General information

Venlaw Nominees Limited

Type: NZ Limited Company (Ltd)
9429031894036
New Zealand Business Number
131962
Company Number
Registered
Company Status

Venlaw Nominees Limited (NZBN 9429031894036) was incorporated on 09 Apr 1970. 2 addresses are in use by the company: Level 3, 22 Moorhouse Avenue, Christchurch (type: physical, registered). 7Th Floor Langwood House, Cnr Armagh St & Oxford Tce, Christchurch had been their physical address, up until 10 Feb 2009. Venlaw Nominees Limited used other aliases, namely: White Fox & Jones Nominees Limited from 09 Apr 1970 to 02 May 2003. 10 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 3 shares (30% of shares), namely:
Leggat, James Ewan (an individual) located at Sumner, Christchurch postcode 8081. As far as the second group is concerned, a total of 1 shareholder holds 30% of all shares (exactly 3 shares); it includes
Jones, Kenneth James (an individual) - located at Merivale, Christchurch. The third group of shareholders, share allotment (2 shares, 20%) belongs to 1 entity, namely:
Matthews, Hugh Clifford, located at Merivale, Christchurch (an individual). The Businesscheck information was updated on 26 Mar 2024.

Current address Type Used since
Level 3, 22 Moorhouse Avenue, Christchurch Physical & registered & service 10 Feb 2009
Contact info
nar@whitefox.co.nz
Email
jj@whitefox.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Hugh Clifford Matthews
Merivale, Christchurch, 8014
Address used since 01 Feb 2023
Strowan, Christchurch, 8052
Address used since 27 Feb 2012
Director 14 Oct 1991 - current
Kenneth James Jones
Merivale, Christchurch, 8014
Address used since 02 Feb 2016
Director 14 Oct 1991 - current
James Ewan Leggat
Sumner, Christchurch, 8081
Address used since 01 Feb 2010
Director 10 Dec 1993 - current
Hugo James Mulligan
Rd 6, Christchurch, 7676
Address used since 07 Feb 2014
Director 12 Feb 2004 - current
Brian Michael Nathan
Sumner, Christchurch, 8081
Address used since 05 Feb 2009
Director 12 Feb 2004 - 30 Sep 2011
Thomas William Evatt
Sumner, Christchurch, 8081
Address used since 21 Feb 2008
Director 21 Feb 2008 - 30 Sep 2011
Jacquelin Lowe
Christchurch, 8081
Address used since 05 Feb 2009
Director 14 Oct 1991 - 30 Nov 2010
John Maurice Goodwin
Christchurch 2,
Address used since 14 Oct 1991
Director 14 Oct 1991 - 27 Feb 2004
Peter Connal Champion
Christchurch,
Address used since 01 Apr 1994
Director 01 Apr 1994 - 27 Feb 2004
Neil Vincent Taylor
Christchurch,
Address used since 01 Apr 1994
Director 01 Apr 1994 - 06 Feb 1999
Deirdre Mcnabb
Christchurch,
Address used since 14 Oct 1991
Director 14 Oct 1991 - 01 Dec 1995
Addresses
Previous address Type Period
7th Floor Langwood House, Cnr Armagh St & Oxford Tce, Christchurch Physical 14 Nov 1996 - 10 Feb 2009
Cnr Armagh Street & Oxford Terrace, Christchurch Registered 14 Nov 1996 - 10 Feb 2009
Financial Data
Financial info
10
Total number of Shares
February
Annual return filing month
11 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3
Shareholder Name Address Period
Leggat, James Ewan
Individual
Sumner
Christchurch
8081
05 Mar 2004 - current
Shares Allocation #2 Number of Shares: 3
Shareholder Name Address Period
Jones, Kenneth James
Individual
Merivale
Christchurch
8014
05 Mar 2004 - current
Shares Allocation #3 Number of Shares: 2
Shareholder Name Address Period
Matthews, Hugh Clifford
Individual
Merivale
Christchurch
8014
09 Apr 1970 - current
Shares Allocation #4 Number of Shares: 2
Shareholder Name Address Period
Mulligan, Hugo James
Individual
Rd 6
Christchurch
7676
05 Mar 2004 - current

Historic shareholders

Shareholder Name Address Period
Nathan, Brian Michael
Individual
Sumner
Christchurch
8081
05 Mar 2004 - 27 Feb 2012
Champion, Peter Connal
Individual
Christchurch
05 Mar 2004 - 05 Mar 2004
Goodwin, John Morris
Individual
Christchurch
05 Mar 2004 - 05 Mar 2004
Lowe, Jacquelin
Individual
Christchurch
05 Mar 2004 - 14 Dec 2010
Evatt, Thomas William
Individual
Sumner
Christchurch
8081
08 Apr 2008 - 27 Feb 2012
Location
Companies nearby
Consortium Group Limited
22 Moorhouse Avenue
Wf Trustees 2013 Limited
22 Moorhouse Avenue
Big Media International Limited
22 Moorhouse Avenue
Wf Trustees 2012 Limited
22 Moorhouse Avenue
Wf Trustees 2011 Limited
22 Moorhouse Avenue
Wf Trustees 2010 Limited
Level 3