Venasque Holdings Limited was launched on 23 Oct 2003 and issued a business number of 9429035697879. The registered LTD company has been supervised by 2 directors: Deborah May Nichols - an active director whose contract began on 23 Oct 2003,
Paul Geoffrey Nichols - an active director whose contract began on 23 Oct 2003.
As stated in BizDb's information (last updated on 29 Feb 2024), this company filed 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Up to 04 Mar 2019, Venasque Holdings Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their physical address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 750 shares are held by 1 entity, namely:
Nichols, Paul Geoffrey (an individual) located at Fendalton, Christchurch postcode 8052.
The second group consists of 1 shareholder, holds 25% shares (exactly 250 shares) and includes
Nichols, Deborah May - located at Fendalton, Christchurch.
Previous addresses
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 04 Apr 2017 to 04 Mar 2019
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 05 May 2016 to 04 Apr 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 03 May 2012 to 05 May 2016
Address: Hfk Ltd Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand
Physical & registered address used from 19 Apr 2011 to 03 May 2012
Address: Hfk Ltd Chartered Accountant, Unit 4, 567 Wairakei Road, Christchurch New Zealand
Physical & registered address used from 15 Apr 2010 to 19 Apr 2011
Address: Hfk Limited, Unit 4, 567 Wairakei Road, Christchurch
Registered & physical address used from 29 Sep 2008 to 15 Apr 2010
Address: Crichton Horne & Associates, 109 Cambridge Terrace, Christchurch
Physical & registered address used from 23 Oct 2003 to 29 Sep 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Individual | Nichols, Paul Geoffrey |
Fendalton Christchurch 8052 New Zealand |
23 Oct 2003 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Nichols, Deborah May |
Fendalton Christchurch 8052 New Zealand |
23 Oct 2003 - |
Deborah May Nichols - Director
Appointment date: 23 Oct 2003
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 11 Apr 2011
Paul Geoffrey Nichols - Director
Appointment date: 23 Oct 2003
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 11 Apr 2011
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Arv 2.0 Limited
Level 3, 50 Victoria Street