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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Entity (NZ Limited Company) | Urology Holdings Limited Shareholder NZBN: 9429038831003 |
Tauranga South Tauranga 3112 New Zealand |
29 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Bay Of Plenty District Health Board | 28 Jun 2004 - 28 Jun 2004 | |
Other | Bay Of Plenty District Health Board |
Tauranga New Zealand |
19 Jul 2010 - 06 Aug 2019 |
Entity | Urology Holdings Limited Shareholder NZBN: 9429038831003 Company Number: 593150 |
28 Jun 2004 - 29 Jun 2004 | |
Entity | Western Bay Health Limited Shareholder NZBN: 9429038868474 Company Number: 581858 |
28 Jun 2004 - 28 Jun 2004 | |
Entity | Urology Holdings Limited Shareholder NZBN: 9429038831003 Company Number: 593150 |
28 Jun 2004 - 29 Jun 2004 | |
Other | Null - Bay Of Plenty District Health Board | 28 Jun 2004 - 28 Jun 2004 | |
Entity | Western Bay Health Limited Shareholder NZBN: 9429038868474 Company Number: 581858 |
28 Jun 2004 - 28 Jun 2004 |
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
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