Visam Properties Limited, a registered company, was started on 16 Oct 2001. 9429036738625 is the NZBN it was issued. This company has been managed by 14 directors: Linda Mary Brown - an active director whose contract began on 10 Oct 2017,
Daniel J. - an active director whose contract began on 04 Nov 2020,
Lizette H. - an active director whose contract began on 08 Sep 2023,
Michael James Reed - an inactive director whose contract began on 29 Oct 2015 and was terminated on 04 Nov 2020,
Marcus Rudolf Kaeller - an inactive director whose contract began on 10 Oct 2017 and was terminated on 30 Jun 2020.
Updated on 27 Apr 2024, the BizDb data contains detailed information about 1 address: 10 Madden Street, Auckland Central, Auckland, 1010 (types include: service, registered).
Visam Properties Limited had been using Level 3, 110 Customs Street West, Auckland as their registered address up until 02 May 2022.
A single entity owns all company shares (exactly 10000 shares) - Sei New Zealand Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address #1: Level 3, 110 Customs Street West, Auckland, 1010 New Zealand
Registered & physical address used from 10 Nov 2020 to 02 May 2022
Address #2: Level 15, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 19 Aug 2020 to 10 Nov 2020
Address #3: Dla Piper Tower, 205 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 10 Mar 2015 to 19 Aug 2020
Address #4: Level 22, Dla Phillips Fox Tower, 205 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 24 Jul 2014 to 10 Mar 2015
Address #5: Level 22, Dla Phillips Fox Tower, 209 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 18 Feb 2011 to 24 Jul 2014
Address #6: Hall & Parsons Ca Ltd, 145 Kitchener Road, Milford, Auckland New Zealand
Physical & registered address used from 28 Mar 2006 to 18 Feb 2011
Address #7: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland
Physical & registered address used from 16 Oct 2001 to 28 Mar 2006
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 07 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Sei New Zealand Limited Shareholder NZBN: 9429031227285 |
Auckland Central Auckland 1010 New Zealand |
10 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Apogee Trustees Limited Shareholder NZBN: 9429034238325 Company Number: 1788998 |
08 Feb 2007 - 03 Aug 2010 | |
Individual | Valintine, Elizabeth Francis |
Milford Auckland |
16 Oct 2001 - 10 Feb 2011 |
Individual | Paul, John Lester |
Milford Auckland |
16 Oct 2001 - 27 Jun 2010 |
Individual | Sopp, Rosemary Martha |
Three Kings Auckland New Zealand |
16 Oct 2001 - 10 Feb 2011 |
Individual | Lloyd, Julie Katherine |
Campbells Bay Auckland |
10 Feb 2004 - 16 Jan 2008 |
Individual | Ogle, Michael Roderick |
Waimauku Auckland |
10 Feb 2004 - 16 Jan 2008 |
Entity | Apogee Trustees Limited Shareholder NZBN: 9429034238325 Company Number: 1788998 |
08 Feb 2007 - 03 Aug 2010 | |
Individual | Valintine, Elizabeth Francis |
Milford Auckland |
16 Oct 2001 - 10 Feb 2011 |
Entity | Sandell Trustees Limited Shareholder NZBN: 9429031752497 Company Number: 2366890 |
03 Aug 2010 - 10 Feb 2011 | |
Entity | Sandell Trustees Limited Shareholder NZBN: 9429031752497 Company Number: 2366890 |
03 Aug 2010 - 10 Feb 2011 | |
Individual | Valintine, Frances Deborah |
Rd 1 Brookby |
10 Feb 2004 - 16 Jan 2008 |
Individual | Paul, John Lester |
Milford Auckland |
16 Oct 2001 - 27 Jun 2010 |
Ultimate Holding Company
Linda Mary Brown - Director
Appointment date: 10 Oct 2017
ASIC Name: Torrens Global Education Services Pty Ltd
Address: 680 George Street, Sydney, New South Wales, 2000 Australia
Address: Kangaroo Ground, Victoria, 3097 Australia
Address used since 10 Oct 2017
Daniel J. - Director
Appointment date: 04 Nov 2020
Lizette H. - Director
Appointment date: 08 Sep 2023
Michael James Reed - Director (Inactive)
Appointment date: 29 Oct 2015
Termination date: 04 Nov 2020
ASIC Name: Lei Higher Education Holdings Pty Ltd
Address: 680 George Street, Sydney, New South Wales, 2000 Australia
Address: Potts Point, New South Wales, 2011 Australia
Address used since 29 Oct 2015
Address: 680 George Street, Sydney, New South Wales, 2001 Australia
Marcus Rudolf Kaeller - Director (Inactive)
Appointment date: 10 Oct 2017
Termination date: 30 Jun 2020
Address: Singapore, 438453 Singapore
Address used since 10 Oct 2017
Neel Vijay Broker - Director (Inactive)
Appointment date: 10 Oct 2017
Termination date: 19 Mar 2019
Address: #10-01, Singapore, 258482 Singapore
Address used since 10 Oct 2017
Vivian S. - Director (Inactive)
Appointment date: 28 Feb 2013
Termination date: 10 Oct 2017
Address: Coral Gables, Florida, 33134 United States
Address used since 28 Feb 2013
Paula S. - Director (Inactive)
Appointment date: 02 Dec 2014
Termination date: 10 Oct 2017
Address: Laurel, Maryland, 20723 United States
Address used since 02 Dec 2014
Robert Z. - Director (Inactive)
Appointment date: 15 Oct 2012
Termination date: 29 Oct 2015
Address: Scottsdale, Arizona, 85266 United States
Address used since 15 Oct 2012
Michael Douglas Mann - Director (Inactive)
Appointment date: 09 Feb 2011
Termination date: 02 Dec 2014
Address: 52 Sukhumvit Soi 61, Wattana, Bangkok, 10110 Thailand
Address used since 09 Feb 2011
David Steven Graves - Director (Inactive)
Appointment date: 09 Feb 2011
Termination date: 28 Feb 2013
Address: Montreux, 1820 Switzerland
Address used since 09 Feb 2011
Harry Feight Mckinley Jr - Director (Inactive)
Appointment date: 09 Feb 2011
Termination date: 30 Oct 2011
Address: 211, Jalan Tun Razak, Kuala Lumpur, 50400 Malaysia
Address used since 09 Feb 2011
Elizabeth Francis Valintine - Director (Inactive)
Appointment date: 16 Oct 2001
Termination date: 09 Feb 2011
Address: Castor Bay, North Shore City, 0620 New Zealand
Address used since 12 Jan 2010
Frances Deborah Valintine - Director (Inactive)
Appointment date: 16 Nov 2004
Termination date: 24 Jan 2008
Address: Brookby, Auckland,
Address used since 16 Nov 2004
Djm Trustees No. 95 Limited
Level 9, Tower One
Brookfields Lawyers Limited
Level 9, Tower One
Djm Trustees No. 94 Limited
Level 9, Tower One
Djn Trustees No. 2 Limited
Level 9, Tower One
Hpj Trustees No. 66 Limited
Level 9, Tower One
Hpj Trustees No. 65 Limited
Level 9, Tower One