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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Director | Billinghurst, Mark Nathan |
76 Wakefield Street Auckland 1010 New Zealand |
19 Apr 2013 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Liu, Yi |
Jinguolin (north Gate), Liulihezhen, Fangshan, Beijing, 102403 China |
24 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bai, Huidong |
Riccarton Christchurch 8041 New Zealand |
04 May 2016 - 18 Dec 2023 |
Individual | Looser, Julian Conrad Alan |
Mairehau Christchurch 8013 New Zealand |
19 Apr 2013 - 24 Dec 2015 |
Other | Null - Phonevers | 04 May 2016 - 24 Dec 2016 | |
Director | Julian Conrad Alan Looser |
Mairehau Christchurch 8013 New Zealand |
19 Apr 2013 - 24 Dec 2015 |
Other | Phonevers | 04 May 2016 - 24 Dec 2016 |
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
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
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