General information

Venture Centre Limited

Type: NZ Limited Company (Ltd)
9429041305713
New Zealand Business Number
5353781
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
114453323
GST Number
N729110 - Business Administrative Service
Industry classification codes with description

Venture Centre Limited (issued an NZBN of 9429041305713) was launched on 02 Jul 2014. 5 addresess are in use by the company: 148 Durham Street, Tauranga, Tauranga, 3110 (type: postal, office). 35 May Street, Mount Maunganui, Mount Maunganui had been their physical address, until 11 Oct 2017. 120 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 60 shares (50% of shares), namely:
Yojo Design Limited (an entity) located at Tauranga, Tauranga postcode 3110. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (30 shares); it includes
Yojo Design Limited (an entity) - located at Tauranga, Tauranga. "Business administrative service" (business classification N729110) is the category the ABS issued to Venture Centre Limited. The Businesscheck data was last updated on 27 Apr 2024.

Current address Type Used since
148 Durham Street, Tauranga, Tauranga, 3110 Physical & service & registered 11 Oct 2017
148 Durham Street, Tauranga, Tauranga, 3110 Postal & office & delivery 08 Oct 2019
Contact info
64 800 000577
Phone (Phone)
accounts@venturecentre.co.nz
Email
jo@venturecentre.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.venturecentre.co.nz
Website
www.venturecentre.nz
Website
Directors
Name and Address Role Period
Joanne Allum
Linley Terrace, Tauranga, 3110
Address used since 13 Apr 2021
Tauranga, Tauranga, 3110
Address used since 06 Jan 2015
Tauranga, 3110
Address used since 02 Jul 2014
Director 02 Jul 2014 - current
Pascale Louise Odette Hyboud-peron
Otumoetai, Tauranga, 3110
Address used since 01 Sep 2021
Otumoetai, Tauranga, 3110
Address used since 12 Apr 2021
148 Durham Street, Tauranga, 3110
Address used since 25 Nov 2020
Otumoetai, Tauranga, 3110
Address used since 02 Jul 2014
Director 02 Jul 2014 - 21 Oct 2022
Steven Malcolm Vincent
Pyes Pa, Tauranga, 3112
Address used since 02 Jul 2014
Director 02 Jul 2014 - 01 Apr 2020
Michael Kasper Doerner
Mount Maunganui, Mount Maunganui, 3116
Address used since 02 Jul 2014
Director 02 Jul 2014 - 22 Dec 2016
Addresses
Principal place of activity
148 Durham Street , Tauranga , Tauranga , 3110
Previous address Type Period
35 May Street, Mount Maunganui, Mount Maunganui, 3116 Physical & registered 27 Oct 2016 - 11 Oct 2017
35 May Street, Mount Maunganui, Mount Maunganui, 3116 Physical & registered 02 Jul 2014 - 27 Oct 2016
Financial Data
Financial info
120
Total number of Shares
October
Annual return filing month
15 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 60
Shareholder Name Address Period
Yojo Design Limited
Shareholder NZBN: 9429031150774
Entity (NZ Limited Company)
Tauranga
Tauranga
3110
02 Jul 2014 - current
Shares Allocation #2 Number of Shares: 30
Shareholder Name Address Period
Yojo Design Limited
Shareholder NZBN: 9429031150774
Entity (NZ Limited Company)
Tauranga
Tauranga
3110
02 Jul 2014 - current

Historic shareholders

Shareholder Name Address Period
Doerner, Michael Kasper
Individual
Tauranga
3110
02 Jul 2014 - 20 Apr 2020
The Venture Centre Community Trust
Company Number: CC59121
Other
Tauranga
Tauranga
3110
16 Sep 2021 - 21 Oct 2022
Hyboud-peron, Pascale Louise Odette
Individual
Otumoetai
Tauranga
3110
02 Jul 2014 - 16 Sep 2021
Pascale Louise Odette Hyboud-peron
Director
Otumoetai
Tauranga
3110
02 Jul 2014 - 16 Sep 2021
Vincent, Steven Malcolm
Individual
Pyes Pa
Tauranga
3112
02 Jul 2014 - 20 Apr 2020
Location
Companies nearby
Yojo Design Limited
148 Durham Street
Full Flavour Limited
148 Durham Street
Technologywise Limited
148 Durham Street
Studynz Limited
148 Durham Street
Basestation Properties Limited
148 Durham Street
Folk Limited
148 Durham Street
Similar companies
Career Solutions Limited
95 Devonport Road
N. T. Wealleans Limited
247 Cameron Road
Legacy (lifestyle) Limited
127 Second Avenue
Elle Cee Developments Limited
150/ 6 Durham St
Gta Trustee 1986 Limited
55 Eighth Avenue
Jayandkay Limited
Level 1, The Hub, 525 Cameron Road