Shortcuts

Venture Timaru Limited

Type: NZ Limited Company (Ltd)
9429031496094
NZBN
2515190
Company Number
Registered
Company Status
104962629
GST Number
No Abn Number
Australian Business Number
M696296
Industry classification code
Management Service To Local Government And Other Statutory Bodies
Industry classification description
Current address
2 King George Place
Timaru 7910
New Zealand
Registered & physical & service address used since 23 Jun 2010
Po Box 560
Timaru
Timaru 7940
New Zealand
Postal address used since 21 Nov 2019
2 Sefton Street East
Timaru
Timaru 7910
New Zealand
Office & delivery address used since 13 Nov 2023

Venture Timaru Limited, a registered company, was launched on 23 Jun 2010. 9429031496094 is the number it was issued. "Management service to local government and other statutory bodies" (business classification M696296) is how the company was classified. The company has been supervised by 23 directors: Erin Mary Mcnaught - an active director whose contract began on 01 Jul 2019,
Allan Peter Booth - an active director whose contract began on 01 Nov 2019,
Anthony Raymond Brien - an active director whose contract began on 01 Apr 2021,
Antony Charles Howey - an active director whose contract began on 01 Apr 2021,
Stacey Alice Scott - an active director whose contract began on 01 Apr 2021.
Last updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: 2 Sefton Street East, Timaru, Timaru, 7910 (category: service, office).
Old names for the company, as we established at BizDb, included: from 23 Jun 2010 to 01 Jul 2020 they were named Aoraki Development and Promotions Limited.
A single entity controls all company shares (exactly 1000 shares) - Timaru District Council - located at 7910, Timaru 7910.

Addresses

Other active addresses

Address #4: 2 Sefton Street East, Timaru, Timaru, 7910 New Zealand

Service address used from 21 Nov 2023

Contact info
64 3 6872682
14 Jan 2019 Phone
enquiries@venturetimaru.nz
10 Aug 2020 Email
accounts@venturetimaru.nz
10 Aug 2020 nzbn-reserved-invoice-email-address-purpose
www.venturetimaru.nz
10 Aug 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 13 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Timaru District Council Timaru 7910

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Timaru District Council
Name
Local Authority
Type
91524515
Ultimate Holding Company Number
NZ
Country of origin
Directors

Erin Mary Mcnaught - Director

Appointment date: 01 Jul 2019

Address: Highfield, Timaru, 7910 New Zealand

Address used since 01 Jul 2019


Allan Peter Booth - Director

Appointment date: 01 Nov 2019

Address: Maori Hill, Timaru, 7910 New Zealand

Address used since 01 Nov 2019


Anthony Raymond Brien - Director

Appointment date: 01 Apr 2021

Address: Rd 4, Timaru, 7974 New Zealand

Address used since 01 Apr 2021


Antony Charles Howey - Director

Appointment date: 01 Apr 2021

Address: Rd 4, Pleasant Point, 7974 New Zealand

Address used since 01 Apr 2021


Stacey Alice Scott - Director

Appointment date: 01 Apr 2021

Address: Rd 24, Saint Andrews, 7988 New Zealand

Address used since 01 Apr 2021


Logan Sean Hanifin - Director

Appointment date: 06 Dec 2023

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 06 Dec 2023


Raeleen Elva De Joux - Director (Inactive)

Appointment date: 01 Jul 2019

Termination date: 06 Dec 2023

Address: Rd 2, Timaru, 7972 New Zealand

Address used since 01 Jul 2019


Karl Riki Te Raki - Director (Inactive)

Appointment date: 01 Apr 2021

Termination date: 01 Nov 2023

Address: Kensington, Timaru, 7910 New Zealand

Address used since 01 Apr 2021


Mark Francis Rogers - Director (Inactive)

Appointment date: 18 Feb 2015

Termination date: 06 Dec 2021

Address: Rd 2, Timaru, 7972 New Zealand

Address used since 18 Feb 2015


Warren Michael Park - Director (Inactive)

Appointment date: 20 Dec 2018

Termination date: 01 Mar 2021

Address: Highfield, Timaru, 7910 New Zealand

Address used since 20 Dec 2018


Nicola Alice Orbell Hyslop - Director (Inactive)

Appointment date: 18 Feb 2015

Termination date: 07 Dec 2020

Address: Rd 5, Timaru, 7975 New Zealand

Address used since 18 Feb 2015


Brian Leslie Rae - Director (Inactive)

Appointment date: 18 Feb 2015

Termination date: 02 Oct 2019

Address: Rd 25, Temuka, 7985 New Zealand

Address used since 18 Feb 2015


Andrea Gwenyth Leslie - Director (Inactive)

Appointment date: 13 Dec 2016

Termination date: 02 Oct 2019

Address: Albury, Cave, 7984 New Zealand

Address used since 13 Dec 2016


Stephen Brett King - Director (Inactive)

Appointment date: 29 Oct 2010

Termination date: 03 Dec 2018

Address: Waimataitai, Timaru, 7910 New Zealand

Address used since 29 Oct 2010


Peter Burt - Director (Inactive)

Appointment date: 17 Dec 2013

Termination date: 13 Dec 2016

Address: Marchwiel, Timaru, 7910 New Zealand

Address used since 17 Dec 2013


Robert George Fulton Harper - Director (Inactive)

Appointment date: 29 Oct 2010

Termination date: 05 Dec 2016

Address: Geraldine, Geraldine, 7930 New Zealand

Address used since 29 Oct 2010


Kenneth Francis Mckenzie - Director (Inactive)

Appointment date: 23 Jun 2010

Termination date: 07 Dec 2015

Address: Timaru, 7910 New Zealand

Address used since 18 Nov 2015


William Blair Rhodes Rolleston - Director (Inactive)

Appointment date: 23 Jun 2010

Termination date: 01 Jan 2015

Address: Rd 24, Timaru 7988, New Zealand

Address used since 23 Jun 2010


Peter Frances Anderson - Director (Inactive)

Appointment date: 23 Jun 2010

Termination date: 03 Mar 2014

Address: Rd 4, Timaru 7974, New Zealand

Address used since 23 Jun 2010


Damon Odey - Director (Inactive)

Appointment date: 11 Dec 2012

Termination date: 17 Dec 2013

Address: Timaru, Timaru, 7910 New Zealand

Address used since 11 Dec 2012


Michael John Oliver - Director (Inactive)

Appointment date: 23 Jun 2010

Termination date: 10 Aug 2012

Address: Rd 21, Geraldine 7991, New Zealand

Address used since 23 Jun 2010


Benjamin Mark Lee - Director (Inactive)

Appointment date: 23 Jun 2010

Termination date: 29 Oct 2010

Address: Rd 14, Cave 7984, New Zealand

Address used since 23 Jun 2010


Howard Raymond Smith - Director (Inactive)

Appointment date: 23 Jun 2010

Termination date: 29 Oct 2010

Address: Timaru 7910, New Zealand

Address used since 23 Jun 2010

Similar companies

Cottage Investments Limited
88 Chattertons Road

H2alluvium Limited
3 Godley Drive

Identikit Pictures Limited
2/5 Tanner Street

Idot Limited
22a Edward Street

Rationale Limited
57 Buckingham Street

Seconz Limited
43 Barrington Street