD company has been supervised by 4 directors: David Jesson Fleming - an active director whose contract started on 27 May 2004,
Martin Buchegger - an inactive director whose contract started on 19 Oct 2006 and was terminated on 31 Mar 2017,
Aidan George Mcintyre - an inactive director whose contract started on 24 Dec 2004 and was terminated on 25 Aug 2006,
Craig Robert Penney Howe - an inactive director whose contract started on 27 May 2004 and was terminated on 06 Jun 2005.
According to BizDb's information (updated on 20 Apr 2024), this company registered 1 address: 16B Tristram Avenue, Forrest Hill, Auckland, 0620 (category: service, registered).
Up until 17 Jun 2020, Venture Financial Services (Nz) Limited had been using Level 1, Suite 2 162 Kitchener Road, Milford, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Impact Financial Services (Nz) Limited (an entity) located at Forrest Hill, Auckland postcode 0620.
Other active addresses
Address #4: 16b Tristram Avenue, Forrest Hill, Auckland, 0620 New Zealand
Service address used from 06 Jun 2023
Principal place of activity
162 Kitchener Road, Milford, Auckland, 0620 New Zealand
Previous addresses
Address #1: Level 1, Suite 2 162 Kitchener Road, Milford, Auckland, 0620 New Zealand
Registered address used from 13 Apr 2017 to 17 Jun 2020
Address #2: Level 1, Suite 2 162 Kitchener Road, Milford, Auckland, 0620 New Zealand
Service address used from 13 Apr 2017 to 06 Jun 2023
Address #3: Level1 , 17 Anzac St, Takapuna New Zealand
Physical & registered address used from 02 Oct 2009 to 13 Apr 2017
Address #4: Suite 4, 4 Fred Thomas Drive, Takapuna
Registered & physical address used from 16 Feb 2005 to 02 Oct 2009
Address #5: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 27 May 2004 to 16 Feb 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Impact Financial Services (nz) Limited Shareholder NZBN: 9429035380092 |
Forrest Hill Auckland 0620 New Zealand |
27 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kmi Group Limited Shareholder NZBN: 9429035527138 Company Number: 1485241 |
21 Nov 2006 - 01 Apr 2017 | |
Entity | Kmi Group Limited Shareholder NZBN: 9429035527138 Company Number: 1485241 |
21 Nov 2006 - 01 Apr 2017 |
David Jesson Fleming - Director
Appointment date: 27 May 2004
ASIC Name: Nv Group Holdings Pty Ltd
Address: Sydney, Nsw, Au, 2000 Australia
Address: Rosebery, Sydney, 2018 Australia
Address used since 09 Jun 2020
Address: Milford, Auckland, 0620 New Zealand
Address used since 05 Apr 2017
Martin Buchegger - Director (Inactive)
Appointment date: 19 Oct 2006
Termination date: 31 Mar 2017
Address: Takapuna, Auckland, 0620 New Zealand
Address used since 29 Dec 2015
Aidan George Mcintyre - Director (Inactive)
Appointment date: 24 Dec 2004
Termination date: 25 Aug 2006
Address: Westmere,
Address used since 24 Dec 2004
Craig Robert Penney Howe - Director (Inactive)
Appointment date: 27 May 2004
Termination date: 06 Jun 2005
Address: Chatswood, Auckland,
Address used since 27 May 2004
Research Review International Limited
162 Kitchener Road
Milford Print Limited
1/162 Kitchener Road
Research Review Limited
162 Kitchener Road
Financial Lifestyle Limited
Suite 2, 162 Kitchner Rd
Dw Lomond Limited
162 Kitchener Road
Medidata Services Limited
162 Kitchener Road