Shortcuts

Envisage Ar Limited

Type: NZ Limited Company (Ltd)
9429030276628
NZBN
4389481
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M700050
Industry classification code
Development Of Customised Computer Software Nec
Industry classification description
Current address
Suite 1503 Sapphire Apartments, 76 Wakefield Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 21 Dec 2018
Suite 1503 Sapphire Apartments, 76 Wakefield Street
Auckland Central
Auckland 1010
New Zealand
Postal & office & delivery address used since 15 Dec 2019

Envisage Ar Limited was registered on 19 Apr 2013 and issued an NZBN of 9429030276628. The registered LTD company has been supervised by 4 directors: Mark Nathan Billinghurst - an active director whose contract began on 19 Apr 2013,
Yi Liu - an active director whose contract began on 24 Dec 2016,
Yan Zhou - an inactive director whose contract began on 25 Dec 2015 and was terminated on 24 Dec 2016,
Julian Conrad Alan Looser - an inactive director whose contract began on 19 Apr 2013 and was terminated on 30 Apr 2014.
According to BizDb's information (last updated on 06 Apr 2024), the company registered 1 address: Suite 1503 Sapphire Apartments, 76 Wakefield Street, Auckland Central, Auckland, 1010 (category: postal, office).
Until 21 Dec 2018, Envisage Ar Limited had been using 73A Wharenui Road, Upper Riccarton, Christchurch as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 75 shares are held by 1 entity, namely:
Billinghurst, Mark Nathan (a director) located at 76 Wakefield Street, Auckland postcode 1010.
Then there is a group that consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Liu, Yi - located at Jinguolin (North Gate), Liulihezhen,, Fangshan, Beijing. Envisage Ar Limited has been categorised as "Development of customised computer software nec" (business classification M700050).

Addresses

Principal place of activity

Suite 1503 Sapphire Apartments, 76 Wakefield Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 73a Wharenui Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered address used from 05 Aug 2014 to 21 Dec 2018

Address #2: 73a Wharenui Road, Upper Riccarton, Christchurch, 8041 New Zealand

Physical address used from 04 Aug 2014 to 21 Dec 2018

Address #3: 26 Belfield Street, Dallington, Christchurch, 8061 New Zealand

Registered address used from 19 Apr 2013 to 05 Aug 2014

Address #4: 26 Belfield Street, Dallington, Christchurch, 8061 New Zealand

Physical address used from 19 Apr 2013 to 04 Aug 2014

Contact info
64 27 4440595
13 Dec 2018 Phone
mark.billinghurst@envisage-ar.com
13 Dec 2018 Email
https://envisage-ar.com/
Website
https://www.envisage-ar.com/
28 Mar 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 23 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 75
Director Billinghurst, Mark Nathan 76 Wakefield Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Liu, Yi Jinguolin (north Gate), Liulihezhen,
Fangshan, Beijing,
102403
China

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bai, Huidong Riccarton
Christchurch
8041
New Zealand
Individual Looser, Julian Conrad Alan Mairehau
Christchurch
8013
New Zealand
Other Null - Phonevers
Director Julian Conrad Alan Looser Mairehau
Christchurch
8013
New Zealand
Other Phonevers
Directors

Mark Nathan Billinghurst - Director

Appointment date: 19 Apr 2013

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Aug 2018

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 19 Apr 2013


Yi Liu - Director

Appointment date: 24 Dec 2016

Address: Jinguolin, Liulihezhen, Fangshan, Beijing, 102403 China

Address used since 24 Dec 2016


Yan Zhou - Director (Inactive)

Appointment date: 25 Dec 2015

Termination date: 24 Dec 2016

Address: Dongcheng District, Beijing, 4-4-411 China

Address used since 25 Dec 2015


Julian Conrad Alan Looser - Director (Inactive)

Appointment date: 19 Apr 2013

Termination date: 30 Apr 2014

Address: Dallington, Christchurch, 8061 New Zealand

Address used since 19 Apr 2013

Nearby companies

Zyx Investments Limited
Suite 1, 227 Blenheim Road

Sun-mart Import & Export International Limited
227 Blenheim Rd

Ezishopping Limited
Suite 8, 227 Blenheim Road

Benchmark Homes Canterbury Limited
241 Blenheim Road

Hananim 2016 Limited
227 Blenheim Road

Nexsteel Detailing Services Limited
Unit 2, 29 Acheron Drive

Similar companies

Aidea Limited
10 Piko Crescent

Assura Software Limited
Unit 2, 48 Acheron Drive

Datagenius Software Labs Limited
1st Floor, 28d Acheron Drive

Edna Street Limited
13 Paeroa Street

Manatu Holdings Limited
1st Floor, Unit 1

Minutepast 2 Limited
82 Wharenui Road