Venues Otautahi Limited, a registered company, was incorporated on 21 Nov 1995. 9429038414978 is the NZBN it was issued. The company has been run by 46 directors: Brent Andrew Ford - an active director whose contract began on 30 Jul 2020,
Wynton Gill Cox - an active director whose contract began on 01 Sep 2021,
Susan Christina Goodfellow - an active director whose contract began on 01 Jan 2022,
Kelly John Ashby Barber - an active director whose contract began on 22 Mar 2023,
Timothy Peter Scandrett - an active director whose contract began on 22 Mar 2023.
Updated on 02 Apr 2024, our database contains detailed information about 1 address: 81 Jack Hinton Drive, Addington, Christchurch, 8024 (type: postal, office).
Venues Otautahi Limited had been using 53 Hereford Street, Christchurch as their physical address up to 24 Mar 2020.
More names for this company, as we managed to find at BizDb, included: from 05 Apr 2007 to 27 Apr 2021 they were called Vbase Limited, from 13 Sep 2005 to 05 Apr 2007 they were called Vbase Venue Management Group Limited and from 31 Aug 2005 to 13 Sep 2005 they were called Christchurch City Facilities Management Company Limited.
A total of 244636005 shares are allocated to 2 shareholders (2 groups). The first group consists of 155136730 shares (63.42%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 89499275 shares (36.58%).
Principal place of activity
81 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 53 Hereford Street, Christchurch, 8011 New Zealand
Physical & registered address used from 07 Nov 2011 to 24 Mar 2020
Address #2: 95 Kilmore St, Christchurch New Zealand
Physical & registered address used from 21 Sep 2005 to 07 Nov 2011
Address #3: 75 Jack Hinton Drive, Addington, Christchurch
Registered address used from 29 Jul 2003 to 21 Sep 2005
Address #4: Level 1, Cambridge House, 233 Cambridge Terrace, Christchurch
Registered address used from 08 Apr 1997 to 29 Jul 2003
Address #5: Addington Raceway Limited, Moule Street, Christchurch
Registered address used from 08 Jul 1996 to 08 Apr 1997
Address #6: Addington Raceway Limited, Moule Street, Christchurch
Physical address used from 21 Nov 1995 to 21 Sep 2005
Basic Financial info
Total number of Shares: 244636005
Annual return filing month: April
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 155136730 | |||
Other (Other) | Christchurch City Council |
Christchurch Central Christchurch 8013 New Zealand |
30 Jun 2008 - |
Shares Allocation #2 Number of Shares: 89499275 | |||
Other (Other) | Christchurch City Council |
Christchurch Central Christchurch 8013 New Zealand |
30 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | N.c.c.management & Development Co.ltd. | 21 Nov 1995 - 27 Sep 2005 | |
Other | The Victory Park Board | 30 Jun 2008 - 30 Jun 2008 | |
Entity | Addington Raceway Limited Shareholder NZBN: 9429031977807 Company Number: 123773 |
21 Nov 1995 - 27 Sep 2005 | |
Entity | Christchurch City Facilities Limited Shareholder NZBN: 9429038062407 Company Number: 862113 |
27 Sep 2005 - 18 Apr 2006 | |
Other | Null - The Victory Park Board | 30 Jun 2008 - 30 Jun 2008 | |
Other | Null - N.c.c.management & Development Co.ltd. | 21 Nov 1995 - 27 Sep 2005 | |
Entity | Addington Raceway Limited Shareholder NZBN: 9429031977807 Company Number: 123773 |
21 Nov 1995 - 27 Sep 2005 | |
Entity | Christchurch City Facilities Limited Shareholder NZBN: 9429038062407 Company Number: 862113 |
27 Sep 2005 - 18 Apr 2006 |
Ultimate Holding Company
Brent Andrew Ford - Director
Appointment date: 30 Jul 2020
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 30 Jul 2020
Wynton Gill Cox - Director
Appointment date: 01 Sep 2021
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 01 Sep 2021
Susan Christina Goodfellow - Director
Appointment date: 01 Jan 2022
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 01 Jan 2022
