General information

Ventia NZ Operations Limited

Type: NZ Limited Company (Ltd)
9429038074141
New Zealand Business Number
860073
Company Number
Registered
Company Status

Ventia Nz Operations Limited (issued a New Zealand Business Number of 9429038074141) was incorporated on 30 May 1997. 5 addresess are in use by the company: Karangahape Plaza, 501 Karangahape Road, Auckland Central, Auckland, 1010 (type: registered, service). Level 4, 4 Graham Street, Auckland had been their registered address, up until 02 Mar 2021. Ventia Nz Operations Limited used more aliases, namely: Broadspectrum (New Zealand) Limited from 30 Nov 2015 to 15 Sep 2020, Transfield Services (New Zealand) Limited (09 Oct 2000 to 30 Nov 2015) and Transfield Utility Services Limited (30 May 1997 - 09 Oct 2000). 79505707 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 30000000 shares (37.73 per cent of shares), namely:
Abn40094599569 - Broadspectrum (International) Pty Ltd (an other) located at 80 Pacific Highway, North Sydney Nsw postcode 2060. In the second group, a total of 1 shareholder holds 31.13 per cent of all shares (24752849 shares); it includes
Abn40094599569 - Broadspectrum (International) Pty Ltd (an other) - located at 80 Pacific Highway, North Sydney Nsw. Moving on to the 3rd group of shareholders, share allotment (24752858 shares, 31.13%) belongs to 1 entity, namely:
Abn40094599569 - Broadspectrum (International) Pty Ltd, located at 80 Pacific Highway, North Sydney Nsw (an other). Businesscheck's information was last updated on 08 Apr 2024.

