Shortcuts

Venlaw Nominees Limited

Type: NZ Limited Company (Ltd)
9429031894036
NZBN
131962
Company Number
Registered
Company Status
Current address
Level 3
22 Moorhouse Avenue
Christchurch New Zealand
Physical address used since 10 Feb 2009
70 Gloucester Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & service address used since 05 Sep 2024

Venlaw Nominees Limited, a registered company, was incorporated on 09 Apr 1970. 9429031894036 is the NZ business number it was issued. This company has been managed by 11 directors: Kenneth James Jones - an active director whose contract began on 14 Oct 1991,
Hugh Clifford Matthews - an active director whose contract began on 14 Oct 1991,
James Ewan Leggat - an active director whose contract began on 10 Dec 1993,
Hugo James Mulligan - an active director whose contract began on 12 Feb 2004,
Brian Michael Nathan - an inactive director whose contract began on 12 Feb 2004 and was terminated on 30 Sep 2011.
Last updated on 10 Jun 2025, our database contains detailed information about 2 addresses the company registered, namely: 70 Gloucester Street, Christchurch Central, Christchurch, 8013 (registered address),
70 Gloucester Street, Christchurch Central, Christchurch, 8013 (service address),
Level 3, 22 Moorhouse Avenue, Christchurch (physical address).
Venlaw Nominees Limited had been using Level 3, 22 Moorhouse Avenue, Christchurch as their registered address up to 05 Sep 2024.
Previous aliases used by the company, as we found at BizDb, included: from 09 Apr 1970 to 02 May 2003 they were called White Fox & Jones Nominees Limited.
A total of 10 shares are allotted to 4 shareholders (4 groups). The first group consists of 3 shares (30%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 3 shares (30%). Lastly there is the next share allotment (2 shares 20%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 3, 22 Moorhouse Avenue, Christchurch New Zealand

Registered & service address used from 10 Feb 2009 to 05 Sep 2024

Address #2: 7th Floor Langwood House, Cnr Armagh St & Oxford Tce, Christchurch

Physical address used from 14 Nov 1996 to 10 Feb 2009

Address #3: Cnr Armagh Street & Oxford Terrace, Christchurch

Registered address used from 14 Nov 1996 to 10 Feb 2009

Contact info
nar@whitefox.co.nz
Email
jj@whitefox.co.nz
05 Feb 2021 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: February

Annual return last filed: 03 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3
Individual Leggat, James Ewan Sumner
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 3
Individual Jones, Kenneth James Merivale
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Matthews, Hugh Clifford Merivale
Christchurch
8014
New Zealand
Shares Allocation #4 Number of Shares: 2
Individual Mulligan, Hugo James Rd 6
Christchurch
7676
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Evatt, Thomas William Sumner
Christchurch
8081
New Zealand
Individual Nathan, Brian Michael Sumner
Christchurch
8081
New Zealand
Individual Champion, Peter Connal Christchurch
Individual Goodwin, John Morris Christchurch
Individual Lowe, Jacquelin Christchurch

New Zealand
Directors

Kenneth James Jones - Director

Appointment date: 14 Oct 1991

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 02 Feb 2016


Hugh Clifford Matthews - Director

Appointment date: 14 Oct 1991

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Feb 2023

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 27 Feb 2012


James Ewan Leggat - Director

Appointment date: 10 Dec 1993

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 01 Feb 2010


Hugo James Mulligan - Director

Appointment date: 12 Feb 2004

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 07 Feb 2014


Brian Michael Nathan - Director (Inactive)

Appointment date: 12 Feb 2004

Termination date: 30 Sep 2011

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 05 Feb 2009


Thomas William Evatt - Director (Inactive)

Appointment date: 21 Feb 2008

Termination date: 30 Sep 2011

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 21 Feb 2008


Jacquelin Lowe - Director (Inactive)

Appointment date: 14 Oct 1991

Termination date: 30 Nov 2010

Address: Christchurch, 8081 New Zealand

Address used since 05 Feb 2009


John Maurice Goodwin - Director (Inactive)

Appointment date: 14 Oct 1991

Termination date: 27 Feb 2004

Address: Christchurch 2,

Address used since 14 Oct 1991


Peter Connal Champion - Director (Inactive)

Appointment date: 01 Apr 1994

Termination date: 27 Feb 2004

Address: Christchurch,

Address used since 01 Apr 1994


Neil Vincent Taylor - Director (Inactive)

Appointment date: 01 Apr 1994

Termination date: 06 Feb 1999

Address: Christchurch,

Address used since 01 Apr 1994


Deirdre Mcnabb - Director (Inactive)

Appointment date: 14 Oct 1991

Termination date: 01 Dec 1995

Address: Christchurch,

Address used since 14 Oct 1991

Nearby companies