Kelly John Ashby Barber - Director
Appointment date: 22 Mar 2023
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 22 Mar 2023
Timothy Peter Scandrett - Director
Appointment date: 22 Mar 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 22 Mar 2023
Tim Scandrett - Director (Inactive)
Appointment date: 28 Nov 2013
Termination date: 25 Jan 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 28 Nov 2013
Bryan Mark Coleman Pearson - Director (Inactive)
Appointment date: 05 Sep 2019
Termination date: 31 Aug 2021
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 05 Sep 2019
Paul Jason Munro - Director (Inactive)
Appointment date: 10 Mar 2017
Termination date: 30 Jun 2021
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 10 Mar 2017
Caroline Jane Harvie-teare - Director (Inactive)
Appointment date: 19 Mar 2020
Termination date: 31 May 2020
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 19 Mar 2020
Paul John Michael Lonsdale - Director (Inactive)
Appointment date: 28 Nov 2013
Termination date: 30 Sep 2019
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 01 Jan 2019
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 28 Nov 2013
Karleen Edwards - Director (Inactive)
Appointment date: 16 Jun 2014
Termination date: 21 Jun 2017
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 16 Jun 2014
Mary Jane Richardson - Director (Inactive)
Appointment date: 28 Jan 2016
Termination date: 10 Mar 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 28 Jan 2016
James Tracy Gough - Director (Inactive)
Appointment date: 16 Dec 2010
Termination date: 28 Jan 2016
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 19 Jan 2016
Jane Ross Parfitt - Director (Inactive)
Appointment date: 04 Oct 2013
Termination date: 13 Jun 2014
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 04 Oct 2013
Robert Parker - Director (Inactive)
Appointment date: 10 Jun 2011
Termination date: 28 Nov 2013
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 10 Jun 2011
Ngaire Button - Director (Inactive)
Appointment date: 10 Jun 2011
Termination date: 28 Nov 2013
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 10 Jun 2011
Anthony John Marryatt - Director (Inactive)
Appointment date: 10 Jun 2011
Termination date: 12 Sep 2013
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 10 Jun 2011
Arthur James Keegan - Director (Inactive)
Appointment date: 25 May 2001
Termination date: 29 Jul 2011
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 13 Apr 2010
Simon George Mortlock - Director (Inactive)
Appointment date: 20 Aug 2005
Termination date: 29 Jul 2011
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 13 Apr 2010
Dominique Fiona Dowding - Director (Inactive)
Appointment date: 23 Feb 2006
Termination date: 29 Jul 2011
Address: Christchurch, 8042 New Zealand
Address used since 23 Feb 2006
Christopher Keith Doig - Director (Inactive)
Appointment date: 23 Feb 2006
Termination date: 29 Jul 2011
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 23 Feb 2006
Wynton Gill Cox - Director (Inactive)
Appointment date: 02 Nov 2007
Termination date: 29 Jul 2011
Address: Christchurch, 8014 New Zealand
Address used since 02 Nov 2007
Gregory Shane Campbell - Director (Inactive)
Appointment date: 01 May 2010
Termination date: 29 Jul 2011
Address: Ilam, Christchurch,
Address used since 01 May 2010
Thomas Michael Treacy - Director (Inactive)
Appointment date: 01 May 2010
Termination date: 29 Jul 2011
Address: Clearwater Resort, Christchurch,
Address used since 01 May 2010
David George Cox - Director (Inactive)
Appointment date: 23 Feb 2006
Termination date: 01 Dec 2010
Address: Christchurch, 8081 New Zealand
Address used since 23 Feb 2006
William Hanlin Johnstone - Director (Inactive)
Appointment date: 20 Aug 2005
Termination date: 06 Nov 2009
Address: Christchurch, 8052 New Zealand
Address used since 20 Aug 2005
