Shortcuts

New Zealand Visa Connections Limited

Type: NZ Limited Company (Ltd)
9429032982428
NZBN
2075417
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M699940
Industry classification code
Migration Consulting And Service
Industry classification description
Current address
Po Box 48071
Blockhouse Bay
Auckland 0644
New Zealand
Postal address used since 05 Jul 2019
4/10 Akehurst Ave
New Lynn
Auckland 0600
New Zealand
Registered & physical & service address used since 15 Jul 2019

New Zealand Visa Connections Limited, a registered company, was incorporated on 17 Dec 2007. 9429032982428 is the business number it was issued. "Migration consulting and service" (business classification M699940) is how the company has been categorised. This company has been run by 4 directors: Helen Strange - an active director whose contract began on 31 Mar 2018,
Rebecca Mary Strange - an active director whose contract began on 31 Mar 2018,
Alan Leslie Tyson - an inactive director whose contract began on 17 Dec 2007 and was terminated on 31 Mar 2018,
Linda Margaret Tyson - an inactive director whose contract began on 17 Dec 2007 and was terminated on 31 Mar 2018.
Last updated on 05 Apr 2024, the BizDb database contains detailed information about 2 addresses the company registered, namely: 4/10 Akehurst Ave, New Lynn, Auckland, 0600 (registered address),
4/10 Akehurst Ave, New Lynn, Auckland, 0600 (physical address),
4/10 Akehurst Ave, New Lynn, Auckland, 0600 (service address),
Po Box 48071, Blockhouse Bay, Auckland, 0644 (postal address) among others.
New Zealand Visa Connections Limited had been using 6 Renfrew Avenue, Sandringham, Auckland as their physical address until 15 Jul 2019.
Past names used by the company, as we found at BizDb, included: from 17 Dec 2007 to 09 Nov 2017 they were named Linalan Investments (Nz) Limited.
A total of 1000 shares are allocated to 4 shareholders (4 groups). The first group consists of 250 shares (25%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 250 shares (25%). Lastly the third share allotment (250 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 6 Renfrew Avenue, Sandringham, Auckland, 1041 New Zealand

Physical & registered address used from 11 May 2018 to 15 Jul 2019

Address #2: 2a Grant Street, Kamo, Whangarei, 0112 New Zealand

Physical & registered address used from 14 Jul 2017 to 11 May 2018

Address #3: 142 Ocean View Road, Waiheke Island, 1081 New Zealand

Registered & physical address used from 11 Jul 2013 to 14 Jul 2017

Address #4: 2 Belgium Street, C/- Harrop & Hargrave Ltd, Waiheke Island, 1081 New Zealand

Physical & registered address used from 20 Jul 2012 to 11 Jul 2013

Address #5: C-harrop & Hargrave, 2 Belgium Street, Waiheke Island 1081 New Zealand

Physical & registered address used from 22 Jul 2009 to 20 Jul 2012

Address #6: C/-harrop & Hargrave, 2 Belgium Street, Waiheke Island 1081 New Zealand

Registered & physical address used from 22 Jul 2009 to 20 Jul 2012

Address #7: C/-markhams Auckland, Level 10, 203 Queen Street, Auckland

Registered address used from 10 Jul 2008 to 22 Jul 2009

Address #8: C/-markhams Auckland, Level 10, Q&v Building, 203 Queen Street, Auckland

Physical address used from 10 Jul 2008 to 22 Jul 2009

Address #9: C/-markhams Mri Auckland, Level 10, Q&v Building, 203 Queen Street, Auckland

Registered & physical address used from 17 Dec 2007 to 10 Jul 2008

Contact info
64 021 02632134
Phone
helen@nzvisaconnections.com
Email
nzvisaconnections.com
05 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

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: 250
Individual Strange, Helen Sandringham
Auckland
1041
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Tyson, Linda Margaret Maunu
Whangarei
0110
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Tyson, Alan Leslie Maunu
Whangarei
0110
New Zealand
Shares Allocation #4 Number of Shares: 250
Individual Strange, Rebecca Mary Sandringham
Auckland
1041
New Zealand
Directors

Helen Strange - Director

Appointment date: 31 Mar 2018

Address: Sandringham, Auckland, 1041 New Zealand

Address used since 31 Mar 2018


Rebecca Mary Strange - Director

Appointment date: 31 Mar 2018

Address: Sandringham, Auckland, 1041 New Zealand

Address used since 31 Mar 2018


Alan Leslie Tyson - Director (Inactive)

Appointment date: 17 Dec 2007

Termination date: 31 Mar 2018

Address: Onetangi, Waiheke Island, 1081 New Zealand

Address used since 24 Jun 2010


Linda Margaret Tyson - Director (Inactive)

Appointment date: 17 Dec 2007

Termination date: 31 Mar 2018

Address: Onetangi, Waiheke Island, 1081 New Zealand

Address used since 24 Jun 2010

Nearby companies

Shilpan & Nehang Limited
9 A Renfrew Avenue

Darens Automotive Supplies Limited
18 Renfrew Avenue

Factory Framing & Hobby Supplies Limited
1/32 Cambrai Avenue

The Guilds Limited
1/32 Cambrai Ave

Mix It Up Limited
37 Louvain Avenue

Perry Properties Limited
303a Mount Albert Road

Similar companies

Aim New Zealand Group Limited
1/895 Dominion Rd, Mt Roskill

Bright Immigration Limited
1009 Dominion Road

Onboard Visas Limited
47a Winstone Road

Pathvista Consultants Limited
844 Dominion Road

Sekhri Immigration Limited
601 Sandringham Road

Sol Immigration Limited
92 Peary Road