Shortcuts

Venture Imports Limited

Type: NZ Limited Company (Ltd)
9429038006913
NZBN
873929
Company Number
Registered
Company Status
Current address
37 Wilkinson Road
Ellerslie
Auckland 1060
New Zealand
Registered & physical & service address used since 11 Oct 2017
37 Wilkinson Road
Ellerslie
Auckland 1060
New Zealand
Office & delivery address used since 02 Sep 2020
Po Box 401167
Mangawhai Heads
Mangawhai 0541
New Zealand
Postal address used since 02 Sep 2020

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.

Addresses

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

Contact info
64 274 821128
24 Sep 2018 Phone
darren@mmfltd.co.nz
02 Sep 2020 nzbn-reserved-invoice-email-address-purpose
darren@mmfltd.co.nz
24 Sep 2018 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 90
Individual Tollemache, Darren Richard Rd 5
Auckland
0975
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tollemache, Lynn Joy Te Atatu
Auckland
Directors

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

Nearby companies

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