Venomous Trustees Limited, a registered company, was launched on 25 May 2016. 9429042372974 is the NZ business number it was issued. The company has been managed by 1 director, named Carl Richard Shepherdson - an active director whose contract started on 25 May 2016.
Updated on 24 Nov 2021, our data contains detailed information about 1 address: 86A Namata Road, One Tree Hill, Auckland, 1061 (types include: physical, registered).
Venomous Trustees Limited had been using 44A Peary Road, Mount Eden, Auckland as their physical address up until 18 Sep 2019.
All shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Leslie Divers (an individual) located at Half Moon Bay, Auckland postcode 2012,
Michele Lu (an individual) located at Bucklands Beach, Auckland postcode 2014.
Previous addresses
Address: 44a Peary Road, Mount Eden, Auckland, 1024 New Zealand
Physical & registered address used from 07 May 2019 to 18 Sep 2019
Address: 85b Cook St, Howick, Auckland, 2014 New Zealand
Registered address used from 03 May 2017 to 07 May 2019
Address: 63 Sunningdale Street, Wattle Downs, Auckland, 2103 New Zealand
Physical address used from 25 May 2016 to 07 May 2019
Address: 63 Sunningdale Street, Wattle Downs, Auckland, 2103 New Zealand
Registered address used from 25 May 2016 to 03 May 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 May 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Leslie Wilfred Divers |
Half Moon Bay Auckland 2012 New Zealand |
25 May 2016 - |
Individual | Michele Ji Hong Lu |
Bucklands Beach Auckland 2014 New Zealand |
25 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ross Alexander Sly |
Cockle Bay Auckland 2014 New Zealand |
25 May 2016 - 26 Apr 2017 |
Carl Richard Shepherdson - Director
Appointment date: 25 May 2016
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 10 Sep 2019
Address: Howick, Auckland, 2014 New Zealand
Address used since 24 Apr 2017
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 29 Apr 2019
Crystal Creek Limited
13 Strathaven Road
Aj's Realty Limited
1 Disley Road
Jss Properties Limited
24 Hadley Wood Drive
Apex Import & Export Limited
4 Scotsmoor Drive
Psl Investments Limited
12 Kirkaldy Street
Antech Services Limited
5 Kirkaldy Street