Shortcuts

Venturo Urology Limited

Type: NZ Limited Company (Ltd)
9429038836282
NZBN
592075
Company Number
Registered
Company Status
Current address
220 Seventeenth Avenue
Tauranga South
Tauranga 3112
New Zealand
Physical & registered & service address used since 22 Jul 2020

Venturo Urology Limited was started on 27 Oct 1993 and issued a New Zealand Business Number of 9429038836282. The registered LTD company has been run by 25 directors: Peter John Gilling - an active director whose contract began on 27 Oct 1993,
Mark Robert Fraundorfer - an active director whose contract began on 11 Oct 2006,
Graham Arthur Naylor - an active director whose contract began on 01 Jul 2020,
Letham Ian White - an active director whose contract began on 24 Sep 2021,
Letham Ian White - an inactive director whose contract began on 27 Oct 2020 and was terminated on 04 Mar 2021.
As stated in our data (last updated on 24 Mar 2024), the company registered 1 address: 220 Seventeenth Avenue, Tauranga South, Tauranga, 3112 (types include: physical, registered).
Up until 22 Jul 2020, Venturo Urology Limited had been using 578 Fraser Street, Tauranga as their physical address.
BizDb identified past names used by the company: from 27 Oct 1993 to 14 Jul 2020 they were called Venturo Limited.
A total of 500 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 500 shares are held by 1 entity, namely:
Urology Holdings Limited (an entity) located at Tauranga South, Tauranga postcode 3112.

Addresses

Previous addresses

Address: 578 Fraser Street, Tauranga New Zealand

Physical & registered address used from 10 Jul 2007 to 22 Jul 2020

Address: 62 Grace Road, Tauranga

Registered & physical address used from 25 Jun 1997 to 10 Jul 2007

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Entity (NZ Limited Company) Urology Holdings Limited
Shareholder NZBN: 9429038831003
Tauranga South
Tauranga
3112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Bay Of Plenty District Health Board
Other Bay Of Plenty District Health Board Tauranga

New Zealand
Entity Urology Holdings Limited
Shareholder NZBN: 9429038831003
Company Number: 593150
Entity Western Bay Health Limited
Shareholder NZBN: 9429038868474
Company Number: 581858
Entity Urology Holdings Limited
Shareholder NZBN: 9429038831003
Company Number: 593150
Other Null - Bay Of Plenty District Health Board
Entity Western Bay Health Limited
Shareholder NZBN: 9429038868474
Company Number: 581858
Directors

Peter John Gilling - Director

Appointment date: 27 Oct 1993

Address: Tauranga, 3110 New Zealand

Address used since 25 May 2016


Mark Robert Fraundorfer - Director

Appointment date: 11 Oct 2006

Address: Mount Maunganui, 3116 New Zealand

Address used since 29 Nov 2021

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 31 May 2021

Address: Anchorage Apartments, 36 Victoria Road, Mt Maunganui, 3116 New Zealand

Address used since 25 May 2016


Graham Arthur Naylor - Director

Appointment date: 01 Jul 2020

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 01 Jul 2020


Letham Ian White - Director

Appointment date: 24 Sep 2021

Address: Rd 2, Aongatete, 3178 New Zealand

Address used since 24 Sep 2021


Letham Ian White - Director (Inactive)

Appointment date: 27 Oct 2020

Termination date: 04 Mar 2021

Address: Rd 2, Aongatete, 3178 New Zealand

Address used since 27 Oct 2020


Owen Wallace - Director (Inactive)

Appointment date: 26 Feb 1999

Termination date: 30 Sep 2018

Address: Tauranga, 3110 New Zealand

Address used since 25 May 2016


Letham Ian White - Director (Inactive)

Appointment date: 10 Feb 2014

Termination date: 28 Feb 2018

Address: Rd 2, Katikati, 3178 New Zealand

Address used since 10 Feb 2014


Helen Mason - Director (Inactive)

