Venture Property Management Limited (issued a business number of 9429041249192) was launched on 26 May 2014. 2 addresses are in use by the company: 236 High Street, Christchurch Central, Christchurch, 8011 (type: registered, service). Level 3, 6 Show Place, Addington, Christchurch had been their registered address, up until 18 Oct 2024. Venture Property Management Limited used other aliases, namely: Venture P M Limited from 22 May 2014 to 26 May 2014. 20000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 10000 shares (50% of shares), namely:
Opes Group Holding Company Limited (an entity) located at Christchurch Central, Christchurch postcode 8011. When considering the second group, a total of 1 shareholder holds 50% of all shares (10000 shares); it includes
Imperium Business Trustee Co Limited (an entity) - located at Sydenham, Christchurch. "Management consultancy service" (ANZSIC M696245) is the category the ABS issued to Venture Property Management Limited. Our data was last updated on 08 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 3, 6 Show Place, Addington, Christchurch, 8024 | Physical | 05 May 2021 |
| 236 High Street, Christchurch Central, Christchurch, 8011 | Registered & service | 18 Oct 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrew Nicol
Clifton, Christchurch, 8081
Address used since 14 Oct 2020
Christchurch Central, Christchurch, 8011
Address used since 20 Sep 2018 |
Director | 20 Sep 2018 - current |
|
Oliver Anthony Mckenna
Mount Pleasant, Christchurch, 8081
Address used since 30 Sep 2022 |
Director | 30 Sep 2022 - current |
|
Oliver Francis Stanley Hickman
Fendalton, Christchurch, 8014
Address used since 20 Sep 2018 |
Director | 20 Sep 2018 - 07 Aug 2020 |
|
Maryanne Louise Webby
Papanui, Christchurch, 8053
Address used since 26 May 2014 |
Director | 26 May 2014 - 02 Nov 2018 |
| Previous address | Type | Period |
|---|---|---|
| Level 3, 6 Show Place, Addington, Christchurch, 8024 | Registered & service | 05 May 2021 - 18 Oct 2024 |
| Riccarton, Riccarton, Christchurch, 8440 | Registered | 20 Mar 2020 - 05 May 2021 |
| 119 Blenheim Road, Riccarton, Christchurch, 8041 | Registered | 26 May 2014 - 20 Mar 2020 |
| 119 Blenheim Road, Riccarton, Christchurch, 8041 | Physical | 26 May 2014 - 05 May 2021 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Opes Group Holding Company Limited Shareholder NZBN: 9429048815864 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
27 Apr 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Imperium Business Trustee Co Limited Shareholder NZBN: 9429047610187 Entity (NZ Limited Company) |
Sydenham Christchurch 8023 |
10 Nov 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hickman, Oliver Francis Stanley Individual |
Fendalton Christchurch 8014 |
26 May 2014 - 10 Nov 2020 |
|
Hickman, Oliver Francis Stanley Individual |
Fendalton Christchurch 8014 |
26 May 2014 - 10 Nov 2020 |
|
Webby, Maryanne Louise Individual |
Papanui Christchurch 8053 |
26 May 2014 - 29 Nov 2018 |
![]() |
Buchanans Estates Limited 119 Blenheim Road |
![]() |
W P Contracting Limited 119 Blenheim Road |
![]() |
Adw Painting And Decorating Limited 119 Blenheim Road |
![]() |
Cage Project Management Limited 119 Blenheim Road |
![]() |
Darth Properties Limited 119 Blenheim Road |
![]() |
Filters Direct (christchurch) Limited 119 Blenheim Road |
|
Performance Matters Limited Flar 2 12 Leslie Hills Drive |
|
Palazzo Estate Limited Unit 8, 243 Blenheim Road |
|
Modo Limited 100 Moorhouse Avenue |
|
Kuta Bay Limited Level 1- 136 Ilam Road |
|
Ascend Project Management Limited 148 Clyde Road |
|
Evermore Enterprises Limited 9 Roche Avenue |