Shortcuts

Venture Accelerator Nominee Limited

Type: NZ Limited Company (Ltd)
9429032970616
NZBN
2077747
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
285 Hardy Street
Nelson
Nelson 7010
New Zealand
Physical & registered & service address used since 05 Oct 2022

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Nelson Angels Incorporated Nelson
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Venture Accelerator Limited
Shareholder NZBN: 9429033071794
Company Number: 2022887
Entity Venture Accelerator Limited
Shareholder NZBN: 9429033071794
Company Number: 2022887

Ultimate Holding Company

19 Sep 2022
Effective Date
Nelson Angels Inc.
Name
Incorp_society
Type
2658471
Ultimate Holding Company Number
NZ
Country of origin
Po Box 788
Nelson
Nelson 7010
New Zealand
Address
Directors

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

Nearby companies

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