Visual Park Holdings Limited was launched on 21 May 2002 and issued a New Zealand Business Number of 9429036498215. The registered LTD company has been supervised by 3 directors: Geoffrey Scott Unsworth - an active director whose contract started on 21 May 2002,
Scott Geoffrey Unsworth - an active director whose contract started on 21 May 2002,
Hildegard Elise Unsworth - an active director whose contract started on 14 Aug 2021.
As stated in BizDb's data (last updated on 28 Mar 2024), the company filed 1 address: 44B John Brian Drive, Redvale, Auckland, 0794 (category: registered, physical).
Up until 12 May 2022, Visual Park Holdings Limited had been using 14 Myra Evelyn Grove, Dairy Flat, Auckland as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Unsworth, Hildegard Elise (an individual) located at Redvale, Auckland postcode 0794.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Unsworth, Scott Geoffrey - located at Redvale, Auckland.
Previous addresses
Address: 14 Myra Evelyn Grove, Dairy Flat, Auckland, 0792 New Zealand
Registered & physical address used from 23 Aug 2021 to 12 May 2022
Address: 44b John Brian Drive, Rd 4, Auckland, 0794 New Zealand
Registered & physical address used from 13 Aug 2018 to 23 Aug 2021
Address: 15 Garadice Road, Rothesay Bay, Auckland, 0630 New Zealand
Physical address used from 19 Sep 2016 to 13 Aug 2018
Address: Level 1, 220 Quay Street, Berth No. Si 13, Auckland, 1010 New Zealand
Registered address used from 01 Sep 2016 to 13 Aug 2018
Address: 9 View Road, Campbells Bay, Auckland, 0630 New Zealand
Physical address used from 05 Jan 2016 to 19 Sep 2016
Address: 9 View Road, Campbells Bay, Auckland, 0630 New Zealand
Registered address used from 05 Jan 2016 to 01 Sep 2016
Address: 6 Godfrey Place, Kohimarama, Auckland, 1071 New Zealand
Registered & physical address used from 07 Aug 2014 to 05 Jan 2016
Address: 101 Beaumont Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 14 Mar 2013 to 07 Aug 2014
Address: Level 8, 203 Queen Street, Auckland, 1141 New Zealand
Registered & physical address used from 27 Sep 2010 to 14 Mar 2013
Address: C/-o'halloran Hmt, Level 8, 203 Queen Street, Auckland New Zealand
Registered & physical address used from 18 Jun 2008 to 27 Sep 2010
Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Registered & physical address used from 03 Oct 2006 to 18 Jun 2008
Address: Gosling Chapman -a Division Of Whk (nz), Limited, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 23 Feb 2006 to 03 Oct 2006
Address: Wbb Chartered Accountants Limited, 31 Anzac Street, Takapuna, Auckland
Physical & registered address used from 09 May 2005 to 23 Feb 2006
Address: 123b Dominion Road, Mount Eden, Auckland
Physical address used from 22 May 2002 to 09 May 2005
Address: 123b Dominion Road, Mount Eden, Auckland
Registered address used from 21 May 2002 to 09 May 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Unsworth, Hildegard Elise |
Redvale Auckland 0794 New Zealand |
14 Aug 2021 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Unsworth, Scott Geoffrey |
Redvale Auckland 0794 New Zealand |
21 May 2002 - |
Geoffrey Scott Unsworth - Director
Appointment date: 21 May 2002
Address: Redvale, Auckland, 0794 New Zealand
Address used since 04 May 2022
Scott Geoffrey Unsworth - Director
Appointment date: 21 May 2002
Address: Dairy Flat, Auckland, 0792 New Zealand
Address used since 14 Aug 2021
Address: Rd 4, Auckland, 0794 New Zealand
Address used since 05 Aug 2018
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 04 Feb 2016
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 30 Aug 2017
Hildegard Elise Unsworth - Director
Appointment date: 14 Aug 2021
Address: Redvale, Auckland, 0794 New Zealand
Address used since 04 May 2022
Address: Rd 2, Dairy Flat, 0792 New Zealand
Address used since 14 Aug 2021
Poole Accounting Limited
17 View Road
Trish Mark Design Limited
12a The Esplanade
Owl Limited
19 View Road
Park 75 Limited
10 The Esplanade
Apollo Park Projects Limited
10 The Esplanade
Hauraki 51 Limited
10 The Esplanade