Shortcuts

Valgroup Limited

Type: NZ Limited Company (Ltd)
9429039686060
NZBN
320090
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 30 Sep 2019

Valgroup Limited, a registered company, was registered on 14 Oct 1986. 9429039686060 is the number it was issued. This company has been managed by 39 directors: Che Sky Whitaker - an active director whose contract began on 27 Aug 2015,
Paul Bernard Leogreen - an active director whose contract began on 25 Sep 2017,
Guy Hoban - an active director whose contract began on 09 Sep 2019,
Joanna Harvey - an active director whose contract began on 09 Sep 2019,
Lindsay John Williams - an active director whose contract began on 31 Mar 2022.
Last updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Valgroup Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address up until 30 Sep 2019.
Former names used by this company, as we found at BizDb, included: from 14 Oct 1986 to 24 Sep 2009 they were named Valuation & Property Consultancy Group Limited.
A total of 100 shares are issued to 13 shareholders (13 groups). The first group consists of 4 shares (4 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 4 shares (4 per cent). Lastly we have the third share allocation (4 shares 4 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 04 Nov 2015 to 30 Sep 2019

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 04 Jun 2015 to 04 Nov 2015

Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 14 May 2013 to 04 Jun 2015

Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Registered & physical address used from 17 Oct 2005 to 14 May 2013

Address: 116 Riccarton Rd, Christchurch

Physical address used from 27 Jun 1997 to 17 Oct 2005

Address: C/- Hubbard, Churcher & Co,, Foresters Building, 39 George Street, Timaru

Registered address used from 12 Dec 1996 to 17 Oct 2005

Address: 45 George Street, Timaru

Registered address used from 11 Apr 1994 to 12 Dec 1996

Address: Level 4 Quay Tower 24 Customs St West, Auckland 2

Registered address used from 18 Nov 1991 to 11 Apr 1994

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 16 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4
Entity (NZ Limited Company) Cni Valuations Limited
Shareholder NZBN: 9429044115555
Whanganui
Whanganui
4500
New Zealand
Shares Allocation #2 Number of Shares: 4
Entity (NZ Limited Company) Hutchins & Dick Limited
Shareholder NZBN: 9429039406675
New Plymouth
New Plymouth
4310
New Zealand
Shares Allocation #3 Number of Shares: 4
Entity (NZ Limited Company) Williams' Harvey Limited
Shareholder NZBN: 9429033884233
308 Queen Street East
Hastings
4122
New Zealand
Shares Allocation #4 Number of Shares: 4
Entity (NZ Limited Company) Barratt-boyes Jefferies Lawton Limited
Shareholder NZBN: 9429031745376
Birkenhead
Auckland
0626
New Zealand
Shares Allocation #5 Number of Shares: 52
Entity (NZ Limited Company) Stayrod Trustees (valgroup) Limited
Shareholder NZBN: 9429030238466
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #6 Number of Shares: 4
Other (Other) Alexander Hayward Limited Blenheim
Shares Allocation #7 Number of Shares: 4
Other (Other) Chadderton & Associates Limited Cnr Spey / Deveron Streets
Invercargill
Shares Allocation #8 Number of Shares: 4
Other (Other) Garton & Associates Limited Whangarei
Shares Allocation #9 Number of Shares: 4
Entity (NZ Limited Company) Pawson Property Solutions Limited
Shareholder NZBN: 9429037750916
Wicksteed Street
Wanganui
Shares Allocation #10 Number of Shares: 4
Entity (NZ Limited Company) Lewis Wright Valuation & Consultancy Limited
Shareholder NZBN: 9429033110707
Gisborne
Shares Allocation #11 Number of Shares: 4
Entity (NZ Limited Company) Stokes & Associates Limited
Shareholder NZBN: 9429038151897
6 Swan Lane
Te Aro, Wellington

New Zealand
Shares Allocation #12 Number of Shares: 4
Entity (NZ Limited Company) Duke & Cooke Limited
Shareholder NZBN: 9429039082404
Nelson

