Vensa Health Limited was registered on 24 Jan 2006 and issued an NZ business number of 9429034334294. The registered LTD company has been supervised by 5 directors: Ahmad Al-Jubbawey - an active director whose contract started on 24 Jan 2006,
Ahmad Jubbawey - an active director whose contract started on 24 Jan 2006,
Denis William Snelgar - an inactive director whose contract started on 15 Mar 2016 and was terminated on 21 Dec 2018,
Helen Dianne Mavis Cross - an inactive director whose contract started on 15 Mar 2016 and was terminated on 21 Dec 2018,
Yazen Al-Safi - an inactive director whose contract started on 24 Jan 2006 and was terminated on 01 Mar 2007.
According to BizDb's database (last updated on 18 Mar 2024), this company registered 8 addresess: 459 Great South Road, Penrose, Auckland, 1061 (office address),
1 Queen Street, Auckland Central, Auckland, 1010 (registered address),
1 Queen Street, Auckland Central, Auckland, 1010 (service address),
1 Queen Street, Auckland Central, Auckland, 1010 (shareregister address) among others.
Until 01 Aug 2013, Vensa Health Limited had been using Level 3, 123 Carlton Gore Road, Newmarket, Auckland as their physical address.
BizDb found previous names used by this company: from 27 Sep 2006 to 16 Sep 2009 they were named Ay Technologies Limited, from 24 Jan 2006 to 27 Sep 2006 they were named A&Y Technologies Limited.
A total of 1087 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 87 shares are held by 1 entity, namely:
Al-Jubbawey, Ahmad (a director) located at Meadowbank, Auckland postcode 1072.
Another group consists of 1 shareholder, holds 92 per cent shares (exactly 1000 shares) and includes
Vensa Trustee Limited - located at Auckland Central, Auckland. Vensa Health Limited is classified as "Software development service nec" (ANZSIC M700050).
Other active addresses
Address #4: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Shareregister address used from 10 Jun 2023
Address #5: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 19 Jun 2023
Address #6: 1 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Shareregister address used from 12 Dec 2023
Address #7: 1 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 20 Dec 2023
Principal place of activity
459 Great South Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: Level 3, 123 Carlton Gore Road, Newmarket, Auckland, 1050 New Zealand
Physical address used from 14 Feb 2011 to 01 Aug 2013
Address #2: Level 2, 123 Carlton Gore Road, Newmarket, Auckland New Zealand
Physical address used from 28 Sep 2007 to 14 Feb 2011
Address #3: Level 2, 123 Carlton Gore Road, Newmarket, Auckland New Zealand
Registered address used from 28 Sep 2007 to 01 Aug 2013
Address #4: Level 1, 132 Symonds St, Auckland Cbd, Auckland
Registered & physical address used from 02 Oct 2006 to 28 Sep 2007
Address #5: Level 4, Khyber Pass Business Centre, 195 Khyber Pass Rd
Physical & registered address used from 24 Jan 2006 to 02 Oct 2006
Basic Financial info
Total number of Shares: 1087
Annual return filing month: April
Annual return last filed: 10 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 87 | |||
Director | Al-jubbawey, Ahmad |
Meadowbank Auckland 1072 New Zealand |
15 Aug 2023 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Vensa Trustee Limited Shareholder NZBN: 9429031560382 |
Auckland Central Auckland 1010 New Zealand |
13 Aug 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Snelgar, Denis |
Mount Eden Auckland 1024 New Zealand |
06 Aug 2013 - 15 Aug 2023 |
Individual | Jubbawey, Ahmad |
Meadowbank Auckland 1072 New Zealand |
24 Jan 2006 - 05 Sep 2014 |
Individual | Al-safi, Yazen |
Forrest Hill |
24 Jan 2006 - 14 Oct 2007 |
Ultimate Holding Company
Ahmad Al-jubbawey - Director
Appointment date: 24 Jan 2006
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 01 Nov 2013
Ahmad Jubbawey - Director
Appointment date: 24 Jan 2006
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 01 Nov 2013
Denis William Snelgar - Director (Inactive)
Appointment date: 15 Mar 2016
Termination date: 21 Dec 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 15 Mar 2016
Helen Dianne Mavis Cross - Director (Inactive)
Appointment date: 15 Mar 2016
Termination date: 21 Dec 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Mar 2016
Yazen Al-safi - Director (Inactive)
Appointment date: 24 Jan 2006
Termination date: 01 Mar 2007
Address: Forrest Hill Road,
Address used since 24 Jan 2006
New Lynn Holdings Limited
459 Great South Road
Don Buck Red Hills Limited
C/- Level 1
Vensa Trustee Limited
Level 1
Murdoch James Limited
459 Great South Road
Teresa Marie Limited
459 Great South Road
Hingaia Holdings Limited
459 Great South Road
Agility Cis Limited
Level 2, Building 8
Credit Logistics Limited
Level 1, Simpl House
Elan Software Systems Limited
Ground Floor
Odin Data Limited
720 Great South Road
Safer Sleep Limited
690 Great South Road
V Menu Limited
Suite 3, 706 Great South Road