Shortcuts

Ventura Marine Limited

Type: NZ Limited Company (Ltd)
9429039299253
NZBN
442177
Company Number
Registered
Company Status
Current address
94 Disraeli Street
Sydenham
Christchurch 8023
New Zealand
Registered & physical & service address used since 22 Jul 2021
94 Disraeli Street
Sydenham
Christchurch 8023
New Zealand
Registered & service address used since 31 Jan 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2500
Individual Hesp, Cheryl Ann Westmorland
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 7500
Individual Hesp, Owen Lester Westmorland
Christchurch
8025
New Zealand
Directors

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

Nearby companies

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