Venous Supplies (1990) Limited was started on 18 Dec 1989 and issued an NZ business identifier of 9429039269799. The registered LTD company has been run by 1 director, named Geoffrey Cullen Hooker - an active director whose contract started on 25 Apr 1992.
As stated in our data (last updated on 17 Aug 2024), this company filed 1 address: 354 Kauri Road, Rd2, Tuakau, 2697 (category: registered, physical).
Up until 31 May 2021, Venous Supplies (1990) Limited had been using Level 7, 57 Symonds Street, Grafton, Auckland as their physical address.
BizDb found past names used by this company: from 18 Dec 1989 to 21 Feb 1992 they were named Venous Supplies 1990! Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Hooker, Geoffrey Cullen (an individual) located at Tuakau. Venous Supplies (1990) Limited is classified as "Agricultural research activities" (business classification M691005).
Principal place of activity
354 Kauri Road, Rd2, Tuakau, 2697 New Zealand
Previous addresses
Address #1: Level 7, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 26 May 2016 to 31 May 2021
Address #2: Level 10, 44 Khyber Pass Road, Grafton, Auckland, 1150 New Zealand
Registered & physical address used from 30 May 2011 to 26 May 2016
Address #3: C/- Chatfield & Co.chartered Accountants, Level 10, Newcall Tower, 44 Khyber Pass Road, Auckland 1001 New Zealand
Registered address used from 22 May 2003 to 30 May 2011
Address #4: C/- Chatfield & Co.chartered Accountants, Level 10, Newcall Tower, 44 Khyber Pass Road, Auckland 1001 New Zealand
Physical address used from 16 May 2003 to 30 May 2011
Address #5: C/-charfield & Co, Level 10,newcall Tower, 44 Khyber Pass Road, Auckland 1001
Registered address used from 16 May 2003 to 22 May 2003
Address #6: C/-charfield & Co, Level 10,newcall Tower, 44 Kyber Pass Road, Auckland 1001
Physical address used from 16 May 2003 to 16 May 2003
Address #7: 1st Floor, 10 Turner St, Auckland 1
Registered address used from 04 Jul 1997 to 16 May 2003
Address #8: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address #9: Chatfield & Co, 1st Floor, 10 Turner Street, Auckland 1001
Physical address used from 21 Feb 1992 to 16 May 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Hooker, Geoffrey Cullen |
Tuakau |
18 Dec 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chatfield, Maurice Leicester |
Greenlane Auckland |
18 Dec 1989 - 27 May 2021 |
Geoffrey Cullen Hooker - Director
Appointment date: 25 Apr 1992
Address: Rd2, Tuakau, 2697 New Zealand
Address used since 30 May 2023
Address: Rd1, Tuakau, 2342 New Zealand
Address used since 18 May 2016
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street
Engender Technologies Limited
Level 5, 55 Shortland Street
Halcyon Bio Limited
24 Balfour Road
Pheromite Limited
Level 1, 57 Symond Street
Practical Innovations Holdings Limited
Level 19, 205 Queen Street
Quantech Group Limited
Level 7, 53 Fort Street
Research Audit International Limited
C/o Marley Loft Ltd