Current address Type Used since
Level 4, 4 Graham Street, Auckland, 1010 Physical & service 09 Jan 2017
8 Hereford Street, Freemans Bay, Auckland, 1011 Registered 02 Mar 2021
Karangahape Plaza, 501 Karangahape Road, Auckland Central, Auckland, 1010 Shareregister 07 Jun 2023
Karangahape Plaza, 501 Karangahape Road, Auckland Central, Auckland, 1010 Registered & service 15 Jun 2023
Directors
Name and Address Role Period
Timothy Patrick Harwood
Nsw, 2067
Address used since 01 Jan 1970
Maroubra, Nsw, 2035
Address used since 06 Nov 2020
Director 06 Nov 2020 - current
Derek Andrew Osborn
Surrey Hills, Victoria, 3127
Address used since 06 Nov 2020
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Nsw, 2067
Address used since 01 Jan 1970
Director 06 Nov 2020 - current
Craig Andre Macdonald
Hobsonville, Auckland, 0618
Address used since 04 May 2021
Director 04 May 2021 - current
Mark Lee Ralston
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Cammeray, Nsw, 2062
Address used since 19 Jul 2022
Director 19 Jul 2022 - current
David Lee Mcpadden
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Safety Beach, Victoria, 3936
Address used since 19 Jul 2022
Director 19 Jul 2022 - current
Peter Hugh Borden
Brighton, Victoria, 3186
Address used since 06 Nov 2020
Nsw, 2067
Address used since 01 Jan 1970
Director 06 Nov 2020 - 19 Jul 2022
Roderick Hayes Mccurdy
Brighton, Victoria, 3186
Address used since 18 Jan 2022
Director 18 Jan 2022 - 01 Jun 2022
Richard Olivier Kelleway
Nsw, 2060
Address used since 01 Jan 1970
Kangaroo Point, Queensland, 4169
Address used since 06 Nov 2020
Director 06 Nov 2020 - 31 Dec 2021
James William Tocher
Ponsonby, Auckland, 1011
Address used since 06 Nov 2020
Director 06 Nov 2020 - 04 May 2021
David Kenneth Hunter Moffatt
80 Pacific Highway, North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Toorak, Melbourne, Vic, 3142
Address used since 09 Jul 2020
Director 09 Jul 2020 - 23 Feb 2021
Cleeve Stuart Hooper
80 Pacific Highway, North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Richmond, Melbourne, Vic, 2123
Address used since 09 Jul 2020
Director 09 Jul 2020 - 23 Feb 2021
Thomas Joseph Quinn
Carnegie, Melbourne, Vic, 3163
Address used since 09 Jul 2020
80 Pacific Highway, North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Director 09 Jul 2020 - 23 Feb 2021
Craig Andre Macdonald
Hobsonville, Auckland, 0618
Address used since 02 Mar 2020
Director 02 Mar 2020 - 06 Nov 2020
Nicholas Joel Sutherland
Strathfield, Nsw, Sydney, Nsw, 2135
Address used since 09 Jul 2020
80 Pacific Highway, North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Director 09 Jul 2020 - 07 Sep 2020
Peter Miles Richardson
80 Pacific Highway, North Sydney Nsw, 2060
Address used since 01 Jan 1970
Turramurra, N S W, 2074
Address used since 14 Dec 2016
Director 14 Dec 2016 - 09 Jul 2020
Domenico De Fazio
Strathmore, Victoria, 3041
Address used since 11 Dec 2018
Director 02 Jul 2018 - 09 Jul 2020
Nicholas David Miller
Fendalton, Christchurch, 8052
Address used since 02 Jul 2018
Director 02 Jul 2018 - 10 Dec 2018
Sandra Maree Broad
Brighton, VIC 3186
Address used since 04 Aug 2014
111 Pacific Highway, Nsw, 2060
Address used since 01 Jan 1970
111 Pacific Highway, Nsw, 2060
Address used since 01 Jan 1970
Director 04 Aug 2014 - 13 Jul 2018
Benjamin James Banks
St Heliers, Auckland, 1071
Address used since 04 Aug 2017
Director 04 Aug 2017 - 12 Jun 2018
Stephen Barrie Phillips
Cherrybrook, Nsw, 2126
Address used since 13 May 2016
Director 13 May 2016 - 14 Dec 2016
Stuart James Nevison
Gordon, NSW 2072
Address used since 10 Sep 2014
111 Pacific Highway, North Sydney, Nsw, 2060
Address used since 01 Jan 1970
111 Pacific Highway, North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Director 10 Sep 2014 - 01 Sep 2016
John Brockies
Rd 4, Albany, 0794
Address used since 23 Oct 2012
Director 23 Oct 2012 - 31 Aug 2016
Kathryn Marian Munnings
Manly, NSW 2095
Address used since 04 Aug 2014
Director 04 Aug 2014 - 04 Dec 2015
Timothy Mark Harris
Cremorne, New South Wales, 2090
Address used since 20 Mar 2012
Director 20 Mar 2012 - 10 Sep 2014
Giuseppe - Joe Sofra
East Melbourne, Victoria, 3002
Address used since 13 Aug 2012
Director 13 Aug 2012 - 04 Aug 2014
Ian Baldwin
Neutral Bay, New South Wales, 2089
Address used since 25 Mar 2013
Director 25 Mar 2013 - 04 Aug 2014
Nicholas Kelvin Yates
Balman, New South Wales, 2041
Address used since 20 Mar 2012
Director 20 Mar 2012 - 26 Feb 2014
Peter Raymond Taylor
Killara, New South Wales, 2071
Address used since 16 Aug 2012
Director 16 Aug 2012 - 25 Mar 2013
Gareth John Mann
Mosman, New South Wales, 2088
Address used since 20 Mar 2012
Director 20 Mar 2012 - 13 Aug 2012
