Shortcuts

Ardent Ventures Limited

Type: NZ Limited Company (Ltd)
9429040734798
NZBN
47238
Company Number
Registered
Company Status
Current address
38 Wallace Street
Herne Bay
Auckland 1011
New Zealand
Physical & registered & service address used since 11 Apr 2011

Ardent Ventures Limited was started on 01 Apr 1949 and issued an NZ business number of 9429040734798. This registered LTD company has been managed by 1 director, named Grant Robert Faber - an active director whose contract began on 19 Oct 1988.
As stated in our database (updated on 22 Mar 2024), this company uses 1 address: 38 Wallace Street, Herne Bay, Auckland, 1011 (types include: physical, registered).
Up until 11 Apr 2011, Ardent Ventures Limited had been using 38 Wallace Street, Herne Bay, Auckland as their physical address.
BizDb found other names used by this company: from 01 Jun 2012 to 01 Jun 2012 they were called Parkside Ventures Limited, from 30 Sep 2009 to 01 Jun 2012 they were called Sherborne Packaging Limited and from 08 Dec 1992 to 30 Sep 2009 they were called Banner Brands Limited.
A total of 10000 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 9999 shares are held by 2 entities, namely:
Faber, Danique Naomi (an individual) located at Herne Bay, Auckland postcode 1011,
Coyte, Bryan Arch (an individual) located at Herne Bay, Auckland postcode 1011.

Addresses

Previous addresses

Address: 38 Wallace Street, Herne Bay, Auckland New Zealand

Physical & registered address used from 25 Feb 2008 to 11 Apr 2011

Address: 32c Wallace Street, Herne Bay, Auckland

Physical & registered address used from 16 Feb 2005 to 25 Feb 2008

Address: Level 1, 231 Hinemoa Street, Birkenhead, Auckland

Physical & registered address used from 30 Apr 2004 to 16 Feb 2005

Address: 1st Floor, 231 Hinemoa Street, Birkenhead, Auckland

Physical address used from 01 Jul 1997 to 30 Apr 2004

Address: 51/53 Queen Street,, Northcote Point,, Auckland

Registered address used from 20 Dec 1994 to 30 Apr 2004

Address: 27 Birmingham Road, East Tamaki, Auckland

Registered address used from 08 Jan 1993 to 20 Dec 1994

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 11 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 9999
Individual Faber, Danique Naomi Herne Bay
Auckland
1011
New Zealand
Individual Coyte, Bryan Arch Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Faber, Grant Robert Herne Bay
Auckland
Individual Faber, Grant Robert Herne Bay
Auckland
Individual Faber, Grant Robert 38 Wallace Street
Herne Bay, Auckland

New Zealand
Individual Faber, Ronald Fletcher Herne Bay
Auckland
1011
New Zealand
Individual Faber, Grant Robert Herne Bay
Auckland
Individual Faber, Grant Robert Herne Bay
Auckland
1011
New Zealand
Directors

Grant Robert Faber - Director

Appointment date: 19 Oct 1988

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Feb 2008

Nearby companies

Taiharuru Farms Lodge Limited
38 Wallace Street

Jk's World Of Golf (2008) Limited
31 Wallace Street

Koraha Development Co Limited
31 Wallace Street

Banana Film Limited
9/27 Wallace Street

Jersey Initiatives Limited
Flat 5, 27 Wallace Street

Jazz Tech Communications Limited
22 Wallace Street