Bruce Robertson Irvine - Director (Inactive)
Appointment date: 20 Aug 2005
Termination date: 03 Dec 2008
Address: Merivale, Christchurch,
Address used since 20 Aug 2005
Michael Ross Godber - Director (Inactive)
Appointment date: 31 Aug 2005
Termination date: 23 Feb 2006
Address: Fendalton, Christchurch,
Address used since 31 Aug 2005
John Franklin Penney - Director (Inactive)
Appointment date: 21 Nov 1995
Termination date: 31 Aug 2005
Address: Christchurch,
Address used since 21 Nov 1995
Vanida Tulalamba (ms) - Director (Inactive)
Appointment date: 21 Nov 1995
Termination date: 20 Aug 2005
Address: Bangkok 10110, Thailand,
Address used since 21 Nov 1995
Mr Rirkamai Sukhum - Director (Inactive)
Appointment date: 22 Apr 2002
Termination date: 20 Aug 2005
Address: Sukapibal 1 Road, Bangkok 10240, Thailand,
Address used since 22 Apr 2002
Cholakatana Boobphaves - Director (Inactive)
Appointment date: 12 Mar 2003
Termination date: 20 Aug 2005
Address: Phayathai District, Bangkok, Thailand 10400,
Address used since 12 Mar 2003
Mr Soammaphat Traisorat - Director (Inactive)
Appointment date: 12 Mar 2003
Termination date: 20 Aug 2005
Address: Bangrak, Bangkok, Thailand 10500,
Address used since 12 Mar 2003
Trevor John Ward - Director (Inactive)
Appointment date: 12 Mar 2003
Termination date: 02 Nov 2004
Address: Christchurch,
Address used since 12 Mar 2003
Anthony Robin Thomas Corcoran - Director (Inactive)
Appointment date: 21 Nov 1995
Termination date: 12 Mar 2003
Address: Fendalton, Christchurch,
Address used since 21 Nov 1995
Mr Raymund Ooi - Director (Inactive)
Appointment date: 22 Apr 2002
Termination date: 12 Mar 2003
Address: Bangkok 10110, Thailand,
Address used since 22 Apr 2002
Mr Wee Boon Sim - Director (Inactive)
Appointment date: 22 Apr 2002
Termination date: 12 Mar 2003
Address: Nanglinchee Road, Bankok 10120, Thailand,
Address used since 22 Apr 2002
Phensom Damapong - Director (Inactive)
Appointment date: 17 Mar 1999
Termination date: 22 Apr 2002
Address: Samsen-nai, Phayathai, Bangkok 10400, Thailand,
Address used since 17 Mar 1999
Mr Attapol Sariddipuntawat - Director (Inactive)
Appointment date: 01 Aug 2000
Termination date: 22 Apr 2002
Address: Armphur Bangbuatong, Nondburi 11110, Thailand,
Address used since 01 Aug 2000
Siriwat Likitnuruk - Director (Inactive)
Appointment date: 25 May 2001
Termination date: 22 Apr 2002
Address: Heuy Kwang, Bangkok, 10320, Thailand,
Address used since 25 May 2001
Paul Ian Renwick - Director (Inactive)
Appointment date: 22 Apr 1999
Termination date: 25 May 2001
Address: Cashmere, Christchurch,
Address used since 22 Apr 1999
Thaveerut Charupatanapong - Director (Inactive)
Appointment date: 21 Mar 2000
Termination date: 25 May 2001
Address: Sukhhumvit Road Ranngna, Prakanong, Bangkok Thailand,
Address used since 21 Mar 2000
Pojai Pookakupt (ms) - Director (Inactive)
Appointment date: 21 Nov 1995
Termination date: 01 Aug 2000
Address: Bangkok, Thailand,
Address used since 21 Nov 1995
Praphant Asava-aree (mr) - Director (Inactive)
Appointment date: 21 Nov 1995
Termination date: 01 Jan 2000
Address: Rd, Sub-district Bangna, District, Prakanong, Bangkok Metropolis, Thailand,
Address used since 21 Nov 1995
Jack Richard Hartley - Director (Inactive)
Appointment date: 21 Nov 1995
Termination date: 22 Apr 1999
Address: Christchurch,
Address used since 21 Nov 1995
Sawasdi Horrungruang ( Mr) - Director (Inactive)
Appointment date: 21 Nov 1995
Termination date: 18 Nov 1996
Address: Sub-district Silom District Bangrak, Bangkok Metropolis, Thailand,
Address used since 21 Nov 1995
Ccc One Limited
53 Hereford Street
Ellerslie International Flower Show Limited
53 Hereford Street
Ccc Five Limited
53 Hereford Street
Te Kaha Project Delivery Limited
53 Hereford Street
Ccc Seven Limited
53 Hereford Street
Christchurch Municipal Officers Association Incorporated
C/o Christchurch City Council