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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 3 | |||
| Individual | Leggat, James Ewan |
Sumner Christchurch 8081 New Zealand |
05 Mar 2004 - |
| Shares Allocation #2 Number of Shares: 3 | |||
| Individual | Jones, Kenneth James |
Merivale Christchurch 8014 New Zealand |
05 Mar 2004 - |
| Shares Allocation #3 Number of Shares: 2 | |||
| Individual | Matthews, Hugh Clifford |
Merivale Christchurch 8014 New Zealand |
09 Apr 1970 - |
| Shares Allocation #4 Number of Shares: 2 | |||
| Individual | Mulligan, Hugo James |
Rd 6 Christchurch 7676 New Zealand |
05 Mar 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Evatt, Thomas William |
Sumner Christchurch 8081 New Zealand |
08 Apr 2008 - 27 Feb 2012 |
| Individual | Nathan, Brian Michael |
Sumner Christchurch 8081 New Zealand |
05 Mar 2004 - 27 Feb 2012 |
| Individual | Champion, Peter Connal |
Christchurch |
05 Mar 2004 - 05 Mar 2004 |
| Individual | Goodwin, John Morris |
Christchurch |
05 Mar 2004 - 05 Mar 2004 |
| Individual | Lowe, Jacquelin |
Christchurch New Zealand |
05 Mar 2004 - 14 Dec 2010 |
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
Wf Trustees 2013 Limited
22 Moorhouse Avenue
Big Media International Limited
22 Moorhouse Avenue
Wf Trustees 2012 Limited
22 Moorhouse Avenue
Wf Trustees 2011 Limited
22 Moorhouse Avenue
Wf Trustees 2010 Limited
Level 3
Venlaw Nominees No.17 Limited
Level 3