Visique Taradale Limited, a registered company, was launched on 30 Nov 2004. 9429035052500 is the NZ business number it was issued. The company has been run by 4 directors: Colleen Lynette Powell - an active director whose contract started on 01 Apr 2019,
Craig Sterling Powell - an active director whose contract started on 03 Apr 2023,
Amanda Leigh Shepherd - an inactive director whose contract started on 30 Nov 2004 and was terminated on 03 Apr 2023,
Stephen Robert Shepherd - an inactive director whose contract started on 11 Apr 2007 and was terminated on 01 Apr 2019.
Updated on 19 Apr 2024, BizDb's data contains detailed information about 2 addresses this company uses, specifically: 299 Gloucester Street, Taradale, 4112 (physical address),
299 Gloucester Street, Taradale, 4112 (service address),
107 Market Street South, Hastings, 4122 (registered address).
Visique Taradale Limited had been using 107 Market Street South, Hastings as their physical address until 06 Mar 2020.
A total of 1000 shares are allocated to 4 shareholders (3 groups). The first group consists of 10 shares (1%) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 980 shares (98%). Finally we have the third share allocation (10 shares 1%) made up of 1 entity.
Previous addresses
Address #1: 107 Market Street South, Hastings, 4122 New Zealand
Physical address used from 03 Dec 2008 to 06 Mar 2020
Address #2: Atkinson Shepherd Hensman Ltd, 107 Market Street South, Hastings
Registered & physical address used from 30 Nov 2004 to 03 Dec 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Powell, Craig Sterling |
Rd 4 Hastings 4174 New Zealand |
05 Apr 2019 - |
Shares Allocation #2 Number of Shares: 980 | |||
Individual | Powell, Craig Sterling |
Rd 4 Hastings 4174 New Zealand |
05 Apr 2019 - |
Director | Powell, Colleen Lynette |
Rd 4 Hastings 4174 New Zealand |
05 Apr 2019 - |
Shares Allocation #3 Number of Shares: 10 | |||
Director | Powell, Colleen Lynette |
Rd 4 Hastings 4174 New Zealand |
05 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hensman, Peter Colin |
Havelock North 4130 New Zealand |
30 Nov 2004 - 05 Apr 2023 |
Individual | Shepherd, Amanda Leigh |
Taradale Napier 4112 New Zealand |
30 Nov 2004 - 05 Apr 2023 |
Individual | Hensman, Peter Colin |
Havelock North 4130 New Zealand |
30 Nov 2004 - 05 Apr 2023 |
Individual | Shepherd, Amanda Leigh |
Taradale Napier 4112 New Zealand |
30 Nov 2004 - 05 Apr 2023 |
Individual | Shepherd, Amanda Leigh |
Taradale Napier 4112 New Zealand |
30 Nov 2004 - 05 Apr 2023 |
Colleen Lynette Powell - Director
Appointment date: 01 Apr 2019
Address: Rd 4, Hastings, 4174 New Zealand
Address used since 01 Apr 2019
Craig Sterling Powell - Director
Appointment date: 03 Apr 2023
Address: Rd 4, Hastings, 4174 New Zealand
Address used since 03 Apr 2023
Amanda Leigh Shepherd - Director (Inactive)
Appointment date: 30 Nov 2004
Termination date: 03 Apr 2023
Address: Taradale, Napier, 4112 New Zealand
Address used since 30 Nov 2004
Stephen Robert Shepherd - Director (Inactive)
Appointment date: 11 Apr 2007
Termination date: 01 Apr 2019
Address: Taradale, Napier, 4112 New Zealand
Address used since 11 Apr 2007
Monowai Estate Limited
107 Market Street South
Halcyon Anaesthetic Services Limited
107 Market Street South
Williamswarn Holdings Limited
107 Market Street South
Sh 4 Trustee Limited
107 Market Street South
Amia Wellness Limited
107 Market Street
Dmd International Limited
107 Market Street South