Venus Trust Limited, a registered company, was incorporated on 27 Nov 2001. 9429036690213 is the New Zealand Business Number it was issued. "Unit trust operation (investment type, in predominantly financial assets)" (ANZSIC K624070) is how the company is categorised. The company has been run by 5 directors: Gail Diane Urquhart - an active director whose contract began on 12 Dec 2001,
Peter Cyril Urquhart - an active director whose contract began on 12 Dec 2001,
Amanda Gail Sinclair - an inactive director whose contract began on 01 Mar 2016 and was terminated on 10 Nov 2020,
Kenneth Alfred Boler - an inactive director whose contract began on 12 Dec 2001 and was terminated on 29 Feb 2016,
Walter Hugh Kettelwell - an inactive director whose contract began on 27 Nov 2001 and was terminated on 26 Sep 2013.
Updated on 29 Mar 2024, our database contains detailed information about 1 address: 167A Blackbridge Road, Dairy Flat, Auckland, 0794 (category: registered, physical).
Venus Trust Limited had been using 502/16 Huron St, Takapuna, Auckland as their registered address up to 17 Mar 2022.
A total of 300 shares are issued to 2 shareholders (2 groups). The first group includes 150 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 150 shares (50 per cent).
Principal place of activity
502/16 Huron St, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address: 502/16 Huron St, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 15 Mar 2016 to 17 Mar 2022
Address: 12 Kowhai Street, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 18 Mar 2014 to 15 Mar 2016
Address: 14 Kowhai Street, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 01 Apr 2011 to 18 Mar 2014
Address: Grant Thornton New Zealand Ltd, Level 4,152 Fanshawe Street, Auckland New Zealand
Registered & physical address used from 16 Mar 2010 to 01 Apr 2011
Address: Grant Thornton Auckland Limited, Level 4,152 Fanshawe Street, Auckland
Registered & physical address used from 24 Jun 2009 to 16 Mar 2010
Address: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland
Registered & physical address used from 23 Oct 2007 to 24 Jun 2009
Address: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland
Physical & registered address used from 19 Mar 2004 to 23 Oct 2007
Address: 97-101 Hobson Street, Auckland
Physical & registered address used from 17 Mar 2002 to 19 Mar 2004
Address: Brown Woolley & Graham, Shroff Building, 97-101 Hobson Street, Auckland
Registered & physical address used from 27 Nov 2001 to 17 Mar 2002
Basic Financial info
Total number of Shares: 300
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Urquhart, Gail Diane |
Dairy Flat Auckland 0794 New Zealand |
27 Nov 2001 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Urquhart, Peter Cyril |
Dairy Flat Auckland 0794 New Zealand |
27 Nov 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Boler, Kenneth Alfred |
Taupaki Auckland |
27 Nov 2001 - 07 Mar 2016 |
Individual | Kettelwell, Walter Hugh |
R D 1 Silverdale |
27 Nov 2001 - 29 Oct 2013 |
Individual | Sinclair, Amanda Gail |
Sunnyhills Auckland 2010 New Zealand |
29 Oct 2013 - 18 Nov 2020 |
Gail Diane Urquhart - Director
Appointment date: 12 Dec 2001
Address: Dairy Flat, Auckland, 0794 New Zealand
Address used since 09 Mar 2022
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Nov 2015
Peter Cyril Urquhart - Director
Appointment date: 12 Dec 2001
Address: Dairy Flat, Auckland, 0794 New Zealand
Address used since 09 Mar 2022
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Dec 2015
Amanda Gail Sinclair - Director (Inactive)
Appointment date: 01 Mar 2016
Termination date: 10 Nov 2020
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 01 Mar 2016
Kenneth Alfred Boler - Director (Inactive)
Appointment date: 12 Dec 2001
Termination date: 29 Feb 2016
Address: Taupaki, Auckland, New Zealand
Address used since 12 Dec 2001
Walter Hugh Kettelwell - Director (Inactive)
Appointment date: 27 Nov 2001
Termination date: 26 Sep 2013
Address: R D 1, Silverdale,
Address used since 27 Nov 2001
Register A Company Holdings Limited
Apartment 406, 16 Huron Street
Companyhub.nz Limited
Apartment 406, 16 Huron Street
Register A Company Ireland Limited
Apartment 406, 16 Huron Street
Register A Company Limited
Apartment 406, 16 Huron Street
The Lions Club Of Auckland Hillcrest Incorporated
20 Huron Street
Song & Park Limited
27 Huron Street
Its Happened Trustees Limited
Level 1, 71 Barrys Point Road
Mcbir Trustee Limited
11 Anzac Street
Raynor Glen Limited
12 Kowhai Street
Raynor Peter Limited
502/16 Huron St
Reco Limited
24c Sydney Street
The Revolution Trust Limited
2/98 Anzac Street