J.h. Visions Limited was launched on 10 Apr 2007 and issued a New Zealand Business Number of 9429033485614. This registered LTD company has been managed by 2 directors: Joseph Howley - an active director whose contract began on 29 May 2008,
Chafic Georges - an inactive director whose contract began on 10 Apr 2007 and was terminated on 01 Jun 2008.
As stated in the BizDb data (updated on 27 Mar 2024), the company uses 4 addresses: Shop Sk08 Sylvia Park Shopping Centre, Mt Wellington, Auckland, 1060 (physical address),
Shop Sk08 Sylvia Park Shopping Centre, Mt Wellington, Auckland, 1060 (registered address),
Shop Sk08 Sylvia Park Shopping Centre, Mt Wellington, Auckland, 1060 (service address),
Pandora Howley Group,Shop Sk08 Sylvia Park Shopping Centre, Mount Wellington, Auckland, 1060 (postal address) among others.
Up until 03 May 2019, J.h. Visions Limited had been using Shop Sk08 Sylvia Park Shopping Centre, Mt Wellington, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Howley, Joseph (an individual) located at Oatlands postcode 2117. J.h. Visions Limited has been classified as "Rental of residential property" (ANZSIC L671160).
Other active addresses
Address #4: Shop Sk08 Sylvia Park Shopping Centre, Mt Wellington, Auckland, 1060 New Zealand
Physical & registered & service address used from 03 May 2019
Principal place of activity
863 Runciman Road, Rd 2, Drury, 2578 New Zealand
Previous addresses
Address #1: Shop Sk08 Sylvia Park Shopping Centre, Mt Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 24 Nov 2015 to 03 May 2019
Address #2: 863 Runciman Road, Rd 2, Drury, 2578 New Zealand
Registered & physical address used from 14 Aug 2013 to 24 Nov 2015
Address #3: 863 Runciman Road, Rd 2, Drury, 2578 New Zealand
Physical & registered address used from 17 Apr 2013 to 14 Aug 2013
Address #4: 17 Balgowan Terrace, Conifer Grove, Takanini, 2112 New Zealand
Physical & registered address used from 12 Jun 2012 to 17 Apr 2013
Address #5: 16 Balgowan Terrace, Conifer Grove, Takanini, 2112 New Zealand
Registered & physical address used from 01 Dec 2011 to 12 Jun 2012
Address #6: 2-243a Hill Road, The Gardens, Manukau 2105 New Zealand
Physical & registered address used from 10 Apr 2007 to 01 Dec 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 25 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Howley, Joseph |
Oatlands 2117 Australia |
30 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Carat Limited Shareholder NZBN: 9429033486918 Company Number: 1928235 |
30 May 2008 - 13 Aug 2014 | |
Entity | Carat Limited Shareholder NZBN: 9429033486918 Company Number: 1928235 |
29 May 2008 - 29 May 2008 | |
Individual | Georges, Chafic |
The Gardens Manukau 2105 |
10 Apr 2007 - 27 Jun 2010 |
Entity | Carat Limited Shareholder NZBN: 9429033486918 Company Number: 1928235 |
29 May 2008 - 29 May 2008 | |
Entity | Carat Limited Shareholder NZBN: 9429033486918 Company Number: 1928235 |
30 May 2008 - 13 Aug 2014 |
Joseph Howley - Director
Appointment date: 29 May 2008
ASIC Name: Christy Pty Ltd
Address: Rouse Hill, Nsw, 2155 Australia
Address: Oatlands, Nsw, 2117 Australia
Address used since 06 Aug 2013
Address: Rouse Hill, Nsw, 2155 Australia
Chafic Georges - Director (Inactive)
Appointment date: 10 Apr 2007
Termination date: 01 Jun 2008
Address: The Gardens, Manukau 2105,
Address used since 10 Apr 2007
Apex Freight Limited
870 Runciman Road
Paving Contractors Limited
872 Runciman Rd
A.a. Paving Contractors Limited
872 Runciman Rd
Read Pacific Limited
826 Runciman Road
Sci Tech Nz Limited
826 Runciman Road Rd 2
Read Pacific Holdings Limited
826 Runciman Road
Beach Dog Properties Limited
20 Flanagan Road
Csm Property Limited
90 Drury Hills Rd.
Hamilton Investment Property Limited
745 Runciman Road
Mlh Investment Limited
1446 Great South Road
Prosperity Trustee Company Limited
601 Great South Road
Stephian Property Limited
60 Fitzgerald Road