Venture Centre Limited was launched on 02 Jul 2014 and issued an NZ business identifier of 9429041305713. The registered LTD company has been supervised by 4 directors: Joanne Allum - an active director whose contract started on 02 Jul 2014,
Pascale Louise Odette Hyboud-Peron - an inactive director whose contract started on 02 Jul 2014 and was terminated on 21 Oct 2022,
Steven Malcolm Vincent - an inactive director whose contract started on 02 Jul 2014 and was terminated on 01 Apr 2020,
Michael Kasper Doerner - an inactive director whose contract started on 02 Jul 2014 and was terminated on 22 Dec 2016.
According to BizDb's data (last updated on 18 Mar 2024), the company filed 1 address: 148 Durham Street, Tauranga, Tauranga, 3110 (category: postal, office).
Up until 11 Oct 2017, Venture Centre Limited had been using 35 May Street, Mount Maunganui, Mount Maunganui as their physical address.
A total of 120 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 60 shares are held by 1 entity, namely:
Yojo Design Limited (an entity) located at Tauranga, Tauranga postcode 3110.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 30 shares) and includes
Yojo Design Limited - located at Tauranga, Tauranga. Venture Centre Limited was classified as "Business administrative service" (business classification N729110).
Principal place of activity
148 Durham Street, Tauranga, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 35 May Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical & registered address used from 27 Oct 2016 to 11 Oct 2017
Address #2: 35 May Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical & registered address used from 02 Jul 2014 to 27 Oct 2016
Basic Financial info
Total number of Shares: 120
Annual return filing month: October
Annual return last filed: 15 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Entity (NZ Limited Company) | Yojo Design Limited Shareholder NZBN: 9429031150774 |
Tauranga Tauranga 3110 New Zealand |
02 Jul 2014 - |
Shares Allocation #2 Number of Shares: 30 | |||
Entity (NZ Limited Company) | Yojo Design Limited Shareholder NZBN: 9429031150774 |
Tauranga Tauranga 3110 New Zealand |
02 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Doerner, Michael Kasper |
Tauranga 3110 New Zealand |
02 Jul 2014 - 20 Apr 2020 |
Other | The Venture Centre Community Trust Company Number: CC59121 |
Tauranga Tauranga 3110 New Zealand |
16 Sep 2021 - 21 Oct 2022 |
Individual | Hyboud-peron, Pascale Louise Odette |
Otumoetai Tauranga 3110 New Zealand |
02 Jul 2014 - 16 Sep 2021 |
Director | Pascale Louise Odette Hyboud-peron |
Otumoetai Tauranga 3110 New Zealand |
02 Jul 2014 - 16 Sep 2021 |
Individual | Vincent, Steven Malcolm |
Pyes Pa Tauranga 3112 New Zealand |
02 Jul 2014 - 20 Apr 2020 |
Joanne Allum - Director
Appointment date: 02 Jul 2014
Address: Linley Terrace, Tauranga, 3110 New Zealand
Address used since 13 Apr 2021
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 06 Jan 2015
Address: Tauranga, 3110 New Zealand
Address used since 02 Jul 2014
Pascale Louise Odette Hyboud-peron - Director (Inactive)
Appointment date: 02 Jul 2014
Termination date: 21 Oct 2022
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 01 Sep 2021
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 12 Apr 2021
Address: 148 Durham Street, Tauranga, 3110 New Zealand
Address used since 25 Nov 2020
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 02 Jul 2014
Steven Malcolm Vincent - Director (Inactive)
Appointment date: 02 Jul 2014
Termination date: 01 Apr 2020
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 02 Jul 2014
Michael Kasper Doerner - Director (Inactive)
Appointment date: 02 Jul 2014
Termination date: 22 Dec 2016
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 02 Jul 2014
Yojo Design Limited
148 Durham Street
Full Flavour Limited
148 Durham Street
Technologywise Limited
148 Durham Street
Studynz Limited
148 Durham Street
Basestation Properties Limited
148 Durham Street
Folk Limited
148 Durham Street
Bminz Limited
95 Devonport Road
Career Solutions Limited
95 Devonport Road
Jayandkay Limited
104 Spring Street
Legacy (lifestyle) Limited
127 Second Avenue
N. T. Wealleans Limited
247 Cameron Road
Southpac Group Limited
29 Grey Street