Shortcuts

Vensa Health Limited

Type: NZ Limited Company (Ltd)
9429034334294
NZBN
1760665
Company Number
Registered
Company Status
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
Level 1, 459 Great South Road
Penrose
Auckland 1061
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 24 Jul 2013
Level 1
459 Great South Road, Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 01 Aug 2013
Level 1
459 Great South Road, Penrose
Auckland 1061
New Zealand
Delivery address used since 11 Feb 2021

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).

Addresses

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

Contact info
64 9 5261185
Phone
oyoung@vensa.com
Email
www.vensahealth.com
13 Mar 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 87
Director Al-jubbawey, Ahmad Meadowbank
Auckland
1072
New Zealand
Shares Allocation #2 Number of Shares: 1000
Entity (NZ Limited Company) Vensa Trustee Limited
Shareholder NZBN: 9429031560382
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Snelgar, Denis Mount Eden
Auckland
1024
New Zealand
Individual Jubbawey, Ahmad Meadowbank
Auckland
1072
New Zealand
Individual Al-safi, Yazen Forrest Hill

Ultimate Holding Company

Vensa Trustee Limited
Name
Ltd
Type
2468341
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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

Similar companies

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