Visual Management Limited, a registered company, was launched on 16 Aug 2007. 9429033189680 is the NZ business identifier it was issued. This company has been managed by 2 directors: Michael Arthur Savage - an active director whose contract started on 16 Aug 2007,
Sheryl May Savage - an active director whose contract started on 16 Aug 2007.
Updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: 403/7, Humber Street,Pandora,Napier ,4110, Napier, 4110 (category: registered, service).
Visual Management Limited had been using 3 James Street, Westshore, Napier as their physical address up until 11 Jun 2014.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
246a Te Awa Avenue, Te Awa, Napier, 4110 New Zealand
Previous addresses
Address #1: 3 James Street, Westshore, Napier, 4110 New Zealand
Physical address used from 21 Jun 2012 to 11 Jun 2014
Address #2: 3 James Street, Westshore, Napier, 4110 New Zealand
Registered address used from 05 Mar 2012 to 11 Jun 2014
Address #3: 2 Ferguson Avenue, Westshore, Napier, 4110 New Zealand
Registered address used from 23 Jun 2011 to 05 Mar 2012
Address #4: 2 Ferguson Avenue, Westshore, Napier, 4110 New Zealand
Physical address used from 23 Jun 2011 to 21 Jun 2012
Address #5: 2 Finnis Lane, Hospital Hill, Napier, 4110 New Zealand
Registered & physical address used from 08 Sep 2010 to 23 Jun 2011
Address #6: 215 State Highway 2, Napier Road, Wairoa 4108 New Zealand
Registered address used from 10 Oct 2008 to 08 Sep 2010
Address #7: 215 State Highway 2, Napier Road, Wairoa New Zealand
Physical address used from 10 Oct 2008 to 08 Sep 2010
Address #8: 266 Marine Parade, Wairoa 4108
Registered & physical address used from 16 Aug 2007 to 10 Oct 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Savage, Sheryl May |
Te Awa Napier 4110 New Zealand |
16 Aug 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Savage, Michael Arthur |
Te Awa Napier 4110 New Zealand |
16 Aug 2007 - |
Michael Arthur Savage - Director
Appointment date: 16 Aug 2007
Address: Pandora, Napier, 4110 New Zealand
Address used since 01 Feb 2024
Address: Te Awa, Napier, 4110 New Zealand
Address used since 03 Jun 2014
Sheryl May Savage - Director
Appointment date: 16 Aug 2007
Address: Pandora, Napier, 4110 New Zealand
Address used since 01 Feb 2024
Address: Te Awa, Napier, 4110 New Zealand
Address used since 03 Jun 2014
Serene Living Limited
246a Te Awa Avenue
Ss Riverview Limited
246a Te Awa Avenue
Slyde Investments Limited
246a Te Awa Avenue
Hillview Lands Limited
246a Te Awa Avenue
Action Security And Electrical Limited
254 Te Awa Avenue
A.p.c Golf Foundation Trust
285 Te Awa Avenue