General information

Waikato Ventures Management Limited

Type: NZ Limited Company (Ltd)
9429042435617
New Zealand Business Number
6038328
Company Number
Registered
Company Status
M696210 - Business Management Service Nec
Industry classification codes with description

Waikato Ventures Management Limited (issued a business number of 9429042435617) was registered on 29 Jun 2016. 4 addresses are currently in use by the company: Level 3, Building E, Union Square, 192 Anglesea Street, Hamilton, 3204 (type: registered, service). Level 4, B N Z Building, 354 Victoria Street, Hamilton had been their registered address, until 10 Jul 2019. 1000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 204 shares (20.4% of shares), namely:
Dryden, Angela Diane (a director) located at Flagstaff, Hamilton postcode 3210. When considering the second group, a total of 1 shareholder holds 26.5% of all shares (exactly 265 shares); it includes
Williams, Richard John (a director) - located at Huntington, Hamilton. The third group of shareholders, share allocation (265 shares, 26.5%) belongs to 1 entity, namely:
Heald, David John, located at Hamilton (a director). "Business management service nec" (business classification M696210) is the category the ABS issued to Waikato Ventures Management Limited. Our database was updated on 17 May 2025.

Current address Type Used since
Level 4, B N Z Building, 354 Victoria Street, Hamilton, 3204 Physical & registered & service 10 Jul 2019
Level 3, Building E, Union Square, 192 Anglesea Street, Hamilton, 3204 Registered & service 27 Feb 2024
Directors
Name and Address Role Period
Craig Mathew Barrett
Claudelands, Hamilton, 3214
Address used since 29 Jun 2016
Director 29 Jun 2016 - current
David John Heald
Hamilton, 3283
Address used since 26 Nov 2020
Rd 3, Hamilton, 3283
Address used since 29 Jun 2016
Director 29 Jun 2016 - current
Rosanna Marie Baird
Queenwood, Hamilton, 3210
Address used since 29 Jun 2016
Director 29 Jun 2016 - current
Richard John Williams
Huntington, Hamilton, 3210
Address used since 29 Jun 2016
Director 29 Jun 2016 - current
Angela Diane Dryden
Flagstaff, Hamilton, 3210
Address used since 26 Jan 2022
Director 26 Jan 2022 - current
Rosanna Marie Panettiere
Queenwood, Hamilton, 3210
Address used since 29 Jun 2016
Director 29 Jun 2016 - 20 Oct 2021
Sharyn Lucille Bell
Lake Okareka Rd5, Rotorua, 3076
Address used since 01 Sep 2020
Fairfield, Hamilton, 3214
Address used since 29 Jun 2016
Director 29 Jun 2016 - 20 Oct 2021
Addresses
Previous address Type Period
Level 4, B N Z Building, 354 Victoria Street, Hamilton, 3204 Registered & physical 29 Jun 2016 - 10 Jul 2019
Financial Data
Financial info
1000
Total number of Shares
August
Annual return filing month
06 Aug 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 204
Shareholder Name Address Period
Dryden, Angela Diane
Director
Flagstaff
Hamilton
3210
10 Feb 2022 - current
Shares Allocation #2 Number of Shares: 265
Shareholder Name Address Period
Williams, Richard John
Director
Huntington
Hamilton
3210
29 Jun 2016 - current
Shares Allocation #3 Number of Shares: 265
Shareholder Name Address Period
Heald, David John
Director
Hamilton
3283
29 Jun 2016 - current
Shares Allocation #4 Number of Shares: 266
Shareholder Name Address Period
Barrett, Craig Mathew
Director
Claudelands
Hamilton
3214
29 Jun 2016 - current

Historic shareholders

Shareholder Name Address Period
Baird, Rosanna Marie
Individual
Queenwood
Hamilton
3210
29 Jun 2016 - 22 Oct 2021
Bell, Sharyn Lucille
Individual
Lake Okareka Rd5
Rotorua
3076
29 Jun 2016 - 22 Oct 2021
Location
Companies nearby
Performance Panel & Paint 2013 Limited
Level 4, B N Z Building
Itn Limited
354 Victoria Street
Revolution Contracting Limited
Level 4, Bnz Building
Global Veterinary Services Limited
Level 4, B N Z Building
The Rotoart Charitable Trust
C/o Forsyth Barr
Masse Incorporated
Staples Rodway
Similar companies
Thuy-tran Family Trustee Limited
8 Alma Street
Weight Loss Surgery Limited
Level 10, Kpmg Centre
F3 Holding Gp Limited
85 Alexandra Street
F3 Holding Gp No2 Limited
85 Alexandra Street
Dawbin Contracting Limited
3 London Street
Ac/jv Holdings Limited
Map & Associates House