New Zealand
Shares Allocation #13 Number of Shares: 4
Entity (NZ Limited Company) J.p. Morgan & Associates Limited
Shareholder NZBN: 9429039776266
236 Broadway Avenue
Palmerston North
4414
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kerr, Philip Collins Christchurch
8011
New Zealand
Entity Jims Way Consulting Limited
Shareholder NZBN: 9429038552922
Company Number: 660791
Entity Lewis Wright (2004) Limited
Shareholder NZBN: 9429036828586
Company Number: 1151820
Entity Advice On Property Limited
Shareholder NZBN: 9429039272997
Company Number: 451538
Individual Wright, Peter Blundell Gisbourne
Entity Barratt-boyes Jefferies Limited (in Liq)
Shareholder NZBN: 9429039334367
Company Number: 430609
Entity Fergusson Lockwood & Associates Limited
Shareholder NZBN: 9429031681803
Company Number: 2396553
Entity Preston Rowe Paterson Tauranga Limited
Shareholder NZBN: 9429037365950
Company Number: 1015084
Entity Coast Valuations Limited
Shareholder NZBN: 9429038259494
Company Number: 821301
Entity Morton & Co Limited
Shareholder NZBN: 9429031997249
Company Number: 121018
Timaru

New Zealand
Entity Jenks Valuation Limited
Shareholder NZBN: 9429037300500
Company Number: 1027325
1350 Hinemoa Street
Rotorua
Entity Apl Property Queenstown Limited
Shareholder NZBN: 9429035652311
Company Number: 1453919
Entity Abacus 2022 (tauranga) Limited
Shareholder NZBN: 9429039607980
Company Number: 344430
Entity Abacus 2022 (otago) Limited
Shareholder NZBN: 9429038889547
Company Number: 575559
Entity Quantify Consulting Limited
Shareholder NZBN: 9429032301526
Company Number: 2230095
Other Ford Baker Valuation Ltd
Entity Abacus 2022 (tauranga) Limited
Shareholder NZBN: 9429039607980
Company Number: 344430
Entity Abacus 2022 (otago) Limited
Shareholder NZBN: 9429038889547
Company Number: 575559
Entity Barratt-boyes Jefferies Limited (in Liq)
Shareholder NZBN: 9429039334367
Company Number: 430609
Individual Stevenson, Ken R D 1
Papatoetoe
Entity Telferyoung (otago) Limited
Shareholder NZBN: 9429038889547
Company Number: 575559
Entity Preston Rowe Paterson Tauranga Limited
Shareholder NZBN: 9429037365950
Company Number: 1015084
Entity Coast Valuations Limited
Shareholder NZBN: 9429038259494
Company Number: 821301
Entity Sellars Valuation Limited
Shareholder NZBN: 9429037347079
Company Number: 1018931
Other Somervilles Valuers Ltd
Other Schrader Valuation Limited
Other Phillip Kerr (as Trustee)
Other Macpherson Valuation Ltd
Entity Lewis Wright (2004) Limited
Shareholder NZBN: 9429036828586
Company Number: 1151820
Entity Advice On Property Limited
Shareholder NZBN: 9429039272997
Company Number: 451538
Entity Quantify Consulting Limited
Shareholder NZBN: 9429032301526
Company Number: 2230095
Entity Fergusson Lockwood & Associates Limited
Shareholder NZBN: 9429031681803
Company Number: 2396553
Entity Williams' Harvey Limited
Shareholder NZBN: 9429033884233
Company Number: 1862709
Entity Morton & Co Limited
Shareholder NZBN: 9429031997249
Company Number: 121018
Timaru
7910
New Zealand
Entity Jenks Valuation Limited
Shareholder NZBN: 9429037300500
Company Number: 1027325
1350 Hinemoa Street
Rotorua
Entity Telferyoung (tauranga) Limited
Shareholder NZBN: 9429039607980
Company Number: 344430
Other Appraisal Property Consultancy Limited
Entity Apl Property Queenstown Limited
Shareholder NZBN: 9429035652311
Company Number: 1453919
Entity Jims Way Consulting Limited
Shareholder NZBN: 9429038552922
Company Number: 660791
Individual Rawcliffe, Terrence Napier
Individual Jacques, J A Christchurch
Other Null - Macpherson Valuation Ltd
Other Null - Phillip Kerr (as Trustee)
Other Null - Schrader Valuation Limited
Other Null - Valprint Holdings Ltd
Other Null - Ashworth Lockwood Ltd
Other Null - Somervilles Valuers Ltd
Other Null - Schrader Wilson Valuation Limited
Entity Barlow Justice Limited
Shareholder NZBN: 9429037947330
Company Number: 887027
Entity Ashworth Lockwood (2010) Limited
Shareholder NZBN: 9429031970075
Company Number: 2312508
Other Null - Ford Baker Valuation Ltd
Other Null - Appraisal Property Consultancy Limited
Entity Prp West Coast Limited
Shareholder NZBN: 9429038259494
Company Number: 821301
Entity Adam Binns Commercial Limited
Shareholder NZBN: 9429032301526
Company Number: 2230095
Entity Sellars Valuation Limited
Shareholder NZBN: 9429037347079
Company Number: 1018931
Entity Telferyoung (tauranga) Limited
Shareholder NZBN: 9429039607980
Company Number: 344430
Entity Williams' Harvey Limited
Shareholder NZBN: 9429033884233
Company Number: 1862709
Entity Telferyoung (otago) Limited
Shareholder NZBN: 9429038889547
Company Number: 575559
Other Valprint Holdings Ltd
Other Ashworth Lockwood Ltd
Other Schrader Wilson Valuation Limited
Entity Prp West Coast Limited
Shareholder NZBN: 9429038259494
Company Number: 821301
Entity Adam Binns Commercial Limited
Shareholder NZBN: 9429032301526
Company Number: 2230095
Individual Symes, David Norman Takapuna
Auckland
Entity Barlow Justice Limited
Shareholder NZBN: 9429037947330
Company Number: 887027
Entity Ashworth Lockwood (2010) Limited
Shareholder NZBN: 9429031970075
Company Number: 2312508
Directors

