Shortcuts

Venture Financial Services (nz) Limited

Type: NZ Limited Company (Ltd)
9429035378563
NZBN
1516100
Company Number
Registered
Company Status
Current address
Level 1, Suite 2, 162 Kitchener Road
Milford
Auckland 0620
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 05 Apr 2017
Level 1, Suite 2 162 Kitchener Road
Milford
Auckland 0620
New Zealand
Physical address used since 13 Apr 2017
16b Tristram Avenue
Forrest Hill
Auckland 0620
New Zealand
Registered address used since 17 Jun 2020

Venture Financial Services (Nz) Limited was launched on 27 May 2004 and issued an NZBN of 9429035378563. This registered LTD company has been supervised by 4 directors: David Jesson Fleming - an active director whose contract started on 27 May 2004,
Martin Buchegger - an inactive director whose contract started on 19 Oct 2006 and was terminated on 31 Mar 2017,
Aidan George Mcintyre - an inactive director whose contract started on 24 Dec 2004 and was terminated on 25 Aug 2006,
Craig Robert Penney Howe - an inactive director whose contract started on 27 May 2004 and was terminated on 06 Jun 2005.
According to BizDb's information (updated on 20 Apr 2024), this company registered 1 address: 16B Tristram Avenue, Forrest Hill, Auckland, 0620 (category: service, registered).
Up until 17 Jun 2020, Venture Financial Services (Nz) Limited had been using Level 1, Suite 2 162 Kitchener Road, Milford, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Impact Financial Services (Nz) Limited (an entity) located at Forrest Hill, Auckland postcode 0620.

Addresses

Other active addresses

Address #4: 16b Tristram Avenue, Forrest Hill, Auckland, 0620 New Zealand

Service address used from 06 Jun 2023

Principal place of activity

162 Kitchener Road, Milford, Auckland, 0620 New Zealand


Previous addresses

Address #1: Level 1, Suite 2 162 Kitchener Road, Milford, Auckland, 0620 New Zealand

Registered address used from 13 Apr 2017 to 17 Jun 2020

Address #2: Level 1, Suite 2 162 Kitchener Road, Milford, Auckland, 0620 New Zealand

Service address used from 13 Apr 2017 to 06 Jun 2023

Address #3: Level1 , 17 Anzac St, Takapuna New Zealand

Physical & registered address used from 02 Oct 2009 to 13 Apr 2017

Address #4: Suite 4, 4 Fred Thomas Drive, Takapuna

Registered & physical address used from 16 Feb 2005 to 02 Oct 2009

Address #5: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 27 May 2004 to 16 Feb 2005

Contact info
61 04 02025706
Phone
david.fleming@nvgroup.com.au
26 May 2023 nzbn-reserved-invoice-email-address-purpose
joe.zhou@impactfs.com.au
06 Nov 2020 Email
accounts@impactfs.com.au
06 Nov 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 01 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Impact Financial Services (nz) Limited
Shareholder NZBN: 9429035380092
Forrest Hill
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Kmi Group Limited
Shareholder NZBN: 9429035527138
Company Number: 1485241
Entity Kmi Group Limited
Shareholder NZBN: 9429035527138
Company Number: 1485241
Directors

David Jesson Fleming - Director

Appointment date: 27 May 2004

ASIC Name: Nv Group Holdings Pty Ltd

Address: Sydney, Nsw, Au, 2000 Australia

Address: Rosebery, Sydney, 2018 Australia

Address used since 09 Jun 2020

Address: Milford, Auckland, 0620 New Zealand

Address used since 05 Apr 2017


Martin Buchegger - Director (Inactive)

Appointment date: 19 Oct 2006

Termination date: 31 Mar 2017

Address: Takapuna, Auckland, 0620 New Zealand

Address used since 29 Dec 2015


Aidan George Mcintyre - Director (Inactive)

Appointment date: 24 Dec 2004

Termination date: 25 Aug 2006

Address: Westmere,

Address used since 24 Dec 2004


Craig Robert Penney Howe - Director (Inactive)

Appointment date: 27 May 2004

Termination date: 06 Jun 2005

Address: Chatswood, Auckland,

Address used since 27 May 2004

Nearby companies

Research Review International Limited
162 Kitchener Road

Milford Print Limited
1/162 Kitchener Road

Research Review Limited
162 Kitchener Road

Financial Lifestyle Limited
Suite 2, 162 Kitchner Rd

Dw Lomond Limited
162 Kitchener Road

Medidata Services Limited
162 Kitchener Road