Venture Imports Limited, a registered company, was started on 04 Sep 1997. 9429038006913 is the NZBN it was issued. This company has been supervised by 4 directors: Darren Richard Tollemache - an active director whose contract began on 04 Sep 1997,
Lynn Joy Tollemache - an inactive director whose contract began on 13 Jun 2000 and was terminated on 22 Mar 2005,
Shane Jeffrey Webster - an inactive director whose contract began on 04 Sep 1997 and was terminated on 13 Jun 2000,
Michael Patrick Elliott - an inactive director whose contract began on 04 Sep 1997 and was terminated on 13 Jun 2000.
Updated on 18 Mar 2024, the BizDb database contains detailed information about 1 address: 37 Wilkinson Road, Ellerslie, Auckland, 1060 (category: office, delivery).
Venture Imports Limited had been using 82 Leonard Road, Mount Wellington, Auckland as their registered address until 11 Oct 2017.
One entity owns all company shares (exactly 90 shares) - Tollemache, Darren Richard - located at 1060, Rd 5, Auckland.
Principal place of activity
37 Wilkinson Road, Ellerslie, Auckland, 1060 New Zealand
Previous addresses
Address #1: 82 Leonard Road, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 14 Oct 2014 to 11 Oct 2017
Address #2: 1 Parkhead Place, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 28 Mar 2012 to 14 Oct 2014
Address #3: Bldg C, 42 Tawa Drive Office Park, Albany New Zealand
Registered & physical address used from 10 May 2006 to 28 Mar 2012
Address #4: 1/59 Paul Matthews Road, North Harbour
Registered & physical address used from 07 Oct 2005 to 10 May 2006
Address #5: Withers Tsang & Co Ltd, 24-26 Pollen St, Ponsonby, Auckland
Physical & registered address used from 19 Mar 2002 to 07 Oct 2005
Address #6: 950 Gt South Road, Penrose, Auckland
Physical address used from 11 Dec 2000 to 11 Dec 2000
Address #7: 23 Williamson Avenue, Ponsonby, Auckland
Physical address used from 11 Dec 2000 to 19 Mar 2002
Address #8: 950 Great South Road, Penrose, Auckland
Registered address used from 11 Dec 2000 to 19 Mar 2002
Address #9: Corner Station & O'rorke Road, Penrose, Auckland
Physical & registered address used from 02 Oct 2000 to 11 Dec 2000
Address #10: Corner Station & O'rorke Road, Penrose, Auckland
Registered address used from 11 Apr 2000 to 02 Oct 2000
Basic Financial info
Total number of Shares: 90
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 90 | |||
Individual | Tollemache, Darren Richard |
Rd 5 Auckland 0975 New Zealand |
04 Sep 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tollemache, Lynn Joy |
Te Atatu Auckland |
04 Sep 1997 - 11 Oct 2004 |
Darren Richard Tollemache - Director
Appointment date: 04 Sep 1997
Address: Rd 5, Auckland, 0975 New Zealand
Address used since 24 Sep 2018
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 01 Oct 2014
Lynn Joy Tollemache - Director (Inactive)
Appointment date: 13 Jun 2000
Termination date: 22 Mar 2005
Address: Te Atatu, Auckland,
Address used since 11 Oct 2004
Shane Jeffrey Webster - Director (Inactive)
Appointment date: 04 Sep 1997
Termination date: 13 Jun 2000
Address: Glen Innes, Auckland,
Address used since 04 Sep 1997
Michael Patrick Elliott - Director (Inactive)
Appointment date: 04 Sep 1997
Termination date: 13 Jun 2000
Address: Mount Eden, Auckland,
Address used since 04 Sep 1997
Classic Car Collection Limited
Suite 2, 37 Wilkinson Rd
Motorbike & Marine Finance Limited
37 Wilkinson Road
International Franchise Group Limited
37 Wilkinson Rd
Franchise Management Limited
37 Wilkinson Road
Provender Nz Limited
37 Wilkinson Rd
Safe T Supplies Limited
37 Wilkinson Road