Che Sky Whitaker - Director

Appointment date: 27 Aug 2015

Address: Sponge Bay Estate, Wainui, Gisborne, 4010 New Zealand

Address used since 27 Aug 2015


Paul Bernard Leogreen - Director

Appointment date: 25 Sep 2017

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 25 Sep 2017


Guy Hoban - Director

Appointment date: 09 Sep 2019

Address: Rd 1, Owhango, 3989 New Zealand

Address used since 09 Sep 2019


Joanna Harvey - Director

Appointment date: 09 Sep 2019

Address: Mahora, Hastings, 4120 New Zealand

Address used since 09 Sep 2019


Lindsay John Williams - Director

Appointment date: 31 Mar 2022

Address: Richmond, 7020 New Zealand

Address used since 31 Mar 2022


Shaun Michael Poole - Director

Appointment date: 08 Sep 2022

Address: Westown, New Plymouth, 4310 New Zealand

Address used since 08 Sep 2022


Stephen Murray Stokes - Director (Inactive)

Appointment date: 25 Sep 2017

Termination date: 08 Sep 2022

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 25 Sep 2017


Richard Bennison - Director (Inactive)

Appointment date: 01 Apr 2014

Termination date: 31 Mar 2022

Address: Nelson, Nelson, 7010 New Zealand

Address used since 01 Apr 2014


William Paul Symes Harvey - Director (Inactive)

Appointment date: 27 Aug 2011

Termination date: 09 Sep 2019

Address: Mahora, Hastings, 4120 New Zealand

Address used since 27 Aug 2011


Kenneth Dean Pawson - Director (Inactive)

Appointment date: 05 Nov 2014

Termination date: 29 Sep 2017

Address: Wanganui, Wanganui, 4500 New Zealand

Address used since 05 Nov 2014


Peter Russell Phillips Jenks - Director (Inactive)

Appointment date: 15 Oct 2001

Termination date: 27 Aug 2015

Address: Lynmore, Rotorua, 3010 New Zealand

Address used since 15 Oct 2001


Peter Blundell Wright - Director (Inactive)

Appointment date: 27 Aug 2011

Termination date: 03 Jun 2014

Address: Okitu, Gisborne, 4010 New Zealand

Address used since 27 Aug 2011


Simon Eric John Newberry - Director (Inactive)

Appointment date: 03 Sep 2013

Termination date: 31 Mar 2014

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 03 Sep 2013


Alexander Charles Hayward - Director (Inactive)

Appointment date: 15 Oct 2001

Termination date: 24 Aug 2013

Address: R D 2, Blenheim,

Address used since 15 Oct 2001


Simon Eric John Newberry - Director (Inactive)

Appointment date: 15 Oct 2001

Termination date: 24 Aug 2013

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 15 Oct 2001


Timothy Russell Dick - Director (Inactive)

Appointment date: 01 Nov 1998

Termination date: 25 Jan 2012

Address: Waverley, Dunedin, 9013 New Zealand

Address used since 07 May 2009


Grant Alan Aplin - Director (Inactive)

