Shortcuts

Ventia Pty Limited

Type: Overseas Asic Company (Asic)
9429041573051
NZBN
5537485
Company Number
Registered
Company Status
603146676
Australian Company Number
Current address
Level 6, 8 Hereford Street
Freemans Bay
Auckland 1011
New Zealand
Service & registered address used since 19 Jan 2015
Karangahape Plaza, 501 Karangahape Road
Auckland Central
Auckland 1010
New Zealand
Registered address used since 07 Jun 2023

Ventia Pty Limited, a registered company, was registered on 19 Jan 2015. 9429041573051 is the number it was issued. The company has been run by 23 directors: Andrew Todd person authorised for service whose contract began on 19 Jan 2015,
Andrew Desmarchelier - an active person authorised for service whose contract began on 19 Jan 2015,
Andrew Desmarchelier person authorised for service whose contract began on 19 Jan 2015,
Janine Way person authorised for service whose contract began on 19 Jan 2015,
Damian Pedreschi - an active person authorised for service whose contract began on 19 Jan 2015.
Updated on 17 Apr 2024, our database contains detailed information about 1 address: Karangahape Plaza, 501 Karangahape Road, Auckland Central, Auckland, 1010 (types include: registered, registered).
Old names used by this company, as we found at BizDb, included: from 15 Dec 2014 to 13 Oct 2015 they were named Ls Newco Pty Ltd.

Financial Data

Basic Financial info

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 14 Nov 2023

Country of origin: AU

Directors

Andrew Todd - Person Authorised For Service

Appointment date: 19 Jan 2015

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 19 Jan 2015


Andrew Desmarchelier - Person Authorised for Service

Appointment date: 19 Jan 2015

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 19 Jan 2015


Andrew Desmarchelier - Person Authorised For Service

Appointment date: 19 Jan 2015

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 19 Jan 2015


Janine Way - Person Authorised For Service

Appointment date: 19 Jan 2015

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 19 Jan 2015


Damian Pedreschi - Person Authorised for Service

Appointment date: 19 Jan 2015

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 19 Jan 2015


David Kenneth Hunter Moffat - Director

Appointment date: 31 Mar 2015

Address: Toorak, Vic, 3142 Australia

Address used since 23 Apr 2015


Dean John Banks - Director

Appointment date: 24 Feb 2021

Address: Mosman, Nsw, 2088 Australia

Address used since 26 Feb 2021


David Lee Mcpadden - Director

Appointment date: 20 Jul 2022

Address: Safety Beach, Vic, 3936 Australia

Address used since 22 Jul 2022


Mark Lee Ralston - Director

Appointment date: 20 Jul 2022

Address: Cammery, Nsw, 2062 Australia

Address used since 21 Jul 2022


Timothy Patrick Harwood - Director (Inactive)

Appointment date: 02 Nov 2020

Termination date: 20 Jul 2022

Address: Maroubra, Nsw, 2035 Australia

Address used since 10 Nov 2020


Peter Hugh Borden - Director (Inactive)

Appointment date: 02 Nov 2020

Termination date: 20 Jul 2022

Address: Brighton, Vic, 3186 Australia

Address used since 10 Nov 2020


David Kenneth Hunter Moffatt - Director (Inactive)

Appointment date: 31 Mar 2015

Termination date: 23 Feb 2021

Address: Toorak, Vic, 3142 Australia

Address used since 23 Apr 2015


Cleve Stuart Hooper - Director (Inactive)

Appointment date: 02 Nov 2020

Termination date: 23 Feb 2021

Address: Richmond, Vic, 3121 Australia

Address used since 10 Nov 2020


Steve Martinez - Director (Inactive)

Appointment date: 31 Mar 2015

Termination date: 02 Nov 2020

Address: 109 Repulse Bay Road, Hongkong, 0000 Hong Kong SAR China

Address used since 23 Apr 2015

Address: Chung Hom Kok, Hong Kong SAR China

Address used since 23 Apr 2015


Trevor M. - Director (Inactive)

Appointment date: 31 Mar 2015

Termination date: 02 Nov 2020

Address: New York, (alternate Director), United States

Address used since 23 Apr 2015


Kevin C. - Director (Inactive)

Appointment date: 31 Mar 2015

Termination date: 02 Nov 2020

Address: The Peak, Hong Kong SAR China

Address used since 23 Apr 2015


Robert Brian Cotterill - Director (Inactive)

Appointment date: 26 May 2016

Termination date: 02 Nov 2020

Address: Newport, Nsw, 2106 Australia

Address used since 31 Mar 2015


Marc Alexander Casal - Director (Inactive)

Appointment date: 26 May 2016

Termination date: 02 Nov 2020

Address: Unit 1, 335 Mowbray Road, Chatswood, Nsw, 2067 Australia

Address used since 14 Jun 2016


Stefan Camphausen - Director (Inactive)

Appointment date: 31 May 2017

Termination date: 02 Nov 2020

Address: Gordon, Nsw, 2072 Australia

Address used since 13 Jun 2017

Address: St Ives Chase, Nsw, 2075 Australia

Address used since 13 Jun 2017


Andrew Harland - Director (Inactive)

Appointment date: 19 Jan 2015

Termination date: 25 Jul 2017

Address: Frenchs Forest, Nsw, 2086 Australia

Address used since 19 Jan 2015


Angel Manuel Muriel Bernal - Director (Inactive)

Appointment date: 19 Jan 2015

Termination date: 31 May 2017

Address: Manly Nsw 2095, Australia

Address used since 19 Jan 2015


Robert Brian Cotterill - Director (Inactive)

Appointment date: 02 Mar 2015

Termination date: 26 May 2016

Address: 17 Grandview Drive, Newport Nsw, 2106 Australia

Address used since 01 Jul 2016


Adelle Howse - Director (Inactive)

Appointment date: 19 Jan 2015

Termination date: 29 Apr 2016

Address: 1 Wallaringa Avenue, Kurraba Point Nsw 2089, Australia

Address used since 19 Jan 2015

Nearby companies

Atf Trustee (charlie) Limited
Level 1, 20 Beaumont Street

Atf Trustee (faray) Limited
Level 1, 20 Beaumont Street

Corrosion Control Engineering (nz) Limited
Level 3, 16 College Hill

West Terrace Limited
Level 3, 16 College Hill

Ihumatao Cleanfill Limited
Level 3, 16 College Hill

Atf Consultancy Limited
Level 1, 20 Beaumont Street