Venture Accelerator Nominee Limited was registered on 15 Jan 2008 and issued a New Zealand Business Number of 9429032970616. This registered LTD company has been managed by 11 directors: Robin Whalley - an active director whose contract began on 15 Jan 2008,
Mark Houghton Brown - an active director whose contract began on 16 Dec 2016,
Stuart Gregory Anderson - an active director whose contract began on 02 Jul 2018,
Richard Jonathan Newson - an active director whose contract began on 27 May 2020,
Matthias Peter Andermatt - an inactive director whose contract began on 13 Jun 2016 and was terminated on 01 Dec 2021.
As stated in BizDb's data (updated on 27 Mar 2024), this company uses 1 address: 285 Hardy Street, Nelson, Nelson, 7010 (types include: physical, registered).
Until 05 Oct 2022, Venture Accelerator Nominee Limited had been using 285 Hafdy Street, Nelson as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Nelson Angels Incorporated (an other) located at Nelson, Nelson postcode 7010.
Previous addresses
Address: 285 Hafdy Street, Nelson, 7010 New Zealand
Registered & physical address used from 28 Sep 2022 to 05 Oct 2022
Address: Level 2, 32 Blair Street, Wellington, 6011 New Zealand
Registered & physical address used from 06 Sep 2022 to 28 Sep 2022
Address: Mezzanine Floor, Press Hall, 80 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 24 Nov 2020 to 06 Sep 2022
Address: Level 5, 1 Woodward Street, Wellington, 6011 New Zealand
Physical & registered address used from 19 Jun 2017 to 24 Nov 2020
Address: 24a Bronte Street, Nelson, Nelson, 7010 New Zealand
Physical & registered address used from 28 Jun 2016 to 19 Jun 2017
Address: 285 Hardy Street, Nelson, 7010 New Zealand
Registered & physical address used from 22 Jul 2014 to 28 Jun 2016
Address: 134 Bridge Street, Nelson, 7010 New Zealand
Registered & physical address used from 02 Jul 2013 to 22 Jul 2014
Address: 63 Trafalgar Street, The Wood, Nelson, 7010 New Zealand
Registered & physical address used from 08 Nov 2011 to 02 Jul 2013
Address: C/-duncan Cotterill, 197 Bridge Street, Nelson New Zealand
Registered & physical address used from 15 Jan 2008 to 08 Nov 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 10 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Nelson Angels Incorporated |
Nelson Nelson 7010 New Zealand |
02 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Venture Accelerator Limited Shareholder NZBN: 9429033071794 Company Number: 2022887 |
15 Jan 2008 - 02 Aug 2017 | |
Entity | Venture Accelerator Limited Shareholder NZBN: 9429033071794 Company Number: 2022887 |
15 Jan 2008 - 02 Aug 2017 |
Ultimate Holding Company
Robin Whalley - Director
Appointment date: 15 Jan 2008
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 01 Jul 2013
Mark Houghton Brown - Director
Appointment date: 16 Dec 2016
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 16 Dec 2016
Stuart Gregory Anderson - Director
Appointment date: 02 Jul 2018
Address: Rd 2, Upper Moutere, 7175 New Zealand
Address used since 02 Jul 2018
Richard Jonathan Newson - Director
Appointment date: 27 May 2020
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 27 May 2020
Matthias Peter Andermatt - Director (Inactive)
Appointment date: 13 Jun 2016
Termination date: 01 Dec 2021
Address: Stoke, Nelson, 7011 New Zealand
Address used since 13 Jun 2016
Bruno Stephan Landry - Director (Inactive)
Appointment date: 27 May 2020
Termination date: 01 Dec 2021
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Sep 2021
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 27 May 2020
Noel Cameron Eichbaum - Director (Inactive)
Appointment date: 18 Dec 2014
Termination date: 02 Jul 2018
Address: Nelson, Nelson, 7010 New Zealand
Address used since 18 Dec 2014
David Robert Ferrier - Director (Inactive)
Appointment date: 26 Feb 2008
Termination date: 13 Jun 2016
Address: Nelson, Nelson, 7010 New Zealand
Address used since 09 Jul 2015
Granville Dunstan - Director (Inactive)
Appointment date: 01 Jun 2010
Termination date: 25 Sep 2014
Address: Nelson,
Address used since 01 Jun 2010
Christopher Basil Jackson - Director (Inactive)
Appointment date: 15 Jan 2008
Termination date: 16 Nov 2010
Address: Rd 1, Richmond,
Address used since 15 Jan 2008
Paul Donald Le Gros - Director (Inactive)
Appointment date: 15 Jan 2008
Termination date: 02 Apr 2009
Address: Upper Moutere, Nelson,
Address used since 15 Jan 2008
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace