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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Genesis Energy Limited Shareholder NZBN: 9429037706609 |
Auckland Central Auckland 1010 New Zealand |
07 Jul 2000 - |
Shares Allocation #2 Number of Shares: 7000000 | |||
Entity (NZ Limited Company) | Genesis Energy Limited Shareholder NZBN: 9429037706609 |
Auckland Central Auckland 1010 New Zealand |
07 Jul 2000 - |
Ultimate Holding Company
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
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