Shortcuts

The Vision Times Limited

Type: NZ Limited Company (Ltd)
9429031990356
NZBN
2309106
Company Number
Registered
Company Status
Current address
1/66 Mariri Road One Tree Hill
Auckland 1061
New Zealand
Postal & office & delivery address used since 02 Jul 2022
1/66 Mariri Road One Tree Hill
Auckland 1061
New Zealand
Registered & physical & service address used since 11 Jul 2022

The Vision Times Limited was registered on 25 Aug 2009 and issued a number of 9429031990356. The registered LTD company has been supervised by 9 directors: Jingfang Yu - an active director whose contract started on 18 Feb 2011,
Hua Dong Wen - an active director whose contract started on 08 Apr 2018,
Huadong Wen - an active director whose contract started on 08 Apr 2018,
Jinqing Zhang - an inactive director whose contract started on 05 Oct 2013 and was terminated on 02 Jul 2014,
Dongyu Chen - an inactive director whose contract started on 18 Feb 2011 and was terminated on 18 Apr 2014.
According to BizDb's database (last updated on 17 Apr 2024), this company filed 1 address: 1/66 Mariri Road One Tree Hill, Auckland, 1061 (type: registered, physical).
Until 11 Jul 2022, The Vision Times Limited had been using Level 1, 4 Cain Rd Penrose, Auckland Central, Auckland as their physical address.
BizDb identified old names for this company: from 27 Aug 2009 to 27 Jun 2014 they were named The Vision China Times Limited, from 25 Aug 2009 to 27 Aug 2009 they were named The Vision China Limited.
A total of 100 shares are issued to 3 groups (3 shareholders in total). In the first group, 59 shares are held by 1 entity, namely:
Wen, Huadong (a director) located at Mount Wellington, Auckland postcode 1060.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Yu, Jingfang - located at Pakuranga, Manukau.
The 3rd share allocation (40 shares, 40%) belongs to 1 entity, namely:
Chen, Dongyu, located at Auckland (an individual).

Addresses

Principal place of activity

4 Cain Road, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: Level 1, 4 Cain Rd Penrose, Auckland Central, Auckland, 1061 New Zealand

Physical address used from 11 Jul 2016 to 11 Jul 2022

Address #2: Level 1, 4 Cain Rd Penrose, Auckland Central, Auckland, 1061 New Zealand

Registered address used from 18 Aug 2015 to 11 Jul 2022

Address #3: Level 2, 26 Wyndham Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 02 May 2014 to 18 Aug 2015

Address #4: Level 2, 26 Wyndham Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 02 May 2014 to 11 Jul 2016

Address #5: Level 3, 26 Wyndham Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 11 Mar 2014 to 02 May 2014

Address #6: No.12, Level 7, 45 O'rorke Road, Penrose, Auckland, 1061 New Zealand

Physical & registered address used from 15 Oct 2013 to 11 Mar 2014

Address #7: 3/1307 Dominion Road, Mt. Roskill, Auckland, Auckland, 1041 New Zealand

Physical & registered address used from 08 Mar 2011 to 15 Oct 2013

Address #8: 24 Hardley Ave, Mt. Roskill, Auckland New Zealand

Registered & physical address used from 25 Aug 2009 to 08 Mar 2011

Contact info
64 9 5803182
Phone
64 09 6308335
04 Jul 2023
64 22 6308335
02 Jul 2022 Phone
visionchinatimes@gmail.com
18 Jul 2018 Email
No website
Website
www.visiontimes.co.nz
07 Jul 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 59
Director Wen, Huadong Mount Wellington
Auckland
1060
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Yu, Jingfang Pakuranga
Manukau
2010
New Zealand
Shares Allocation #3 Number of Shares: 40
Individual Chen, Dongyu Auckland
1041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Zhou, Shi Jie Botany Downs
Auckland
2010
New Zealand
Individual He, Sanpu Point England
Auckland
1072
New Zealand
Individual Cao, Xiuli Auckland
1026
New Zealand
Individual Zhang, Jinqing Half Moon Bay
Auckland
2013
New Zealand
Individual Dou, Jin Mei Mt. Roskill, Auckland

New Zealand
Directors

Jingfang Yu - Director

Appointment date: 18 Feb 2011

Address: Pakuranga Heights, Auckland, 2010 New Zealand

Address used since 05 Jul 2017

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 07 Jul 2014


Hua Dong Wen - Director

Appointment date: 08 Apr 2018

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 08 Apr 2018


Huadong Wen - Director

Appointment date: 08 Apr 2018

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 08 Apr 2018


Jinqing Zhang - Director (Inactive)

Appointment date: 05 Oct 2013

Termination date: 02 Jul 2014

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 05 Oct 2013


Dongyu Chen - Director (Inactive)

Appointment date: 18 Feb 2011

Termination date: 18 Apr 2014

Address: Auckland, 1041 New Zealand

Address used since 18 Feb 2011


Shi Jie Zhou - Director (Inactive)

Appointment date: 14 Jul 2013

Termination date: 18 Apr 2014

Address: Botany Downs, Auckland, 2010 New Zealand

Address used since 14 Jul 2013


Sanpu He - Director (Inactive)

Appointment date: 14 Jul 2013

Termination date: 19 Jan 2014

Address: Point England, Auckland, 1072 New Zealand

Address used since 14 Jul 2013


Xiuli Cao - Director (Inactive)

Appointment date: 18 Feb 2011

Termination date: 14 Jul 2013

Address: Auckland, 1026 New Zealand

Address used since 18 Feb 2011


Jin Mei Dou - Director (Inactive)

Appointment date: 25 Aug 2009

Termination date: 02 Mar 2011

Address: Mt. Roskill, Auckland, New Zealand

Address used since 25 Aug 2009

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street