Village Venture Limited was launched on 20 Oct 1987 and issued a New Zealand Business Number of 9429039525840. The registered LTD company has been run by 2 directors: Steven Ross Oliver - an active director whose contract began on 26 Jul 1991,
Michael Rodney Oliver - an inactive director whose contract began on 26 Jul 1991 and was terminated on 02 Mar 1998.
As stated in BizDb's data (last updated on 24 May 2025), the company uses 1 address: 29 Dunn Street, Egmont Village, 4372 (types include: registered, service).
Up until 11 Nov 2020, Village Venture Limited had been using 7 Liardet Street, New Plymouth as their registered address.
BizDb found old names used by the company: from 11 Apr 1990 to 28 Mar 2007 they were called Taranaki Driveway Services Limited, from 20 Oct 1987 to 11 Apr 1990 they were called Montego West Twenty One Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 750 shares are held by 1 entity, namely:
Oliver, Steven Ross (an individual) located at Egmont Village, Egmont Village postcode 4372.
Another group consists of 1 shareholder, holds 25 per cent shares (exactly 250 shares) and includes
Oliver, Veronica - located at Egmont Village, Egmont Village.
Previous addresses
Address #1: 7 Liardet Street, New Plymouth, 4310 New Zealand
Registered address used from 25 Oct 2001 to 11 Nov 2020
Address #2: C/- Graham B Armstrong, 38 Queen Street, Waitara
Registered address used from 25 Oct 2001 to 25 Oct 2001
Address #3: 7 Liardet Street, New Plymouth, 4310 New Zealand
Physical address used from 24 Oct 2001 to 11 Nov 2020
Address #4: C/o G B Armstrong, 38 Queen Street, Waitara
Physical address used from 24 Oct 2001 to 24 Oct 2001
Address #5: C/o G B Armstrong, Enterprise House, 29 Queen Street, Waitara
Registered address used from 16 Mar 1998 to 25 Oct 2001
Address #6: C/o G B Armstrong, Enterprise House, 29 Queen Street, Waitara
Physical address used from 16 Mar 1998 to 16 Mar 1998
Address #7: -
Physical address used from 20 Feb 1992 to 16 Mar 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 23 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 750 | |||
| Individual | Oliver, Steven Ross |
Egmont Village Egmont Village 4372 New Zealand |
20 Oct 1987 - |
| Shares Allocation #2 Number of Shares: 250 | |||
| Individual | Oliver, Veronica |
Egmont Village Egmont Village 4372 New Zealand |
20 Oct 1987 - |
Steven Ross Oliver - Director
Appointment date: 26 Jul 1991
Address: Egmont Village, 4372 New Zealand
Address used since 29 Oct 2018
Address: Egmont Village, Taranaki, 4361 New Zealand
Address used since 22 Aug 2012
Michael Rodney Oliver - Director (Inactive)
Appointment date: 26 Jul 1991
Termination date: 02 Mar 1998
Address: New Plymouth,
Address used since 26 Jul 1991
Declutter Limited
7 Liardet Street
Off Road Refunds Limited
7 Liardet Street
Djr Tamarack Trustees Limited
7 Liardet Street
Bdproperty Holdings Limited
7 Liardet Street
Butterfly Preschool Limited
7 Liardet Street
Ysfn Properties Limited
7 Liardet Street