Ventura Marine Limited was launched on 25 Jul 1989 and issued an NZ business number of 9429039299253. This registered LTD company has been managed by 2 directors: Cheryl Ann Hesp - an active director whose contract began on 25 Jul 1989,
Owen Lester Hesp - an active director whose contract began on 25 Jul 1989.
As stated in BizDb's database (updated on 26 Mar 2024), the company filed 1 address: 94 Disraeli Street, Sydenham, Christchurch, 8023 (category: registered, service).
Up to 22 Jul 2021, Ventura Marine Limited had been using 268 Cranford Street, St Albans, Christchurch as their physical address.
A total of 10000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 2500 shares are held by 1 entity, namely:
Hesp, Cheryl Ann (an individual) located at Westmorland, Christchurch postcode 8025.
The second group consists of 1 shareholder, holds 75% shares (exactly 7500 shares) and includes
Hesp, Owen Lester - located at Westmorland, Christchurch.
Previous addresses
Address #1: 268 Cranford Street, St Albans, Christchurch, 8052 New Zealand
Physical address used from 01 Oct 2019 to 22 Jul 2021
Address #2: 268 Cranford Street, St Albans, Christchurch, 8052 New Zealand
Registered address used from 02 Aug 2017 to 22 Jul 2021
Address #3: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical address used from 08 Aug 2012 to 01 Oct 2019
Address #4: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered address used from 08 Aug 2012 to 02 Aug 2017
Address #5: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Physical & registered address used from 24 Jun 2011 to 08 Aug 2012
Address #6: Deloitte, Level 4, 32 Oxford Terrace, Christchurch New Zealand
Physical & registered address used from 05 Aug 2004 to 24 Jun 2011
Address #7: Deloitte Touche Tohmatsu, Chartered Accountants, 32 Oxford Terrace, Christchurch
Registered address used from 20 Jul 2001 to 05 Aug 2004
Address #8: Deloitte Haskins & Sells, Chartered Accountants, 32 Oxford Terrace, Christchurch
Registered address used from 01 Jul 1997 to 20 Jul 2001
Address #9: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address #10: Same As Registered Office Address
Physical address used from 21 Feb 1992 to 05 Aug 2004
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Hesp, Cheryl Ann |
Westmorland Christchurch 8025 New Zealand |
25 Jul 1989 - |
Shares Allocation #2 Number of Shares: 7500 | |||
Individual | Hesp, Owen Lester |
Westmorland Christchurch 8025 New Zealand |
25 Jul 1989 - |
Cheryl Ann Hesp - Director
Appointment date: 25 Jul 1989
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 19 Aug 2013
Owen Lester Hesp - Director
Appointment date: 25 Jul 1989
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 19 Aug 2013
Wisteria Cottage Limited
268 Cranford Street
Fifeshire Pest Control Limited
268 Cranford Street
E. James Builders Limited
268 Cranford Street
Gm Skilton Limited
268 Cranford Street
Goldflash Decorators Limited
268 Cranford Street
Aa Lattimore Limited
268 Cranford Street