Shortcuts

Visual Management Limited

Type: NZ Limited Company (Ltd)
9429033189680
NZBN
1976034
Company Number
Registered
Company Status
Current address
246a Te Awa Avenue
Te Awa
Napier 4110
New Zealand
Service & physical & registered address used since 11 Jun 2014
246a Te Awa Avenue
Te Awa
Napier 4110
New Zealand
Postal & office & delivery address used since 04 Aug 2020
403/7
Humber Street,pandora,napier ,4110
Napier 4110
New Zealand
Registered & service address used since 12 Feb 2024

Visual Management Limited, a registered company, was launched on 16 Aug 2007. 9429033189680 is the NZ business identifier it was issued. This company has been managed by 2 directors: Michael Arthur Savage - an active director whose contract started on 16 Aug 2007,
Sheryl May Savage - an active director whose contract started on 16 Aug 2007.
Updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: 403/7, Humber Street,Pandora,Napier ,4110, Napier, 4110 (category: registered, service).
Visual Management Limited had been using 3 James Street, Westshore, Napier as their physical address up until 11 Jun 2014.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Principal place of activity

246a Te Awa Avenue, Te Awa, Napier, 4110 New Zealand


Previous addresses

Address #1: 3 James Street, Westshore, Napier, 4110 New Zealand

Physical address used from 21 Jun 2012 to 11 Jun 2014

Address #2: 3 James Street, Westshore, Napier, 4110 New Zealand

Registered address used from 05 Mar 2012 to 11 Jun 2014

Address #3: 2 Ferguson Avenue, Westshore, Napier, 4110 New Zealand

Registered address used from 23 Jun 2011 to 05 Mar 2012

Address #4: 2 Ferguson Avenue, Westshore, Napier, 4110 New Zealand

Physical address used from 23 Jun 2011 to 21 Jun 2012

Address #5: 2 Finnis Lane, Hospital Hill, Napier, 4110 New Zealand

Registered & physical address used from 08 Sep 2010 to 23 Jun 2011

Address #6: 215 State Highway 2, Napier Road, Wairoa 4108 New Zealand

Registered address used from 10 Oct 2008 to 08 Sep 2010

Address #7: 215 State Highway 2, Napier Road, Wairoa New Zealand

Physical address used from 10 Oct 2008 to 08 Sep 2010

Address #8: 266 Marine Parade, Wairoa 4108

Registered & physical address used from 16 Aug 2007 to 10 Oct 2008

Contact info
64 21 2956779
04 Aug 2020 Phone
sherylsavage@gmail.com
04 Aug 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 29 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Savage, Sheryl May Te Awa
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Savage, Michael Arthur Te Awa
Napier
4110
New Zealand
Directors

Michael Arthur Savage - Director

Appointment date: 16 Aug 2007

Address: Pandora, Napier, 4110 New Zealand

Address used since 01 Feb 2024

Address: Te Awa, Napier, 4110 New Zealand

Address used since 03 Jun 2014


Sheryl May Savage - Director

Appointment date: 16 Aug 2007

Address: Pandora, Napier, 4110 New Zealand

Address used since 01 Feb 2024

Address: Te Awa, Napier, 4110 New Zealand

Address used since 03 Jun 2014

Nearby companies

Serene Living Limited
246a Te Awa Avenue

Ss Riverview Limited
246a Te Awa Avenue

Slyde Investments Limited
246a Te Awa Avenue

Hillview Lands Limited
246a Te Awa Avenue

Action Security And Electrical Limited
254 Te Awa Avenue

A.p.c Golf Foundation Trust
285 Te Awa Avenue