Venture Property Management Limited was registered on 26 May 2014 and issued a business number of 9429041249192. The registered LTD company has been managed by 4 directors: Andrew Nicol - an active director whose contract began on 20 Sep 2018,
Oliver Anthony Mckenna - an active director whose contract began on 30 Sep 2022,
Oliver Francis Stanley Hickman - an inactive director whose contract began on 20 Sep 2018 and was terminated on 07 Aug 2020,
Maryanne Louise Webby - an inactive director whose contract began on 26 May 2014 and was terminated on 02 Nov 2018.
According to the BizDb information (last updated on 08 Jun 2025), this company uses 2 addresses: 236 High Street, Christchurch Central, Christchurch, 8011 (registered address),
236 High Street, Christchurch Central, Christchurch, 8011 (service address),
Level 3, 6 Show Place, Addington, Christchurch, 8024 (physical address).
Up to 18 Oct 2024, Venture Property Management Limited had been using Level 3, 6 Show Place, Addington, Christchurch as their registered address.
BizDb found other names used by this company: from 22 May 2014 to 26 May 2014 they were named Venture P M Limited.
A total of 20000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Opes Group Holding Company Limited (an entity) located at Christchurch Central, Christchurch postcode 8011.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 10000 shares) and includes
Imperium Business Trustee Co Limited - located at Sydenham, Christchurch. Venture Property Management Limited has been classified as "Management consultancy service" (business classification M696245).
Previous addresses
Address #1: Level 3, 6 Show Place, Addington, Christchurch, 8024 New Zealand
Registered & service address used from 05 May 2021 to 18 Oct 2024
Address #2: Riccarton, Riccarton, Christchurch, 8440 New Zealand
Registered address used from 20 Mar 2020 to 05 May 2021
Address #3: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 26 May 2014 to 20 Mar 2020
Address #4: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical address used from 26 May 2014 to 05 May 2021
Basic Financial info
Total number of Shares: 20000
Annual return filing month: March
Annual return last filed: 01 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10000 | |||
| Entity (NZ Limited Company) | Opes Group Holding Company Limited Shareholder NZBN: 9429048815864 |
Christchurch Central Christchurch 8011 New Zealand |
27 Apr 2021 - |
| Shares Allocation #2 Number of Shares: 10000 | |||
| Entity (NZ Limited Company) | Imperium Business Trustee Co Limited Shareholder NZBN: 9429047610187 |
Sydenham Christchurch 8023 New Zealand |
10 Nov 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hickman, Oliver Francis Stanley |
Fendalton Christchurch 8014 New Zealand |
26 May 2014 - 10 Nov 2020 |
| Individual | Hickman, Oliver Francis Stanley |
Fendalton Christchurch 8014 New Zealand |
26 May 2014 - 10 Nov 2020 |
| Individual | Webby, Maryanne Louise |
Papanui Christchurch 8053 New Zealand |
26 May 2014 - 29 Nov 2018 |
Andrew Nicol - Director
Appointment date: 20 Sep 2018
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 14 Oct 2020
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 20 Sep 2018
Oliver Anthony Mckenna - Director
Appointment date: 30 Sep 2022
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 30 Sep 2022
Oliver Francis Stanley Hickman - Director (Inactive)
Appointment date: 20 Sep 2018
Termination date: 07 Aug 2020
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 20 Sep 2018
Maryanne Louise Webby - Director (Inactive)
Appointment date: 26 May 2014
Termination date: 02 Nov 2018
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 26 May 2014
Buchanans Estates Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road
Filters Direct (christchurch) Limited
119 Blenheim Road
Bbk Group Limited
119 Blenheim Road
C King Consulting Limited
119 Blenheim Road
Jhda Limited
109 Blenheim Road
Mad Consulting Limited
119 Blenheim Road
Polonez Limited
119 Blenheim Road
Top Gun Services Limited
Kendons Scott Macdonald