Venture Consulting Group Limited, a registered company, was started on 09 Mar 2015. 9429041644157 is the New Zealand Business Number it was issued. "Business consultant service" (business classification M696205) is how the company was categorised. This company has been supervised by 7 directors: James Anthony Sellars - an active director whose contract started on 03 Jul 2019,
Michael Warnock - an active director whose contract started on 01 Nov 2021,
George Joseph Cottier - an active director whose contract started on 19 Dec 2022,
Anthony James Sellars - an inactive director whose contract started on 09 Mar 2015 and was terminated on 01 Nov 2021,
Patrick Michael Sellars - an inactive director whose contract started on 09 Mar 2015 and was terminated on 03 Jul 2019.
Last updated on 19 Apr 2024, BizDb's database contains detailed information about 4 addresses the company registered, specifically: 145 Marine Parade, Eastbourne, Lower Hutt, 5013 (registered address),
Suite 1, 122 Queens Drive, Hutt Central, Lower Hutt, 5010 (physical address),
Suite 1, 122 Queens Drive, Hutt Central, Lower Hutt, 5010 (service address),
Suite 1, 122 Queens Drive, Hutt Central, Lower Hutt, 5010 (postal address) among others.
Venture Consulting Group Limited had been using Level 22, 157 Lambton Quay, Wellington Central, Wellington as their registered address up to 15 Mar 2024.
A total of 120 shares are issued to 13 shareholders (6 groups). The first group includes 29 shares (24.17%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0.83%). Lastly we have the next share allotment (59 shares 49.17%) made up of 3 entities.
Other active addresses
Address #4: 145 Marine Parade, Eastbourne, Lower Hutt, 5013 New Zealand
Registered address used from 15 Mar 2024
Principal place of activity
Level 22, 157 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 22, 157 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 16 Mar 2020 to 15 Mar 2024
Address #2: 17 Pilmuir Street, Hutt Central, Lower Hutt, 5010 New Zealand
Physical & registered address used from 09 Mar 2015 to 16 Mar 2020
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 29 | |||
Individual | Mckay, Paul Lyndon |
Wilton Wellington 6012 New Zealand |
19 Dec 2022 - |
Individual | Cottier, Naomi Jane |
Wilton Wellington 6012 New Zealand |
19 Dec 2022 - |
Individual | Cottier, George Joseph |
Wilton Wellington 6012 New Zealand |
19 Dec 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Cottier, George Joseph |
Wilton Wellington 6012 New Zealand |
19 Dec 2022 - |
Shares Allocation #3 Number of Shares: 59 | |||
Individual | Warnock, Jeannie Margaret |
Roseneath Wellington 6011 New Zealand |
04 Nov 2021 - |
Individual | Warnock, Michael Edward |
Roseneath Wellington 6011 New Zealand |
06 Mar 2020 - |
Entity (NZ Limited Company) | Jbm Trustees (2005) Limited Shareholder NZBN: 9429034961155 |
Khandallah Wellington 6035 New Zealand |
19 Dec 2022 - |
Shares Allocation #4 Number of Shares: 29 | |||
Entity (NZ Limited Company) | Jbm Trustees (2005) Limited Shareholder NZBN: 9429034961155 |
Khandallah Wellington 6035 New Zealand |
19 Dec 2022 - |
Individual | Sellars, Teuila Anne |
Eastbourne Lower Hutt 5013 New Zealand |
04 Nov 2021 - |
Individual | Sellars, James Anthony |
Eastbourne Lower Hutt 5013 New Zealand |
09 Mar 2015 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Warnock, Michael Edward |
Roseneath Wellington 6011 New Zealand |
06 Mar 2020 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Sellars, James Anthony |
Eastbourne Lower Hutt 5013 New Zealand |
09 Mar 2015 - |
Director | James Anthony Sellars |
Petone Lower Hutt 5012 New Zealand |
09 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mellors, Jonathon Brett |
Khandallah Wellington 6035 New Zealand |
04 Nov 2021 - 19 Dec 2022 |
Individual | Sellars, Patrick Michael |
Petone Lower Hutt 5012 New Zealand |
09 Mar 2015 - 10 Aug 2021 |
Individual | Lane, David |
Maungaraki Lower Hutt 5010 New Zealand |
09 Mar 2015 - 08 Mar 2017 |
Individual | Mellors, Jonathon Brett |
Khandallah Wellington 6035 New Zealand |
04 Nov 2021 - 19 Dec 2022 |
Individual | Sellars, Anthony James |
Hutt Central Lower Hutt 5010 New Zealand |
09 Mar 2015 - 04 Nov 2021 |
Director | David Lane |
Maungaraki Lower Hutt 5010 New Zealand |
09 Mar 2015 - 08 Mar 2017 |
James Anthony Sellars - Director
Appointment date: 03 Jul 2019
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 19 Dec 2022
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 03 Jul 2019
Michael Warnock - Director
Appointment date: 01 Nov 2021
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 01 Nov 2021
George Joseph Cottier - Director
Appointment date: 19 Dec 2022
Address: Wilton, Wellington, 6012 New Zealand
Address used since 19 Dec 2022
Anthony James Sellars - Director (Inactive)
Appointment date: 09 Mar 2015
Termination date: 01 Nov 2021
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 09 Mar 2015
Patrick Michael Sellars - Director (Inactive)
Appointment date: 09 Mar 2015
Termination date: 03 Jul 2019
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 09 Mar 2015
David Lane - Director (Inactive)
Appointment date: 09 Mar 2015
Termination date: 01 Mar 2017
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 09 Mar 2015
James Anthony Sellars - Director (Inactive)
Appointment date: 09 Mar 2015
Termination date: 01 Jul 2015
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 09 Mar 2015
Venture Team Services Limited
17 Pilmuir Street
Sfa Limited
9 Pilmuir Street
Yatra Limited
27 Copeland Street
Withink Limited
6 Pilmuir Street
Beyond The Box Consulting Limited
4/174 Kings Crescent
Hutt Hospital Child Care Centre (incorporated)
37 Pilmuir Street
Business Above The Line Limited
19 Ariki Street
Kim Workman & Associates Limited
605 High Street
R & J Chandler Holdings Limited
1 Fry Street
Sfa Limited
9 Pilmuir Street
Sola Virtus Limited
15 Harley Grove
Venture Team Services Limited
17 Pilmuir Street