Venture Customs Limited, a registered company, was launched on 03 Mar 1992. 9429039007285 is the business number it was issued. "Customs agency or broker service (no goods handling)" (business classification I529110) is how the company was classified. This company has been supervised by 2 directors: Paul Lucius Nobelen - an active director whose contract started on 24 Mar 1992,
Bruce Andrew Le - an inactive director whose contract started on 24 Mar 1992 and was terminated on 30 Jun 2001.
Last updated on 29 Apr 2024, BizDb's data contains detailed information about 3 addresses the company uses, specifically: 2 Frederick Street, Tearo, Wellington, 6011 (registered address),
2 Frederick Street, Tearo, Wellington, 6011 (physical address),
2 Frederick Street, Tearo, Wellington, 6011 (service address),
2 Frederick Street, Te Aro, Wellington, 6011 (office address) among others.
Venture Customs Limited had been using 24 Tacy Street, Kilbirnie, Wellington as their registered address up to 16 Jul 2001.
More names for the company, as we established at BizDb, included: from 03 Mar 1992 to 01 Apr 1992 they were called Richmond Manufacturing Limited.
One entity controls all company shares (exactly 100 shares) - Nobelen, Paul Lucius - located at 6011, Tearo, Wellington.
Principal place of activity
2 Frederick Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 24 Tacy Street, Kilbirnie, Wellington
Registered address used from 16 Jul 2001 to 16 Jul 2001
Address #2: International Air Cargo, Building Annex, Freight Drive, Wellington Airport New Zealand
Registered address used from 16 Jul 2001 to 14 Jun 2021
Address #3: 24 Tacy Street, Kilbirnie, Wellington
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #4: International Air Cargo, Building Annex, Freight Drive, Wellington Airport New Zealand
Physical address used from 01 Jul 1997 to 14 Jun 2021
Address #5: 95 Tirangi Road, Rongotai, Wellington
Registered address used from 21 Jun 1996 to 16 Jul 2001
Address #6: J'mall Office Block, Broderick Road, Johnsonville
Registered address used from 03 Mar 1992 to 21 Jun 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Nobelen, Paul Lucius |
Tearo Wellington 6011 New Zealand |
03 Mar 1992 - |
Paul Lucius Nobelen - Director
Appointment date: 24 Mar 1992
Address: Tearo, Wellington, 6011 New Zealand
Address used since 01 Jan 2021
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 02 Jan 2018
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 05 Jun 2014
Bruce Andrew Le - Director (Inactive)
Appointment date: 24 Mar 1992
Termination date: 30 Jun 2001
Address: Te Horo, Wellington,
Address used since 24 Mar 1992
L Steere Limited
24 Tacy Street
Ponsonby Productions Limited
Level 1, 13 Bay Road
Fashion Lok Products Limited
44 Kemp Street
Wesleyan Methodist Wellington Samoan Congregation Trust
49 Kemp Street
Wellington Indian Association Incorporated
48 Kemp Street
Willeston Ventures Limited
78 Rongotai Road
Auto Clearances Limited
259 Wakefield Street
Fast Track Customs & Logistics Limited
10 Meachen Street
Global Travel Limited
196 Waitata Road
Laingholm Trading Co. Limited
Level 3, 148-150 Cuba Street
The Car Brokers Limited
34a Dundas Street