Kevin John Mckenna
Campbells Bay, Auckland, 0630
Address used since 08 Dec 2008
Director 08 Dec 2008 - 30 Jul 2012
Kathryn Marian Munnings
Unit 1, 120 North Steyne, Manly Nsw 2095, Australia,
Address used since 17 Dec 2007
Director 16 Jan 2006 - 20 Mar 2012
Bruce Maxwell James
Mcmahons Point, New South Wales, 2060
Address used since 30 Jun 2010
Director 08 Dec 2008 - 13 Mar 2012
Andrew Phillip Gay
Balgowlah Heights, Sydney, Australia 2093,
Address used since 08 Jun 2010
Director 08 Jun 2010 - 01 Mar 2012
John Christian Murray Baveystock
Castlecrag, Sydney 2068,
Address used since 18 Sep 2009
Director 18 Sep 2009 - 08 Jun 2010
Matthew Robert Aldous Arnold Irwin
Pymble Nsw 2073, Australia,
Address used since 01 Jan 2005
Director 01 Jan 2005 - 20 Jan 2010
Paul Thomas Chambers
Titirangi, Waitakere, 0604
Address used since 14 Dec 2007
Director 14 Dec 2007 - 17 Sep 2009
Graeme Francis Sumner
Herne Bay, Auckland, New Zealand,
Address used since 14 Dec 2007
Director 14 Dec 2007 - 17 Dec 2008
Peter Lawrence Watson
Panton Hill, Victoria 3097, Australia,
Address used since 11 Jul 1997
Director 11 Jul 1997 - 08 Dec 2008
Frederick Charles Bidwell
4/11 Elamang Avenue, Kirribilli Nsw 2061, Australia,
Address used since 01 Jan 2005
Director 01 Jan 2005 - 16 Jan 2006
Achilles Michael Mouyis
Marsfield, Sydney, Nsw 2122, Australia,
Address used since 19 Jan 1998
Director 19 Jan 1998 - 09 May 2005
Darce William Corsie
Cremorne Point, N S W, Australia,
Address used since 21 May 2001
Director 21 May 2001 - 01 Jan 2005
Frederick Charles Bidwell
2061, Australia (alternate For D W, Corsie),
Address used since 01 Jun 2001
Director 01 Jun 2001 - 01 Jan 2005
Bruce Maxwell James
Gordon, Sydney, Australia,
Address used since 19 Jan 1998
Director 19 Jan 1998 - 01 Jun 2001
Patrick Clifford Strange
Freemans Bay, Auckland,
Address used since 21 Jul 1998
Director 21 Jul 1998 - 25 Mar 1999
Michael Andrej Fajdiga
St Heliers, Auckland,
Address used since 21 Jul 1998
Director 21 Jul 1998 - 25 Mar 1999
Wayne Lloyd Gilbert
Remuera, Auckland,
Address used since 30 May 1997
Director 30 May 1997 - 14 Jul 1998
George Richard Gibbons
Oratia, Auckland,
Address used since 30 May 1997
Director 30 May 1997 - 26 Jun 1998
Peter Richard Francis
Longueville, Nsw 2066, Australia,
Address used since 11 Jul 1997
Director 11 Jul 1997 - 19 Jan 1998
Achilles Michael Mouyis
Marsfield, Sydney, Nsw 2122, Australia,
Address used since 19 Sep 1997
Director 19 Sep 1997 - 19 Jan 1998
Andrew David Bonwick
Remuera, Auckland,
Address used since 30 May 1997
Director 30 May 1997 - 11 Jul 1997
Addresses
Other active addresses
Type Used since
Karangahape Plaza, 501 Karangahape Road, Auckland Central, Auckland, 1010 Registered & service 15 Jun 2023
Previous address Type Period
Level 4, 4 Graham Street, Auckland, 1010 Registered 09 Jan 2017 - 02 Mar 2021
Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 Physical & registered 24 Jun 2014 - 09 Jan 2017
Level 3, 277 Broadway, Newmarket, Auckland, 1023 Physical & registered 15 Aug 2013 - 24 Jun 2014
Level 3, 277 Broadway, Newmarket, Auckland Physical & registered 12 Jun 2007 - 15 Aug 2013
Level 3, New Zealand Finance House, 52 Swanson Street, Auckland Registered & physical 17 Mar 2006 - 12 Jun 2007
485d Rosebank Rd, Avondale, Auckland, New Zealand Registered & physical 05 Jan 2005 - 17 Mar 2006
Level 3, Corner Remuera Road And Nuffield Street, Newmarket, Auckland Registered 11 Apr 2000 - 05 Jan 2005
Level 3, Corner Remuera Road And Nuffield Street, Newmarket, Auckland Registered 14 Aug 1998 - 11 Apr 2000
686 Rosebank Road, Avondale, Auckland Physical 14 Aug 1998 - 05 Jan 2005
Level 3, Corner Remuera Road And Nuffield Street, Newmarket, Auckland Physical 14 Aug 1998 - 14 Aug 1998
Financial Data
Financial info
79505707
Total number of Shares
August
Annual return filing month
December
Financial report filing month
01 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 30000000
Shareholder Name Address Period
Abn40094599569 - Broadspectrum (international) Pty Ltd
Other (Other)
80 Pacific Highway
North Sydney Nsw
2060
30 May 1997 - current
Shares Allocation #2 Number of Shares: 24752849
Shareholder Name Address Period
Abn40094599569 - Broadspectrum (international) Pty Ltd
Other (Other)
80 Pacific Highway
North Sydney Nsw
2060
30 May 1997 - current
Shares Allocation #3 Number of Shares: 24752858
Shareholder Name Address Period
Abn40094599569 - Broadspectrum (international) Pty Ltd
Other (Other)
80 Pacific Highway
North Sydney Nsw
2060
30 May 1997 - current

Ultimate Holding Company
Effective Date 03 Aug 2022
Name Ventia Services Group Limited
Type Registered Company
Ultimate Holding Company Number 159740093
Country of origin AU
Location