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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Grant, Matthew Bruce |
Auckland Central Auckland 1010 New Zealand |
21 May 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Grant, Matthew Bruce |
Auckland Central Auckland 1010 New Zealand |
21 May 2007 - |
Individual | Taylor, Shannon Lee |
Auckland Central Auckland 1010 New Zealand |
05 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Jrf Trustee Company Limited Shareholder NZBN: 9429037492823 Company Number: 977433 |
09 Jul 2010 - 05 Dec 2014 | |
Individual | Grant, Garry |
Ruakaka Ruakaka 0116 New Zealand |
09 Jul 2010 - 05 Dec 2014 |
Individual | Grant, Cameron Mark |
Albany Heights Auckland 0632 New Zealand |
09 Jul 2010 - 05 Dec 2014 |
Individual | Richards, Mark Wayne |
Albany Heights North Shore City 0632 New Zealand |
09 Jul 2010 - 05 Dec 2014 |
Entity | Jrf Trustee Company Limited Shareholder NZBN: 9429037492823 Company Number: 977433 |
09 Jul 2010 - 05 Dec 2014 |
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
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