Shortcuts

Venatici Limited

Type: NZ Limited Company (Ltd)
9429045918377
NZBN
6208091
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
16 Elsted Place
Goodwood Heights
Auckland 2105
New Zealand
Physical address used since 26 Jan 2017
16 Elsted Place
Goodwood Heights
Auckland 2105
New Zealand
Postal & office & delivery address used since 20 Nov 2019
23 Hain Avenue
Mangere East
Auckland 2024
New Zealand
Postal & delivery address used since 17 Aug 2023

Venatici Limited was registered on 26 Jan 2017 and issued an NZ business identifier of 9429045918377. This registered LTD company has been run by 5 directors: Mafileo Fakaloloma Faith i Sacramento Tuihaangana - an active director whose contract started on 26 Jan 2017,
Tu Tokorua Davis Kowhai - an active director whose contract started on 26 Jan 2017,
Lordhan Kerisiano Logotasi Lilo - an active director whose contract started on 26 Jan 2017,
Bobby Alice Manuhiri Mahara - an inactive director whose contract started on 26 Jan 2017 and was terminated on 24 Nov 2022,
Zane Damian Ismail - an inactive director whose contract started on 26 Jan 2017 and was terminated on 17 Feb 2017.
According to BizDb's data (updated on 20 Apr 2024), this company registered 1 address: 23 Hain Avenue, Mangere East, Auckland, 2024 (category: registered, service).
Up until 25 Aug 2023, Venatici Limited had been using 16 Elsted Place, Goodwood Heights, Auckland as their service address.
A total of 4000 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 2666 shares are held by 1 entity, namely:
Lilo, Lordhan Kerisiano Logotasi (a director) located at Mangere East, Auckland postcode 2024.
Another group consists of 1 shareholder, holds 0.03 per cent shares (exactly 1 share) and includes
Kowhai, Tu Tokorua Davis - located at Goodwood Heights, Auckland.
The next share allocation (1333 shares, 33.33%) belongs to 1 entity, namely:
Tuihaangana, Mafileo Fakaloloma Faith i Sacramento, located at Mangere East, Auckland (a director). Venatici Limited was classified as "Investment - residential property" (ANZSIC L671150).

Addresses

Other active addresses

Address #4: 23 Hain Avenue, Mangere East, Auckland, 2024 New Zealand

Registered & service address used from 25 Aug 2023

Principal place of activity

16 Elsted Place, Goodwood Heights, Auckland, 2105 New Zealand


Previous address

Address #1: 16 Elsted Place, Goodwood Heights, Auckland, 2105 New Zealand

Service & registered address used from 26 Jan 2017 to 25 Aug 2023

Contact info
64 21 1850849
17 Aug 2023
64 21 02653071
26 Nov 2018 Phone
lordhanklilo@gmail.com
17 Aug 2023 Main
trance1223@gmail.com
26 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2666
Director Lilo, Lordhan Kerisiano Logotasi Mangere East
Auckland
2024
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Kowhai, Tu Tokorua Davis Goodwood Heights
Auckland
2105
New Zealand
Shares Allocation #3 Number of Shares: 1333
Director Tuihaangana, Mafileo Fakaloloma Faith I Sacramento Mangere East
Auckland
2024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mahara, Bobby Alice Manuhiri Mangere East
Auckland
2024
New Zealand
Director Zane Damian Ismail Mount Wellington
Auckland
1062
New Zealand
Individual Ismail, Zane Damian Mount Wellington
Auckland
1062
New Zealand
Directors

Mafileo Fakaloloma Faith I Sacramento Tuihaangana - Director

Appointment date: 26 Jan 2017

Address: Mangere East, Auckland, 2024 New Zealand

Address used since 26 Jan 2017


Tu Tokorua Davis Kowhai - Director

Appointment date: 26 Jan 2017

Address: Goodwood Heights, Auckland, 2105 New Zealand

Address used since 26 Jan 2017


Lordhan Kerisiano Logotasi Lilo - Director

Appointment date: 26 Jan 2017

Address: Mangere East, Auckland, 2024 New Zealand

Address used since 26 Jan 2017


Bobby Alice Manuhiri Mahara - Director (Inactive)

Appointment date: 26 Jan 2017

Termination date: 24 Nov 2022

Address: Mangere East, Auckland, 2024 New Zealand

Address used since 26 Jan 2017


Zane Damian Ismail - Director (Inactive)

Appointment date: 26 Jan 2017

Termination date: 17 Feb 2017

Address: Mount Wellington, Auckland, 1062 New Zealand

Address used since 26 Jan 2017

Nearby companies

Jing Chen Limited
11 Elsted Place

Vman Enterprise Limited
135 Redoubt Road

Risha Holdings (nz) Limited
129 Redoubt Road

S R & Y R Limited
120 Redoubt Road

Sr & Yr Services Limited
120 Redoubt Road

Otara Congregation Of Jehovah's Witnesses, Auckland
116 Redoubt Road

Similar companies

Arzoe Holdings Limited
14 Hurstbourn Priors

Arzoe Investments Limited
14 Hurstbiurn Priors

Good Wishes Trust Limited
17 Bartells Drive

Mj Distributor Limited
12 Elsted Place

Risha Holdings (nz) Limited
129 Redoubt Road

Rondawel Investments Limited
23 Kingsclere Place