Appointment date: 25 Aug 2007

Termination date: 22 Mar 2011

Address: Havelock North, 4130 New Zealand

Address used since 25 Aug 2007


Kenneth Dean Pawson - Director (Inactive)

Appointment date: 01 Jul 2000

Termination date: 25 Aug 2007

Address: Wanganui,

Address used since 01 Jul 2000


John Lewis Radonovich - Director (Inactive)

Appointment date: 01 Nov 1998

Termination date: 14 Oct 2001

Address: Christchurch,

Address used since 01 Nov 1998


Phillip Raleigh Amesbury - Director (Inactive)

Appointment date: 01 Nov 1998

Termination date: 14 Oct 2001

Address: Remuera, Auckland,

Address used since 01 Nov 1998


Alastair Haynes Pratt - Director (Inactive)

Appointment date: 01 Jul 2000

Termination date: 14 Oct 2001

Address: Mt Maunganui, Tauranga,

Address used since 01 Jul 2000


Philip Michael Hinton - Director (Inactive)

Appointment date: 04 Nov 1992

Termination date: 01 Jul 2000

Address: New Plymouth,

Address used since 04 Nov 1992


Michael Alister Myers - Director (Inactive)

Appointment date: 01 Nov 1998

Termination date: 01 Jul 2000

Address: New Plymouth,

Address used since 01 Nov 1998


Michael Ian Penrose - Director (Inactive)

Appointment date: 01 Nov 1998

Termination date: 01 Jul 2000

Address: Napier,

Address used since 01 Nov 1998


Kenneth George Stevenson - Director (Inactive)

Appointment date: 04 Nov 1992

Termination date: 01 Nov 1998

Address: Papatoetoe,

Address used since 04 Nov 1992


Kevin Robert Davey - Director (Inactive)

Appointment date: 11 Feb 1994

Termination date: 01 Nov 1998

Address: Dunedin,

Address used since 11 Feb 1994


David Norman Symes - Director (Inactive)

Appointment date: 28 Feb 1994

Termination date: 01 Nov 1998

Address: Milford, Auckland,

Address used since 28 Feb 1994


Errol Mervyn Saunders - Director (Inactive)

Appointment date: 31 Dec 1990

Termination date: 26 Sep 1996

Address: R D 6, Christchurch,

Address used since 31 Dec 1990


Dale Steven Wall - Director (Inactive)

Appointment date: 28 Jan 1994

Termination date: 26 Sep 1996

Address: Wellington,

Address used since 28 Jan 1994


John Fredrick Hudson - Director (Inactive)

Appointment date: 11 Feb 1994

Termination date: 26 Sep 1996

Address: Whangarei,

Address used since 11 Feb 1994


Anthony James Chadderton - Director (Inactive)

Appointment date: 29 Apr 1994

Termination date: 26 Sep 1996

Address: Invercargill,

Address used since 29 Apr 1994


Ian Douglas Mckeague - Director (Inactive)

Appointment date: 31 Dec 1990

Termination date: 29 Apr 1994

Address: Nelson,

Address used since 31 Dec 1990


John Fletcher - Director (Inactive)

Appointment date: 31 Dec 1990

Termination date: 29 Apr 1994

Address: Dunedin,

Address used since 31 Dec 1990


Peter Blundell Wright - Director (Inactive)

Appointment date: 04 Nov 1992

Termination date: 29 Apr 1994

Address: Gisborne,

Address used since 04 Nov 1992


Paul Hendricus Van Velthooven - Director (Inactive)

Appointment date: 04 Nov 1992

Termination date: 29 Apr 1994

Address: Rd 6, Palmerston North,

Address used since 04 Nov 1992


Derek Benjamin Cave Baratt Boyes - Director (Inactive)

Appointment date: 21 Dec 1990

Termination date: 04 Nov 1992

Address: Campbell Bay, Auckland,

Address used since 21 Dec 1990


David James Owen Archbold - Director (Inactive)

Appointment date: 31 Dec 1990

Termination date: 04 Nov 1992

Address: Hamilton,

Address used since 31 Dec 1990


Roger Maurice Malthus - Director (Inactive)

Appointment date: 31 Dec 1990

Termination date: 04 Nov 1992

Address: New Plymouth,

Address used since 31 Dec 1990


Terrence Rawcliffe - Director (Inactive)

Appointment date: 31 Dec 1990

Termination date: 04 Nov 1992

Address: Napier,

Address used since 31 Dec 1990

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street