Shortcuts

Venues Otautahi Limited

Type: NZ Limited Company (Ltd)
9429038414978
NZBN
696884
Company Number
Registered
Company Status
Current address
81 Jack Hinton Drive
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 24 Mar 2020
81 Jack Hinton Drive
Addington
Christchurch 8024
New Zealand
Postal & office & delivery address used since 09 Apr 2020

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%).

Addresses

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

Contact info
64 3 9418853
09 Apr 2020 Phone
ExternalReportingandGovernance@ccc.govt.nz
Email
accounts@venuesotautahi.co.nz
27 Apr 2021 nzbn-reserved-invoice-email-address-purpose
https://www.vbase.co.nz/
Website
https://www.venuesotautahi.co.nz
27 Apr 2021 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 155136730
Other (Other) Christchurch City Council Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 89499275
Other (Other) Christchurch City Council Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other N.c.c.management & Development Co.ltd.
Other The Victory Park Board
Entity Addington Raceway Limited
Shareholder NZBN: 9429031977807
Company Number: 123773
Entity Christchurch City Facilities Limited
Shareholder NZBN: 9429038062407
Company Number: 862113
Other Null - The Victory Park Board
Other Null - N.c.c.management & Development Co.ltd.
Entity Addington Raceway Limited
Shareholder NZBN: 9429031977807
Company Number: 123773
Entity Christchurch City Facilities Limited
Shareholder NZBN: 9429038062407
Company Number: 862113

Ultimate Holding Company

21 Jul 1991
Effective Date
Christchurch City Council
Name
Local Authority
Type
91524515
Ultimate Holding Company Number
NZ
Country of origin
53 Hereford Street
Christchurch Central
Christchurch 8013
New Zealand
Address
Directors

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

Nearby companies

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