New Vision Landscapes Limited was started on 24 Aug 2012 and issued a business number of 9429030549562. This registered LTD company has been supervised by 3 directors: Angela Jean Mcgrath - an active director whose contract began on 24 Aug 2012,
Nigel Lee Monk - an active director whose contract began on 24 Aug 2012,
Luke Marc Thelin - an active director whose contract began on 31 Mar 2022.
According to our information (updated on 25 Mar 2024), this company uses 4 addresses: P O Box 3785, Richmond, Nelson, 7050 (postal address),
7A Cargill Place, Richmond, Richmond, 7020 (registered address),
7A Cargill Place, Richmond, Richmond, 7020 (physical address),
7A Cargill Place, Richmond, Richmond, 7020 (service address) among others.
Up to 30 Apr 2020, New Vision Landscapes Limited had been using 31 Atawhai Drive, The Wood, Nelson as their registered address.
A total of 1200 shares are issued to 5 groups (9 shareholders in total). As far as the first group is concerned, 300 shares are held by 3 entities, namely:
Thelin Family Trustee Limited (an entity) located at Nelson, Nelson postcode 7010,
Thelin, Stephanie Rose (an individual) located at Wakefield postcode 7095,
Thelin, Luke (an individual) located at Wakefield postcode 7095.
The 2nd group consists of 3 shareholders, holds 59.83% shares (exactly 718 shares) and includes
Mcgrath, Peter - located at Stoke, Nelson,
Monk, Nigel Lee - located at St Albans, Christchurch,
Mcgrath, Angela Jean - located at St Albans, Christchurch.
The next share allocation (180 shares, 15%) belongs to 1 entity, namely:
Mcnutt, Claire Alison, located at Richmond, Richmond (an individual). New Vision Landscapes Limited has been categorised as "Landscaping and property maintenance service" (business classification E329150).
Other active addresses
Address #4: P O Box 3785, Richmond, Nelson, 7050 New Zealand
Postal address used from 11 Apr 2023
Principal place of activity
7a Cargill Place, Richmond, Nelson, 7020 New Zealand
Previous addresses
Address #1: 31 Atawhai Drive, The Wood, Nelson, 7010 New Zealand
Registered & physical address used from 18 Apr 2017 to 30 Apr 2020
Address #2: 21a Wainui Street, The Wood, Nelson, 7010 New Zealand
Registered & physical address used from 01 Oct 2012 to 18 Apr 2017
Address #3: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 24 Aug 2012 to 01 Oct 2012
Basic Financial info
Total number of Shares: 1200
Annual return filing month: April
Annual return last filed: 10 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Entity (NZ Limited Company) | Thelin Family Trustee Limited Shareholder NZBN: 9429050318049 |
Nelson Nelson 7010 New Zealand |
01 Apr 2022 - |
Individual | Thelin, Stephanie Rose |
Wakefield 7095 New Zealand |
01 Apr 2022 - |
Individual | Thelin, Luke |
Wakefield 7095 New Zealand |
01 Apr 2022 - |
Shares Allocation #2 Number of Shares: 718 | |||
Individual | Mcgrath, Peter |
Stoke Nelson 7011 New Zealand |
09 Dec 2019 - |
Director | Monk, Nigel Lee |
St Albans Christchurch 8052 New Zealand |
24 Aug 2012 - |
Director | Mcgrath, Angela Jean |
St Albans Christchurch 8052 New Zealand |
24 Aug 2012 - |
Shares Allocation #3 Number of Shares: 180 | |||
Individual | Mcnutt, Claire Alison |
Richmond Richmond 7020 New Zealand |
06 Nov 2018 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Monk, Nigel Lee |
St Albans Christchurch 8052 New Zealand |
24 Aug 2012 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Mcgrath, Angela Jean |
St Albans Christchurch 8052 New Zealand |
24 Aug 2012 - |
Angela Jean Mcgrath - Director
Appointment date: 24 Aug 2012
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 02 Dec 2022
Address: Monaco, Nelson, 7011 New Zealand
Address used since 12 Apr 2019
Address: The Wood, Nelson, 7010 New Zealand
Address used since 24 Aug 2012
Nigel Lee Monk - Director
Appointment date: 24 Aug 2012
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 02 Dec 2022
Address: Monaco, Nelson, 7011 New Zealand
Address used since 12 Apr 2019
Address: The Wood, Nelson, 7010 New Zealand
Address used since 24 Aug 2012
Luke Marc Thelin - Director
Appointment date: 31 Mar 2022
Address: Wakefield, 7095 New Zealand
Address used since 31 Mar 2022
Linkwater Plumbing & Gas Limited
36 North Road
Sashimi Group Limited
32 Atawhai Drive
Off Your Rockers Choir Incorporated
11 Atawhai Drive
Rotoiti District Community Council Incorporated
9 Atawhai Drive
Hills Cleaning Service Limited
25 North Road
Sanson Burnett Trustees Limited
30 Iwa Road
David Kirkham Consultants Limited
C/-brown & Associates
Fossil Fuel Customs Limited
217 Bridge Street
Gill Landscape Construction & Services Limited
Level 1
Green Hornet Landscaping Limited
93 Vanguard Street
Higher Ground Property Services Limited
200 St Vincent Street
Rural Engineering And Property Maintenance Limited
Suite 1, 126 Trafalgar Street