Visual Installations Limited, a registered company, was launched on 08 Apr 2015. 9429041692684 is the number it was issued. "Building installation services nec" (business classification E323925) is how the company has been categorised. This company has been run by 2 directors: Barbara Christina Eccleson - an active director whose contract began on 08 Apr 2015,
Dean Nigel Colville - an active director whose contract began on 08 Apr 2015.
Last updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: 45 Croyden Street, Woodend, Waimakiri, 7610 (types include: registered, physical).
Visual Installations Limited had been using 57 Coolspring Way, Redwood, Christchurch as their registered address up to 15 Nov 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 57 Coolspring Way, Redwood, Christchurch, 8051 New Zealand
Registered & physical address used from 16 Feb 2021 to 15 Nov 2021
Address: 210 Giles Road, Rd 2, Kaiapoi, 7692 New Zealand
Registered & physical address used from 08 Apr 2020 to 16 Feb 2021
Address: 33 Aranui Road, Mapua, Mapua, 7005 New Zealand
Physical & registered address used from 06 Sep 2019 to 08 Apr 2020
Address: 23 Cheshire Place, Rd 2, Nelson, 7682 New Zealand
Physical address used from 29 May 2019 to 06 Sep 2019
Address: 23 Cheshire Place, Stoke, Nelson, 7011 New Zealand
Registered address used from 29 May 2019 to 06 Sep 2019
Address: 10 Stewarts Road, Rd 2, Leeston, 7682 New Zealand
Registered & physical address used from 10 Apr 2018 to 29 May 2019
Address: 406 Hoskyns Road, Rd 5, Rolleston, 7675 New Zealand
Physical & registered address used from 18 Dec 2017 to 10 Apr 2018
Address: 56b Stonebrook Drive, Rolleston, Rolleston, 7614 New Zealand
Registered & physical address used from 08 Apr 2015 to 18 Dec 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 25 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Eccleson, Barbara Christina |
Woodend Waimakiri District 7610 New Zealand |
08 Apr 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Colville, Dean Nigel |
Woodend Waimakiri District 7610 New Zealand |
08 Apr 2015 - |
Barbara Christina Eccleson - Director
Appointment date: 08 Apr 2015
Address: 45 Croydon Street, 7610 New Zealand
Address used since 03 Nov 2021
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 14 Oct 2020
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 14 Oct 2020
Address: Rd 2, Leeston, 7682 New Zealand
Address used since 04 Oct 2018
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 08 Apr 2015
Address: Stoke, Nelson, 7011 New Zealand
Address used since 21 May 2019
Address: Mapua, Mapua, 7005 New Zealand
Address used since 29 Aug 2019
Dean Nigel Colville - Director
Appointment date: 08 Apr 2015
Address: Woodend, 7610 New Zealand
Address used since 03 Nov 2021
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 05 Feb 2021
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 14 Oct 2020
Address: Rd 2, Leeston, 7682 New Zealand
Address used since 04 Oct 2018
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 08 Apr 2015
Address: Stoke, Nelson, 7011 New Zealand
Address used since 21 May 2019
Address: Mapua, Mapua, 7005 New Zealand
Address used since 29 Aug 2019
3lp Limited
66 Racecourse Road
Central Heating New Zealand Limited
314 Kennedys Bush Road
Contract Installation Services Limited
7 Washbournes Road
Electrical & Instrumentation Limited
47 Coppinger Terrace
Evans Property Services Limited
653 Ellesmere Road
Qbec Limited
6 Lillian Street