Venlaw Nominees Limited (NZBN 9429031894036) was incorporated on 09 Apr 1970. 2 addresses are in use by the company: 70 Gloucester Street, Christchurch Central, Christchurch, 8013 (type: registered, service). Level 3, 22 Moorhouse Avenue, Christchurch had been their registered address, up until 05 Sep 2024. 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 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 3, 22 Moorhouse Avenue, Christchurch | Physical | 10 Feb 2009 |
| 70 Gloucester Street, Christchurch Central, Christchurch, 8013 | Registered & service | 05 Sep 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Kenneth James Jones
Merivale, Christchurch, 8014
Address used since 02 Feb 2016 |
Director | 14 Oct 1991 - current |
|
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 |
|
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 |
| Previous address | Type | Period |
|---|---|---|
| Level 3, 22 Moorhouse Avenue, Christchurch | Registered & service | 10 Feb 2009 - 05 Sep 2024 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Leggat, James Ewan Individual |
Sumner Christchurch 8081 |
05 Mar 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jones, Kenneth James Individual |
Merivale Christchurch 8014 |
05 Mar 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Matthews, Hugh Clifford Individual |
Merivale Christchurch 8014 |
09 Apr 1970 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mulligan, Hugo James Individual |
Rd 6 Christchurch 7676 |
05 Mar 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Evatt, Thomas William Individual |
Sumner Christchurch 8081 |
08 Apr 2008 - 27 Feb 2012 |
|
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 |
![]() |
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 |
![]() |
Venlaw Nominees No.17 Limited Level 3 |