Vision Developments H.b. Limited, a registered company, was incorporated on 03 May 1991. 9429039110374 is the NZBN it was issued. "Construction services - all trades subcontracted" (business classification E329920) is how the company has been categorised. The company has been run by 2 directors: Kerry Patricia Dick - an active director whose contract started on 03 May 1991,
William Alan Dick - an active director whose contract started on 03 May 1991.
Last updated on 17 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 3026, Onekawa, Napier, 4142 (category: postal, office).
Vision Developments H.b. Limited had been using 86 Station Street, Napier as their registered address up to 12 Feb 2014.
Former names for this company, as we managed to find at BizDb, included: from 03 May 1991 to 02 Oct 1995 they were called Printex Concrete Limited.
A total of 100 shares are issued to 5 shareholders (2 groups). The first group includes 50 shares (50%) held by 3 entities. There is also a second group which consists of 2 shareholders in control of 50 shares (50%).
Other active addresses
Address #4: 19 Ford Road Onekawa, Napier, 4110 New Zealand
Office & delivery address used from 04 Feb 2020
Principal place of activity
19 Ford Road Onekawa, Napier, 4110 New Zealand
Previous addresses
Address #1: 86 Station Street, Napier, 4110 New Zealand
Registered address used from 24 Feb 2011 to 12 Feb 2014
Address #2: 86 Station Street, Napier New Zealand
Registered address used from 27 Jan 2010 to 24 Feb 2011
Address #3: 19 Ford Road, Napier
Registered address used from 20 Mar 2005 to 27 Jan 2010
Address #4: 19 Ford Road Onekawa, Napier New Zealand
Physical address used from 20 Mar 2005 to 24 Feb 2011
Address #5: 7 Halkin Mews, Knightbridge, Napier
Registered address used from 05 Mar 2002 to 20 Mar 2005
Address #6: 7 Halkin Mews, Knightsbridge, Napier
Physical address used from 05 Mar 2002 to 20 Mar 2005
Address #7: 14 Harold Holt Avenue, Napier
Physical address used from 08 Mar 2000 to 08 Mar 2000
Address #8: 37a Burns Road, Napier
Physical address used from 08 Mar 2000 to 05 Mar 2002
Address #9: 14 Harold Holt Avenue, Napier
Registered address used from 08 Mar 2000 to 05 Mar 2002
Address #10: Messrs Mckay Hill & Co, Solicitors, New Zealand Guardian Trust Building, Stations Street, Napier
Registered address used from 18 Jun 1992 to 08 Mar 2000
Address #11: 14 Harold Street, Napier
Registered address used from 18 Jun 1992 to 18 Jun 1992
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Dick, William Alan |
Westshore Napier 4110 New Zealand |
03 Feb 2023 - |
Entity (NZ Limited Company) | Sainsbury Reid Trustee Company Limited Shareholder NZBN: 9429030466418 |
Napier South Napier 4110 New Zealand |
11 Jun 2020 - |
Director | Dick, Kerry Patricia |
Westshore Napier 4110 New Zealand |
03 Feb 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Roughan, Peter John |
Ahuriri Napier 4110 New Zealand |
25 Jul 2022 - |
Entity (NZ Limited Company) | Sainsbury Reid Trustee Company Limited Shareholder NZBN: 9429030466418 |
Napier South Napier 4110 New Zealand |
11 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pearson, David | 03 May 1991 - 16 Feb 2006 | |
Individual | Pearson, David | 03 May 1991 - 16 Feb 2006 | |
Individual | Burn, Alison Elizabeth Kirk |
Greenmeadows Napier 4112 New Zealand |
16 Feb 2006 - 03 Feb 2023 |
Individual | Sullivan, Gerard John | 03 May 1991 - 11 Jun 2020 | |
Individual | Roughan, William Gratton | 03 May 1991 - 27 Jun 2010 | |
Individual | Dick, Kerry Patricia |
Napier |
03 May 1991 - 16 Feb 2006 |
Individual | Burn, Alison Elizabeth Kirk |
Greenmeadows Napier 4112 New Zealand |
16 Feb 2006 - 03 Feb 2023 |
Individual | Burn, Alison Elizabeth Kirk |
Greenmeadows Napier 4112 New Zealand |
16 Feb 2006 - 03 Feb 2023 |
Individual | Roughan, William Gratton | 03 May 1991 - 27 Jun 2010 | |
Individual | Dick, William Alan |
Napier |
03 May 1991 - 16 Feb 2006 |
Kerry Patricia Dick - Director
Appointment date: 03 May 1991
Address: Westshore, Napier, 4110 New Zealand
Address used since 20 Jan 2010
William Alan Dick - Director
Appointment date: 03 May 1991
Address: Westshore, Napier, 4110 New Zealand
Address used since 20 Jan 2010
Got Drive Community Trust
208 Avenue Road East
Tripwire Wine Consulting Limited
208-210 Avenue Road East
Ferrydale Crop Limited
208-210 Avenue Road East
Blue Creek Farming Company Limited
208-210 Avenue Road East
The Puketapu/fernhill Reserve Trust
C/o Whk Coffey Davidson
Crime Prevention Education Foundation
208-210 Avenue Road
D C Doors Limited
1010 Heretaunga Street
Harland Construction Nz Limited
50 Spur Road
Prestige Smart Homes Limited
208-210 Avenue Road East
Taupo Partnership Limited
208 Avenue Road East
Tu Brightwell Builders2013 Limited
802 Williams Street
Visionz 28 Limited
308 Princes Street