Appointment date: 10 Dec 2015

Termination date: 08 Feb 2017

Address: Matua, Tauranga, 3110 New Zealand

Address used since 10 Dec 2015


Philip Cammish - Director (Inactive)

Appointment date: 15 Jul 2009

Termination date: 29 Jan 2016

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 15 Jul 2009


Andre Marcel Westenberg - Director (Inactive)

Appointment date: 20 Dec 2002

Termination date: 31 Mar 2014

Address: Te Puna, Tauranga,

Address used since 01 Nov 2003


Liam Clifford Wilson - Director (Inactive)

Appointment date: 17 Oct 2006

Termination date: 31 Mar 2014

Address: Mt Maunganui 3116,

Address used since 26 Jun 2008


Michael David Cresswell - Director (Inactive)

Appointment date: 27 Oct 1993

Termination date: 28 Nov 2013

Address: Rotorua, 3010 New Zealand

Address used since 27 Oct 1993


Graham Dyer - Director (Inactive)

Appointment date: 23 Jun 2006

Termination date: 14 Jul 2009

Address: Pyes Pa, Tauranga,

Address used since 23 Jun 2006


Alan William Wilson - Director (Inactive)

Appointment date: 23 Oct 2001

Termination date: 23 Jun 2006

Address: Omokoroa,

Address used since 23 Oct 2001


Paul Edward Conder - Director (Inactive)

Appointment date: 23 Oct 2001

Termination date: 17 Dec 2004

Address: Pyes Pa, Tauranga,

Address used since 23 Oct 2001


Mark Robert Fraundorfer - Director (Inactive)

Appointment date: 27 Oct 1993

Termination date: 20 Dec 2002

Address: Tauranga,

Address used since 27 Oct 1993


Robin Wray - Director (Inactive)

Appointment date: 19 Jan 1999

Termination date: 30 Jun 2001

Address: Rd 2, Whakatane,

Address used since 19 Jan 1999


Ron Dunham - Director (Inactive)

Appointment date: 19 Jan 1999

Termination date: 30 Jun 2001

Address: Rd6, Te Puke,

Address used since 19 Jan 1999


Paul James Laing - Director (Inactive)

Appointment date: 09 Jun 1997

Termination date: 26 Feb 1999

Address: Gate Pa, Tauranga,

Address used since 09 Jun 1997


Michael Ludbrook - Director (Inactive)

Appointment date: 09 Jun 1997

Termination date: 24 Dec 1998

Address: Te Puke,

Address used since 09 Jun 1997


Max Neville Toy - Director (Inactive)

Appointment date: 22 Jun 1998

Termination date: 21 Dec 1998

Address: R D 3, Tauranga,

Address used since 22 Jun 1998


Avon Leavett Carpenter - Director (Inactive)

Appointment date: 27 Oct 1993

Termination date: 22 Jun 1998

Address: Pyes Pa, R D 3, Tauranga,

Address used since 27 Oct 1993


Harry George Watts - Director (Inactive)

Appointment date: 27 Oct 1993

Termination date: 09 Jun 1997

Address: Tauranga,

Address used since 27 Oct 1993


Ronald John Hooton - Director (Inactive)

Appointment date: 27 Oct 1993

Termination date: 30 Jan 1997

Address: Te Puna, Tauranga,

Address used since 27 Oct 1993


Robin Garry Milne - Director (Inactive)

Appointment date: 27 Oct 1993

Termination date: 20 Dec 1996

Address: Omokoroa, Tauranga,

Address used since 27 Oct 1993

Nearby companies

Uroflex Limited
578 Fraser Street

Bop Midwifery Charitable Trust
559 Fraser Street

D And A Tapp Trustee Limited
551 Fraser Street

Straighttalk Limited
856c Oropi Road

Brikadeli Management Limited
540 Oropi Road, R D 3, Tauranga

Quest 4 Fun Limited
316 Oropi Road