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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Individual | Robertson, David Andrew |
Wanganui Wanganui 4500 New Zealand |
05 May 2015 - |
Director | Hull, Darren Nicholas |
Wanganui 4500 New Zealand |
05 May 2015 - |
Individual | Hull, Vicky |
Wanganui East Wanganui 4500 New Zealand |
05 May 2015 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Director | Venter, Renier Werner |
Wanganui New Zealand |
05 May 2015 - |
Individual | Venter, Sheryl |
Rd Wanganui 4500 New Zealand |
05 May 2015 - |
Individual | Robertson, David Andrew |
Wanganui Wanganui 4500 New Zealand |
05 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Santorini Trust | 06 Sep 2000 - 05 May 2015 | |
Other | Palmyra Trust | 06 Sep 2000 - 29 Jul 2004 | |
Other | Null - Santorini Trust | 06 Sep 2000 - 05 May 2015 | |
Other | Null - Te Kaikaute Trust | 06 Sep 2000 - 05 May 2015 | |
Other | Taos Trust | 06 Sep 2000 - 29 Jul 2004 | |
Other | Null - Taos Trust | 06 Sep 2000 - 29 Jul 2004 | |
Other | Null - Palmyra Trust | 06 Sep 2000 - 29 Jul 2004 | |
Other | Te Kaikaute Trust | 06 Sep 2000 - 05 May 2015 |
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
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