Visual Data Limited was registered on 18 Nov 2014 and issued an NZ business number of 9429041490211. The registered LTD company has been managed by 3 directors: Craig Mill - an active director whose contract started on 18 Nov 2014,
Barbara Mortensen - an active director whose contract started on 18 Nov 2014,
Kelvin James Brunton - an inactive director whose contract started on 18 Nov 2014 and was terminated on 28 Oct 2021.
According to the BizDb database (last updated on 05 Apr 2024), this company registered 2 addresses: 26 Hutcheson Street, Mayfield, Blenheim, 7201 (physical address),
26 Hutcheson Street, Mayfield, Blenheim, 7201 (registered address),
26 Hutcheson Street, Mayfield, Blenheim, 7201 (service address),
Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 (other address) among others.
Until 06 Sep 2019, Visual Data Limited had been using 18 Pitchill Street, Mayfield, Blenheim as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Mill, Craig (a director) located at Rd 1, Renwick postcode 7271.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Mortensen, Barbara - located at Spring Creek, Blenheim. Visual Data Limited has been classified as "Development of customised computer software nec" (ANZSIC M700050).
Previous addresses
Address #1: 18 Pitchill Street, Mayfield, Blenheim, 7201 New Zealand
Registered & physical address used from 04 Oct 2018 to 06 Sep 2019
Address #2: Level 4, Rangitane House, 2 Main Street, Blenheim, 7201 New Zealand
Physical & registered address used from 15 Mar 2016 to 04 Oct 2018
Address #3: Level 4, Rangitane House, 2 Main Street, Blenheim, 7201 New Zealand
Physical & registered address used from 18 Nov 2014 to 15 Mar 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 24 Nov 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Mill, Craig |
Rd 1 Renwick 7271 New Zealand |
18 Nov 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Mortensen, Barbara |
Spring Creek Blenheim 7202 New Zealand |
18 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brunton, Kelvin James |
Redwoodtown Blenheim 7201 New Zealand |
18 Nov 2014 - 02 Nov 2021 |
Craig Mill - Director
Appointment date: 18 Nov 2014
Address: Rd 1, Renwick, 7271 New Zealand
Address used since 10 Feb 2022
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 18 Nov 2014
Barbara Mortensen - Director
Appointment date: 18 Nov 2014
Address: Spring Creek, Blenheim, 7202 New Zealand
Address used since 18 Nov 2014
Kelvin James Brunton - Director (Inactive)
Appointment date: 18 Nov 2014
Termination date: 28 Oct 2021
Address: Redwoodtown, Blenheim, 7201 New Zealand
Address used since 07 Nov 2017
Address: Redwoodtown, Blenheim, 7201 New Zealand
Address used since 18 Nov 2014
New Beginnings Marlborough Limited
Level 5, Rangitane House
M & V Mediterranean Motel Limited
Level 4 Rangitane House
Blenheim Dive Centre Limited
9 Scott Street
Marine Farming Association Incorporated
1 Main Street
Sai Family Property Company Limited
2 Scott Street
Third World Trust (blenheim) Inc
17 Scott St
Cee Industries Limited
51 Mclauchlan Street
Codewrite Limited
1st Floor
Concept Digital Limited
11 Fearon Street
Iclick Online Technology Limited
69 Scott Street
Seventyten Development Limited
Level 3, 7 Alma Street
Vindaq Limited
22 Scott Street