Invercargill Venue & Events Management Limited (issued a business number of 9429031536547) was registered on 14 Jun 2010. 1 address is in use by the company: 45 Yarrow Street, Invercargill, 9810 (type: physical, registered). 92 Spey Street, Invercargill had been their physical address, up to 28 Feb 2014. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Invercargill City Council (an other) located at Invercargill postcode 9810. Businesscheck's database was last updated on 29 May 2019.
| Current address | Type | Used since |
|---|---|---|
| 45 Yarrow Street, Invercargill, 9810 | Physical & registered | 28 Feb 2014 |
| Name and Address | Role | Period |
|---|---|---|
|
Ronald Lindsay Abbott
Strathern, Invercargill, 9812
Address used since 15 Apr 2014 |
Director | 15 Apr 2014 - current |
|
Toni Marie Biddle
Grasmere, Invercargill, 9810
Address used since 08 Nov 2016
Grasmere, Invercargill, 9810
Address used since 05 Jun 2018 |
Director | 08 Nov 2016 - current |
|
Darren James Ludlow
Waikiwi, Invercargill, 9810
Address used since 08 Nov 2016 |
Director | 08 Nov 2016 - current |
|
Dean James Johnston
Rd 2, Invercargill, 9872
Address used since 01 Jul 2014 |
Director | 15 Sep 2010 - 08 Nov 2016 |
|
Neil Douglas Boniface
Rosedale, Invercargill, 9810
Address used since 15 Sep 2010 |
Director | 15 Sep 2010 - 08 Nov 2016 |
|
Kevin Edward Dell
Waverley, Invercargill, 9810
Address used since 01 Jan 2012 |
Director | 01 Jan 2012 - 01 May 2013 |
|
Gary James Muir
Rd 9, Invercargill, 9879
Address used since 15 Sep 2010 |
Director | 15 Sep 2010 - 12 Dec 2012 |
|
David Alan Main
Lorneville, No. 6 R.d., Invercargill, 9521
Address used since 15 Sep 2010 |
Director | 15 Sep 2010 - 12 Dec 2012 |
|
Karen Jane Poff
Richmond, Invercargill, 9810
Address used since 15 Sep 2010 |
Director | 15 Sep 2010 - 12 Dec 2012 |
|
Bruce Middleton
Windsor, Invercargill, 9810
Address used since 15 Sep 2010 |
Director | 15 Sep 2010 - 12 Dec 2012 |
|
Mervyn Stanley Cook
Gladstone, Invercargill, 9810
Address used since 15 Sep 2010 |
Director | 15 Sep 2010 - 31 Dec 2011 |
|
Warwick Alexander Cambridge
Queenstown,
Address used since 14 Jun 2010 |
Director | 14 Jun 2010 - 21 Sep 2010 |
| Previous address | Type | Period |
|---|---|---|
| 92 Spey Street, Invercargill | Physical & registered | 14 Jun 2010 - 28 Feb 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Invercargill City Council Other |
Invercargill 9810 |
11 Oct 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Null - Invercargill City Council Other |
11 Oct 2010 - 11 Oct 2010 | |
|
Southland Indoor Leisure Centre Charitable Trust Company Number: 905332 Other |
11 Oct 2010 - 11 Oct 2010 | |
|
Null - Invercargill City Council Other |
11 Oct 2010 - 11 Oct 2010 | |
|
Southland Indoor Leisure Centre Charitable Trust Company Number: 905332 Other |
11 Oct 2010 - 11 Oct 2010 | |
|
Southland Indoor Leisure Centre Charitable Trust Company Number: 905332 Other |
11 Oct 2010 - 08 Apr 2013 | |
|
Warwick Alexander Cambridge Individual |
Queenstown |
14 Jun 2010 - 11 Oct 2010 |
|
Invercargill City Council Other |
11 Oct 2010 - 11 Oct 2010 | |
|
Invercargill City Council Other |
11 Oct 2010 - 11 Oct 2010 | |
|
Southland Indoor Leisure Centre Charitable Trust Company Number: 905332 Other |
11 Oct 2010 - 11 Oct 2010 | |
|
Southland Indoor Leisure Centre Charitable Trust Company Number: 905332 Other |
11 Oct 2010 - 11 Oct 2010 | |
|
Southland Indoor Leisure Centre Charitable Trust Company Number: 905332 Other |
11 Oct 2010 - 08 Apr 2013 |
![]() |
Ag Fox Trustees Limited 45 Yarrow Street |
![]() |
Preston Russell Trustees (no.7) Limited 45 Yarrow Street |
![]() |
Mj And Mb Henderson Trustee Limited 45 Yarrow Street |
![]() |
Preston Russell Trustees (no. 6) Limited 45 Yarrow Street |
![]() |
Deep Cove Fuels Limited 45 Yarrow Street |
![]() |
Money Talks Limited 45 Yarrow Street |