Shortcuts

Venture Networks Limited

Type: NZ Limited Company (Ltd)
9429041033203
NZBN
4851925
Company Number
Registered
Company Status
113049995
GST Number
No Abn Number
Australian Business Number
J591020
Industry classification code
Internet Service Provider
Industry classification description
Current address
121 Te Whanga Road
Rd 12
Levin 5572
New Zealand
Other address (Address for Records) used since 03 May 2014
250 North Service Lane
Levin 5510
New Zealand
Delivery & postal & office & other (Address for Records) address used since 27 May 2019
250 North Lane
Levin
Levin 5510
New Zealand
Other address (Address For Share Register) used since 27 May 2019

Venture Networks Limited, a registered company, was incorporated on 16 Dec 2013. 9429041033203 is the New Zealand Business Number it was issued. "Internet service provider" (business classification J591020) is how the company was classified. The company has been supervised by 8 directors: James Watts - an active director whose contract began on 30 Jan 2024,
Duncan Cameron - an inactive director whose contract began on 26 Apr 2014 and was terminated on 30 Jan 2024,
Grahame Murray Bennie - an inactive director whose contract began on 09 Aug 2017 and was terminated on 30 Jan 2024,
Reade Thomas Bennie - an inactive director whose contract began on 09 Aug 2017 and was terminated on 30 Jan 2024,
Hamish Ewan Cameron - an inactive director whose contract began on 16 Dec 2013 and was terminated on 04 Dec 2017.
Last updated on 27 Apr 2024, BizDb's data contains detailed information about 7 addresses this company uses, namely: 330 Broadway Avenue, Palmerston North, Palmerston North, 4414 (registered address),
330 Broadway Avenue, Palmerston North, Palmerston North, 4414 (service address),
330 Broadway Avenue, Palmerston North, Palmerston North, 4414 (records address),
330 Broadway Avenue, Palmerston North, Palmerston North, 4414 (shareregister address) among others.
Venture Networks Limited had been using 250 North Service Lane, Levin as their registered address until 23 Mar 2020.
Old names used by this company, as we found at BizDb, included: from 12 Dec 2013 to 10 Feb 2014 they were called Venture Laboratories Limited.
A total of 120 shares are issued to 5 shareholders (3 groups). The first group consists of 118 shares (98.33 per cent) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0.83 per cent). Lastly we have the third share allocation (1 share 0.83 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 30 Queen Street West, Levin, Levin, 5510 New Zealand

Other (Address For Share Register) & shareregister & records & other (Address for Records) address (Address For Share Register) used from 13 Mar 2020

Address #5: 30 Queen Street West, Levin, Levin, 5510 New Zealand

Service & physical & registered address used from 23 Mar 2020

Address #6: 330 Broadway Avenue, Palmerston North, Palmerston North, 4414 New Zealand

Shareregister & records address used from 08 Feb 2024

Address #7: 330 Broadway Avenue, Palmerston North, Palmerston North, 4414 New Zealand

Service & registered address used from 16 Feb 2024

Principal place of activity

121 Te Whanga Road, Rd 12, Levin, 5572 New Zealand


Previous addresses

Address #1: 250 North Service Lane, Levin, 5510 New Zealand

Registered & physical address used from 11 Jun 2018 to 23 Mar 2020

Address #2: 121 Te Whanga Road, Rd 12, Levin, 5572 New Zealand

Physical & registered address used from 16 Dec 2013 to 11 Jun 2018

Contact info
64 06 9202005
27 May 2019 Phone
mail@venturenetworks.co.nz
13 May 2020 nzbn-reserved-invoice-email-address-purpose
mail@venturenetworks.co.nz
27 May 2019 Email
https://www.venturenetworks.co.nz
27 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: May

Annual return last filed: 26 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 118
Individual Watts, James Rd 5
Palmerston North
4775
New Zealand
Individual Watts, Raelene Rd 5
Palmerston North
4775
New Zealand
Individual Foster, Brent Rd 10
Palmerston North
4470
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Watts, Raelene Rd 5
Palmerston North
4775
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Watts, James Rd 5
Palmerston North
4775
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cameron, Hamish Ewan Rd 12
Levin
5572
New Zealand
Individual Cameron, Duncan Rd 12
Levin
5572
New Zealand
Individual Bennie, Grahame Murray Levin
Levin
5510
New Zealand
Individual Cameron, Susanne Rd 12
Levin
5572
New Zealand
Individual Bennie, Reade Thomas Levin
Levin
5510
New Zealand
Individual Cameron, Philip Ewan Rd 12
Levin
5572
New Zealand
Directors

James Watts - Director

Appointment date: 30 Jan 2024

Address: Rd 5, Palmerston North, 4775 New Zealand

Address used since 30 Jan 2024


Duncan Cameron - Director (Inactive)

Appointment date: 26 Apr 2014

Termination date: 30 Jan 2024

Address: Rd 12, Levin, 5572 New Zealand

Address used since 27 May 2019

Address: Wellington, 6012 New Zealand

Address used since 31 May 2015

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 30 May 2017


Grahame Murray Bennie - Director (Inactive)

Appointment date: 09 Aug 2017

Termination date: 30 Jan 2024

Address: Levin, Levin, 5510 New Zealand

Address used since 09 Aug 2017


Reade Thomas Bennie - Director (Inactive)

Appointment date: 09 Aug 2017

Termination date: 30 Jan 2024

Address: Levin, Levin, 5510 New Zealand

Address used since 09 Aug 2017


Hamish Ewan Cameron - Director (Inactive)

Appointment date: 16 Dec 2013

Termination date: 04 Dec 2017

Address: Rd 12, Levin, 5572 New Zealand

Address used since 16 Dec 2013


Michael Cox - Director (Inactive)

Appointment date: 15 Jul 2015

Termination date: 01 Nov 2015

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 15 Jul 2015


Susanne Cameron - Director (Inactive)

Appointment date: 16 Dec 2013

Termination date: 30 Jun 2014

Address: Rd 12, Levin, 5572 New Zealand

Address used since 16 Dec 2013


Roderick Brown - Director (Inactive)

Appointment date: 16 Dec 2013

Termination date: 17 Dec 2013

Address: Levin, Levin, 5510 New Zealand

Address used since 16 Dec 2013

Nearby companies

Racing Shock Technology Limited
120 Heatherlea West Road

Garage 9 Limited
120 Heatherlea West Road

Similar companies

Agre Enterprises Limited
Level 1 330 Broadway Avenue

Discovernet Limited
36 Bledisloe Street

Healthobs Limited
39 Dittmer Drive

Premier Products Limited
9 Parata Street

Rock Solid Solutions Limited
20 Abraham Crescent

Whariti Heights Limited
275 Oxford Street