Shortcuts

Kupe Venture Limited

Type: NZ Limited Company (Ltd)
9429037220839
NZBN
1043598
Company Number
Registered
Company Status
Current address
155 Fanshawe Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 10 Nov 2020

Kupe Venture Limited was registered on 07 Jul 2000 and issued an NZ business identifier of 9429037220839. This registered LTD company has been run by 11 directors: Matthew James Osborne - an active director whose contract began on 29 Oct 2021,
Alastair James Spence - an active director whose contract began on 13 Oct 2022,
Marc Sheldon England - an inactive director whose contract began on 08 Jun 2016 and was terminated on 14 Oct 2022,
Christopher Harding Jewell - an inactive director whose contract began on 21 Nov 2016 and was terminated on 29 Oct 2021,
Jennifer Mary Shipley - an inactive director whose contract began on 01 Nov 2009 and was terminated on 10 Oct 2018.
As stated in BizDb's data (updated on 06 Apr 2024), this company filed 1 address: 155 Fanshawe Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Up until 10 Nov 2020, Kupe Venture Limited had been using The Genesis Energy Building, 660 Great South Road, Greenlane, Auckland as their registered address.
BizDb found other names used by this company: from 07 Jul 2000 to 28 Feb 2018 they were named Gp No.2 Limited.
A total of 7000100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Genesis Energy Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Then there is a group that consists of 1 shareholder, holds 100 per cent shares (exactly 7000000 shares) and includes
Genesis Energy Limited - located at Auckland Central, Auckland.

Addresses

Previous addresses

Address: The Genesis Energy Building, 660 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered & physical address used from 18 Sep 2013 to 10 Nov 2020

Address: Level 3, 3 Osterley Way, Manukau City, Auckland

Registered & physical address used from 29 Oct 2001 to 29 Oct 2001

Address: Level 3, The Genesis Building, 602 Great South Road, Greenlane, Auckand New Zealand

Physical address used from 29 Oct 2001 to 18 Sep 2013

Address: Level 3, The Genesis Building, 602 Great South Road, Greenlane, Auckland New Zealand

Registered address used from 29 Oct 2001 to 18 Sep 2013

Address: 3 Osterley Way, Manukau City, Auckland

Registered address used from 08 Aug 2001 to 29 Oct 2001

Address: 3 Osterley Way, Manukau City, Auckland

Physical address used from 07 Jul 2000 to 29 Oct 2001

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 7000100

Annual return filing month: August

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Genesis Energy Limited
Shareholder NZBN: 9429037706609
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 7000000
Entity (NZ Limited Company) Genesis Energy Limited
Shareholder NZBN: 9429037706609
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Genesis Energy Limited
Name
Ltd
Type
936775
Ultimate Holding Company Number
NZ
Country of origin
Directors

Matthew James Osborne - Director

Appointment date: 29 Oct 2021

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 29 Oct 2021


Alastair James Spence - Director

Appointment date: 13 Oct 2022

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 13 Oct 2022


Marc Sheldon England - Director (Inactive)

Appointment date: 08 Jun 2016

Termination date: 14 Oct 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Jun 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Aug 2019


Christopher Harding Jewell - Director (Inactive)

Appointment date: 21 Nov 2016

Termination date: 29 Oct 2021

Address: Narrow Neck, Auckland, 0622 New Zealand

Address used since 20 Dec 2019

Address: Narrow Neck, Auckland, 0622 New Zealand

Address used since 21 Nov 2016


Jennifer Mary Shipley - Director (Inactive)

Appointment date: 01 Nov 2009

Termination date: 10 Oct 2018

Address: Newmarket, Auckland 1023, 1023 New Zealand

Address used since 25 Aug 2015


Maureen Grant Shaddick - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 28 Oct 2016

Address: Opaheke, Papakura, 2113 New Zealand

Address used since 01 Jul 2011


Albert George Brantley - Director (Inactive)

Appointment date: 01 Sep 2008

Termination date: 29 Apr 2016

Address: Rd2 Kaiapoi, Christchurch, 7692 New Zealand

Address used since 25 Aug 2015


Robert Mark Anderson - Director (Inactive)

Appointment date: 01 Nov 2009

Termination date: 30 Jun 2011

Address: Mission Bay, Auckland,

Address used since 01 Nov 2009


Brian Corban - Director (Inactive)

Appointment date: 07 Jul 2000

Termination date: 31 Oct 2009

Address: Mt Albert, Auckland,

Address used since 07 Jul 2000


Murray Egerton Jackson - Director (Inactive)

Appointment date: 07 Jul 2000

Termination date: 28 Aug 2008

Address: Kohimarama, Auckland,

Address used since 07 Jul 2000


Keith Raymond Smith - Director (Inactive)

Appointment date: 07 Jul 2000

Termination date: 30 Apr 2006

Address: Mission Bay, Auckland,

Address used since 07 Jul 2000

Nearby companies

Baymed Group (2013) Limited
Ground Floor, Building B, Millennium Centre, 602 Great South Rd

Onehunga Medical 2012 Limited
Millenium Centre, Ground Floor, Building B 602 Great South Road

Green Cross Health Primary Limited
Ground Floor, Building B, Millenium Centre

Silverstream Health Centre Limited
Ground Floor, Building B, Millenium Centre,

Radius Medical Whakatane Properties Limited
Ground Floor, Building B, Millennium Centre

Total Health Doctors Limited
Ground Floor, Building B, Millennium Centre