Property Vision N.z. Limited, a registered company, was incorporated on 31 Aug 2004. 9429035227748 is the NZBN it was issued. "Building consultancy service" (ANZSIC M692310) is how the company is classified. This company has been managed by 2 directors: Grant Hayward - an active director whose contract began on 31 Aug 2004,
Christina Hayward - an active director whose contract began on 31 Aug 2004.
Updated on 22 Mar 2024, our data contains detailed information about 1 address: 480 Selwyn Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Property Vision N.z. Limited had been using 25 Colligan Street, Riccarton, Christchurch 8041 as their physical address up until 21 May 2013.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 51 shares (51%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 49 shares (49%).
Previous addresses
Address #1: 25 Colligan Street, Riccarton, Christchurch 8041 New Zealand
Physical address used from 17 Mar 2010 to 21 May 2013
Address #2: 25 Coligan Street, Riccarton, Christchurch 8041 New Zealand
Registered address used from 17 Mar 2010 to 21 May 2013
Address #3: 19 Everest Way, Springston 7616, Canterbury
Registered address used from 20 Aug 2008 to 17 Mar 2010
Address #4: 19 Everest Way, Springston 7616, Chistchurch
Physical address used from 20 Aug 2008 to 17 Mar 2010
Address #5: 19 Everest Way, Springston
Registered & physical address used from 23 Jan 2008 to 20 Aug 2008
Address #6: 12 William Street, Prebbleton, Christchurch 7604
Physical & registered address used from 31 Jul 2007 to 23 Jan 2008
Address #7: 245 Clyde Rd, Ilam, Christchurch
Physical & registered address used from 15 Sep 2005 to 31 Jul 2007
Address #8: 12 William St, Prebbleton, Ch.ch.
Physical & registered address used from 31 Aug 2004 to 31 Aug 2004
Address #9: Rotherhams, Level 9, 155 Worcester St, Ch.ch.
Physical & registered address used from 31 Aug 2004 to 15 Sep 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Individual | Hayward, Grant |
Prebbleton Prebbleton 7604 New Zealand |
31 Aug 2004 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Hayward, Christina |
Prebbleton Prebbleton 7604 New Zealand |
31 Aug 2004 - |
Grant Hayward - Director
Appointment date: 31 Aug 2004
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 01 Sep 2014
Christina Hayward - Director
Appointment date: 31 Aug 2004
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 01 Sep 2014
Storm Engineering Limited
480 Selwyn Street
Little Jersey Holdings Limited
480 Selwyn Street
Bob Harrison Builders Limited
480 Selwyn Street
The Bricklaying Company Limited
480a Selwyn Street
Advanced Investments Nz Limited
480 Selwyn Street
Vis-com Solutions Limited
480 Selwyn Street
2017 Projects Limited
71 Orbell Street
Integrated Construction Engineering Limited
335 Lincoln Road
Js Betz Consulting Limited
128 Montreal Street
Paban Consulting Limited
22 Tuam Street , Suite 4
Tank Technology Limited
359 Lincoln Road
Thermal Vision Nz Limited
Level 1