Heart Vision Limited, a registered company, was registered on 15 Mar 2007. 9429033594460 is the number it was issued. This company has been managed by 8 directors: Ross John Keenan - an active director whose contract started on 15 Mar 2007,
Graham John Muir - an active director whose contract started on 15 Mar 2007,
Clive John Scrimgeour Low - an active director whose contract started on 15 Mar 2007,
Byron John Oram - an active director whose contract started on 13 Nov 2023,
Tracey Jane Barron - an inactive director whose contract started on 04 Nov 2022 and was terminated on 13 Nov 2023.
Updated on 27 Mar 2024, the BizDb database contains detailed information about 1 address: 34 Birmingham Drive, Middleton, Christchurch, 8024 (types include: physical, service).
Heart Vision Limited had been using 34 Birmingham Drive, Middleton, Christchurch as their physical address up until 07 Aug 2019.
A total of 30000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 15000 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 15000 shares (50%).
Previous addresses
Address #1: 34 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical address used from 01 Dec 2015 to 07 Aug 2019
Address #2: 34 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered address used from 01 Dec 2015 to 03 May 2019
Address #3: 40 Durham Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 10 Aug 2011 to 01 Dec 2015
Address #4: Level 1, 291 Madras Street, Christchurch New Zealand
Physical & registered address used from 15 Mar 2007 to 10 Aug 2011
Basic Financial info
Total number of Shares: 30000
Annual return filing month: July
Annual return last filed: 18 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15000 | |||
Entity (NZ Limited Company) | Pacific Radiology Group Limited Shareholder NZBN: 9429036574162 |
Christchurch Central Christchurch 8013 New Zealand |
30 Jul 2019 - |
Shares Allocation #2 Number of Shares: 15000 | |||
Entity (NZ Limited Company) | Heart Management Limited Shareholder NZBN: 9429033153674 |
Merivale Christchurch 8014 New Zealand |
15 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Christchurch Radiology Group Limited Shareholder NZBN: 9429040357638 Company Number: 139398 |
Waltham Christchurch 8011 New Zealand |
15 Mar 2007 - 30 Jul 2019 |
Entity | Christchurch Radiology Group Limited Shareholder NZBN: 9429040357638 Company Number: 139398 |
Waltham Christchurch 8011 New Zealand |
15 Mar 2007 - 30 Jul 2019 |
Ross John Keenan - Director
Appointment date: 15 Mar 2007
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Jul 2015
Graham John Muir - Director
Appointment date: 15 Mar 2007
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 04 Jul 2018
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Jul 2015
Clive John Scrimgeour Low - Director
Appointment date: 15 Mar 2007
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 Jul 2015
Byron John Oram - Director
Appointment date: 13 Nov 2023
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 13 Nov 2023
Tracey Jane Barron - Director (Inactive)
Appointment date: 04 Nov 2022
Termination date: 13 Nov 2023
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 04 Nov 2022
Andrew David Phillip Laing - Director (Inactive)
Appointment date: 28 Jun 2016
Termination date: 04 Nov 2022
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 28 Jun 2016
Sharyn Leigh Shirley Macdonald - Director (Inactive)
Appointment date: 29 Jul 2012
Termination date: 20 Jul 2016
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 29 Jul 2012
Antony Todd Young - Director (Inactive)
Appointment date: 15 Mar 2007
Termination date: 01 Feb 2012
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 15 Mar 2007
Drazi Developments Limited
34 Birmingham Drive
Aurora Technology Limited
34 Birmingham Drive
Arundel Trustee Services Limited
34 Birmingham Drive
Vulcan Place Investments Limited
36 Birmingham Drive
Yorke Limited
36 Birmingham Drive
Gb & Dw Transport Limited
36 Birmingham Drive