Shortcuts

Vision 2014 Limited

Type: NZ Limited Company (Ltd)
9429033464459
NZBN
1931524
Company Number
Registered
Company Status
Current address
188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 21 Jul 2022


Vision 2014 Limited, a registered company, was started on 21 May 2007. 9429033464459 is the NZ business number it was issued. This company has been run by 2 directors: Matthew Bruce Grant - an active director whose contract started on 21 May 2007,
Cameron Mark Grant - an inactive director whose contract started on 09 Jul 2010 and was terminated on 01 Dec 2014.
Last updated on 11 Mar 2024, our database contains detailed information about 1 address: 188 Quay Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Vision 2014 Limited had been using Suite 18, 396 Queen Street, Auckland Central, Auckland as their physical address up to 21 Jul 2022.
Former names used by the company, as we identified at BizDb, included: from 21 May 2007 to 03 Nov 2014 they were called Ezy Build Products Limited.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group includes 99 shares (99%) held by 1 entity. There is also a second group which includes 2 shareholders in control of 1 share (1%).

Addresses

Previous addresses

Address: Suite 18, 396 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 14 Feb 2022 to 21 Jul 2022

Address: 8 Pohutukawa Parade, Riverhead, Riverhead, 0820 New Zealand

Physical address used from 12 Apr 2017 to 14 Feb 2022

Address: Suite 18, 396 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 27 May 2016 to 21 Jul 2022

Address: Suite 18, 396 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 27 May 2016 to 12 Apr 2017

Address: 8 Pohutukawa Parade, Riverhead, Riverhead, 0820 New Zealand

Registered & physical address used from 18 May 2016 to 27 May 2016

Address: 90c Atkinson Road, Titirangi, Auckland, 0604 New Zealand

Registered & physical address used from 15 Dec 2014 to 18 May 2016

Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 22 May 2013 to 15 Dec 2014

Address: 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Registered address used from 01 Jun 2012 to 22 May 2013

Address: 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Registered address used from 04 May 2012 to 01 Jun 2012

Address: 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Physical address used from 18 Jul 2011 to 22 May 2013

Address: 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Registered address used from 18 Jul 2011 to 04 May 2012

Address: C/-cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn, Auckland New Zealand

Registered & physical address used from 21 Oct 2009 to 18 Jul 2011

Address: Unit E, 7 Westech Place, Kelston, Auckland

Registered & physical address used from 21 May 2007 to 21 Oct 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Grant, Matthew Bruce Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Grant, Matthew Bruce Auckland Central
Auckland
1010
New Zealand
Individual Taylor, Shannon Lee Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Jrf Trustee Company Limited
Shareholder NZBN: 9429037492823
Company Number: 977433
Individual Grant, Garry Ruakaka
Ruakaka
0116
New Zealand
Individual Grant, Cameron Mark Albany Heights
Auckland
0632
New Zealand
Individual Richards, Mark Wayne Albany Heights
North Shore City
0632
New Zealand
Entity Jrf Trustee Company Limited
Shareholder NZBN: 9429037492823
Company Number: 977433
Directors

Matthew Bruce Grant - Director

Appointment date: 21 May 2007

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 12 Jul 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 May 2016

Address: Riverhead, Auckland, 0820 New Zealand

Address used since 01 Jun 2019


Cameron Mark Grant - Director (Inactive)

Appointment date: 09 Jul 2010

Termination date: 01 Dec 2014

Address: Albany Heights, Auckland, 0632 New Zealand

Address used since 14 May 2013

Nearby companies

Gui New Zealand Limited
Shop 16, 396 Queen Street

Tanuki Sake Bars Limited
319 Queen Street

Classic 2001 Limited
1st Floor , 321 Queen St

Ttqc Investment Limited
1801b, 8 Airedale Street

Golden Star International Limited
Level3,220 Queen St

Shorinji Kempo Auckland Central Branch Incorporated
Basement