Shortcuts

Venter & Hull Chartered Accountants Limited

Type: NZ Limited Company (Ltd)
9429037143695
NZBN
1068765
Company Number
Registered
Company Status
Current address
Suite 16
Wicksteed Terrace
225 Wicksteed Street, Wanganui New Zealand
Physical address used since 09 May 2005
225 Wicksteed Terrace
Whanganui
Whanganui 4500
New Zealand
Service & registered address used since 06 Jan 2023
225 Wicksteed Terrace
Whanganui
Whanganui 4500
New Zealand
Registered address used since 02 Jun 2023

Venter & Hull Chartered Accountants Limited, a registered company, was registered on 06 Sep 2000. 9429037143695 is the NZBN it was issued. The company has been run by 6 directors: Renier Werner Venter - an active director whose contract started on 07 Nov 2000,
Darren Nicholas Hull - an active director whose contract started on 25 May 2007,
Darren Nicholas Hull - an inactive director whose contract started on 01 Feb 2003 and was terminated on 01 Dec 2004,
Matthew James Doyle - an inactive director whose contract started on 07 Nov 2000 and was terminated on 26 Nov 2004,
Gavin Kerr Doyle - an inactive director whose contract started on 07 Nov 2000 and was terminated on 04 Feb 2004.
Last updated on 23 Mar 2024, our database contains detailed information about 3 addresses this company registered, specifically: 225 Wicksteed Terrace, Whanganui, Whanganui, 4500 (registered address),
225 Wicksteed Terrace, Whanganui, Whanganui, 4500 (registered address),
225 Wicksteed Terrace, Whanganui, Whanganui, 4500 (service address),
Suite 16, Wicksteed Terrace, 225 Wicksteed Street, Wanganui (physical address) among others.
Venter & Hull Chartered Accountants Limited had been using Suite 16, Wicksteed Terrace, 225 Wicksteed Street, Wanganui as their registered address until 06 Jan 2023.
More names for this company, as we found at BizDb, included: from 07 May 2001 to 24 Jul 2006 they were named Doyle Venter Limited, from 23 Nov 2000 to 07 May 2001 they were named Doyle Gilberd & Co Limited and from 06 Sep 2000 to 23 Nov 2000 they were named Petre Limited.
A total of 100000 shares are allocated to 6 shareholders (2 groups). The first group includes 50000 shares (50 per cent) held by 3 entities. Moving on the second group consists of 3 shareholders in control of 50000 shares (50 per cent).

Addresses

Previous addresses

Address #1: Suite 16, Wicksteed Terrace, 225 Wicksteed Street, Wanganui New Zealand

Registered & service address used from 09 May 2005 to 06 Jan 2023

Address #2: 21 Ridgway Street,, Wanganui

Registered address used from 01 Dec 2000 to 09 May 2005

Address #3: 21 Ridgway Street,, Whanganui

Physical address used from 01 Dec 2000 to 01 Dec 2000

Address #4: Doyle Gilberd & Co, Chartered Accountants, 16 Wicksteed Tce, Wanganui

Physical address used from 01 Dec 2000 to 01 Dec 2000

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: May

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50000
Individual Robertson, David Andrew Wanganui
Wanganui
4500
New Zealand
Director Hull, Darren Nicholas Wanganui
4500
New Zealand
Individual Hull, Vicky Wanganui East
Wanganui
4500
New Zealand
Shares Allocation #2 Number of Shares: 50000
Director Venter, Renier Werner Wanganui

New Zealand
Individual Venter, Sheryl Rd
Wanganui
4500
New Zealand
Individual Robertson, David Andrew Wanganui
Wanganui
4500
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Santorini Trust
Other Palmyra Trust
Other Null - Santorini Trust
Other Null - Te Kaikaute Trust
Other Taos Trust
Other Null - Taos Trust
Other Null - Palmyra Trust
Other Te Kaikaute Trust
Directors

Renier Werner Venter - Director

Appointment date: 07 Nov 2000

Address: Wanganui, Wanganui, 4500 New Zealand

Address used since 24 May 2016


Darren Nicholas Hull - Director

Appointment date: 25 May 2007

Address: Whanganui East, Whanganui, 4500 New Zealand

Address used since 24 May 2016


Darren Nicholas Hull - Director (Inactive)

Appointment date: 01 Feb 2003

Termination date: 01 Dec 2004

Address: Wanganui,

Address used since 01 Feb 2003


Matthew James Doyle - Director (Inactive)

Appointment date: 07 Nov 2000

Termination date: 26 Nov 2004

Address: Wanganui,

Address used since 21 May 2003


Gavin Kerr Doyle - Director (Inactive)

Appointment date: 07 Nov 2000

Termination date: 04 Feb 2004

Address: R D 4, Wanganui,

Address used since 07 Nov 2000


John Robert Lethbridge Tripe - Director (Inactive)

Appointment date: 06 Sep 2000

Termination date: 07 Nov 2000

Address: No 2 Line, Wanganui,

Address used since 06 Sep 2000

Nearby companies

Wairere Trustees Limited
21 Ridgway Street

Jrt Trustees Limited
21 Ridgway Street

Riddet Memorial Trust
C/o Jack Riddet Tripe

Fordell Village Trust
21 Ridgway Street

Storybrooke Limited
21 Ridgway Street

The Edith Collier Trust
Jack Riddet Tripe