Shortcuts

Van Asch Ventures Limited

Type: NZ Limited Company (Ltd)
9429038779312
NZBN
608781
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill 9810
New Zealand
Registered & physical & service address used since 09 Dec 2019

Van Asch Ventures Limited, a registered company, was registered on 05 Feb 1993. 9429038779312 is the NZBN it was issued. This company has been supervised by 4 directors: Paul Henry Drury Van Asch - an active director whose contract started on 01 Dec 1993,
Daniel Gerrit Van Asch - an inactive director whose contract started on 01 Dec 1993 and was terminated on 27 Feb 1998,
Graeme Morris Todd - an inactive director whose contract started on 05 Feb 1993 and was terminated on 01 Dec 1993,
John William Troon - an inactive director whose contract started on 05 Feb 1993 and was terminated on 01 Dec 1993.
Last updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: 173 Spey Street, Invercargill, 9810 (type: registered, physical).
Van Asch Ventures Limited had been using 173 Spey Street, Invercargill as their physical address until 09 Dec 2019.
Former names for this company, as we found at BizDb, included: from 15 Jul 2002 to 06 May 2019 they were called Van Asch Wines Limited, from 17 Sep 1993 to 15 Jul 2002 they were called Havoc Farms Limited and from 05 Feb 1993 to 17 Sep 1993 they were called Havac Farms Limited.
One entity owns all company shares (exactly 100 shares) - Van Asch, Paul Henry Drury - located at 9810, Queenstown.

Addresses

Previous addresses

Address: 173 Spey Street, Invercargill, 9810 New Zealand

Physical & registered address used from 06 Sep 2013 to 09 Dec 2019

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Physical & registered address used from 25 Mar 2011 to 06 Sep 2013

Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand

Registered & physical address used from 24 Dec 2010 to 25 Mar 2011

Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Physical & registered address used from 30 Nov 2009 to 24 Dec 2010

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Registered & physical address used from 16 Jun 2008 to 30 Nov 2009

Address: C/-whk Cook Adam Ward Wilson, 10 Athol Street, Queenstown

Physical & registered address used from 19 Nov 2007 to 16 Jun 2008

Address: C/- Ward Wilson Ltd, 10 Athol Street, Queenstown

Physical & registered address used from 26 May 2003 to 19 Nov 2007

Address: C/- Ward Wilson Limited, 9 Shotover Street, Queenstown

Physical & registered address used from 21 Nov 2002 to 26 May 2003

Address: C/- Ward Wilson, 9 Shotover Street, Queenstown

Physical address used from 21 Mar 2001 to 21 Nov 2002

Address: C/- Mr H Van Ash, 'toy Shed', Littles Road, Queenstown

Registered address used from 21 Mar 2001 to 21 Nov 2002

Address: C/- Mr H Van Ash, 'toy Shed', Littles Road, Queenstown

Physical address used from 21 Mar 2001 to 21 Mar 2001

Address: C/- Mr H Van Ash, 'toy Shed ', Littles Road, Queenstown

Registered address used from 03 Dec 1998 to 21 Mar 2001

Address: C/- Mr H Van Ash, 'toy Shed ', Littles Road, Queenstown

Physical address used from 01 Jul 1997 to 21 Mar 2001

Address: C/- Macalister Todd Phillips, 3rd Floor , O'connells Pavillion, Cnr Beach & Camp Streets, Queenstown

Registered address used from 24 Dec 1993 to 03 Dec 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 14 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Van Asch, Paul Henry Drury Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Van Asch, Daniel Gerrit Christchurch
Directors

Paul Henry Drury Van Asch - Director

Appointment date: 01 Dec 1993

Address: Queenstown, 9371 New Zealand

Address used since 20 Jul 2021

Address: Littles Road Rd1, Queenstown, 9371 New Zealand

Address used since 23 Nov 2015


Daniel Gerrit Van Asch - Director (Inactive)

Appointment date: 01 Dec 1993

Termination date: 27 Feb 1998

Address: Christchurch,

Address used since 01 Dec 1993


Graeme Morris Todd - Director (Inactive)

Appointment date: 05 Feb 1993

Termination date: 01 Dec 1993

Address: R D, Queenstown,

Address used since 05 Feb 1993


John William Troon - Director (Inactive)

Appointment date: 05 Feb 1993

Termination date: 01 Dec 1993

Address: State Highway 6, Queenstown,

Address used since 05 Feb 1993

Nearby companies