Boundary Visualisation Apac Limited, a registered company, was registered on 24 Sep 2003. 9429035755715 is the NZ business number it was issued. "Digital visual effects services" (business classification J551403) is how the company was categorised. The company has been run by 9 directors: Gareth Wilson Ross - an active director whose contract started on 24 Sep 2003,
Timothy William Johnson - an active director whose contract started on 22 Jan 2018,
Thomas W. - an active director whose contract started on 08 Dec 2022,
Sam W. - an active director whose contract started on 08 Dec 2022,
James Andrew De Villiers - an active director whose contract started on 17 May 2023.
Last updated on 21 Mar 2024, BizDb's database contains detailed information about 1 address: 24B Spring Street, Freemans Bay, Auckland, 1011 (types include: postal, office).
Boundary Visualisation Apac Limited had been using Unit 503 / 150 Karangahape Road, Auckland Central, Auckland as their registered address up to 22 Dec 2021.
Principal place of activity
24b Spring Street, Freemans Bay, Auckland, 1011 New Zealand
Previous addresses
Address #1: Unit 503 / 150 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 06 Aug 2015 to 22 Dec 2021
Address #2: Unit 5, 1a Centre St, Freemans Bay, Auckland New Zealand
Registered address used from 26 Sep 2007 to 06 Aug 2015
Address #3: Unit 5, 1a Centre Street, Freemans Bay, Auckland New Zealand
Physical address used from 26 Sep 2007 to 06 Aug 2015
Address #4: 41 Taharoto Road, Takapuna, Auckland
Registered & physical address used from 24 Sep 2003 to 26 Sep 2007
Basic Financial info
Total number of Shares: 120000
Annual return filing month: September
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120000 | |||
Other (Other) | Clearwater Newco Limited | 08 Dec 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ross, Gareth Wilson |
Rd 1 Waiheke Island 1971 New Zealand |
15 Aug 2007 - 08 Dec 2022 |
Entity | Wbb Trustees Limited Shareholder NZBN: 9429038221521 Company Number: 830088 |
25 Oct 2006 - 09 Apr 2011 | |
Individual | Ross, Mandy Jane |
Rd 1 Waiheke Island 1971 New Zealand |
15 Aug 2007 - 08 Dec 2022 |
Individual | Johnson, Timothy William |
Silverdale Silverdale Rd1 0994 New Zealand |
16 Aug 2011 - 08 Dec 2022 |
Individual | Ross, Gareth Wilson |
Rd 1 Waiheke Island 1971 New Zealand |
15 Aug 2007 - 08 Dec 2022 |
Individual | Ross, Gareth Wilson |
Rd 1 Waiheke Island 1971 New Zealand |
15 Aug 2007 - 08 Dec 2022 |
Individual | Ross, Gareth Wilson |
Rd 1 Waiheke Island 1971 New Zealand |
15 Aug 2007 - 08 Dec 2022 |
Individual | Ross, Gareth Wilson |
Rd 1 Waiheke Island 1971 New Zealand |
15 Aug 2007 - 08 Dec 2022 |
Individual | Ross, Mandy Jane |
Rd 1 Waiheke Island 1971 New Zealand |
15 Aug 2007 - 08 Dec 2022 |
Individual | Ross, Mandy Jane |
Rd 1 Waiheke Island 1971 New Zealand |
15 Aug 2007 - 08 Dec 2022 |
Individual | Ross, Mandy Jane |
Rd 1 Waiheke Island 1971 New Zealand |
15 Aug 2007 - 08 Dec 2022 |
Individual | Ross, Mandy Jane |
Rd 1 Waiheke Island 1971 New Zealand |
15 Aug 2007 - 08 Dec 2022 |
Individual | Ross, Mandy Jane |
Rd 1 Waiheke Island 1971 New Zealand |
15 Aug 2007 - 08 Dec 2022 |
Entity | Cds Trustee Co. Limited Shareholder NZBN: 9429036626045 Company Number: 1188352 |
5-7 Corinthian Drive Albany |
15 Aug 2007 - 08 Dec 2022 |
Individual | Ross, Gareth Wilson |
Oneroa Waiheke |
22 Sep 2004 - 25 Oct 2006 |
Entity | Ccemr Limited Shareholder NZBN: 9429039277220 Company Number: 449716 |
24 Sep 2003 - 22 Sep 2004 | |
Individual | Stephen, John Cameron |
Milford Auckland |
31 Oct 2005 - 27 Jun 2010 |
Individual | Pearson, Susan Jane |
Castor Bay North Shore City New Zealand |
31 Oct 2005 - 09 Apr 2011 |
Individual | Pearson, Murray Stuart |
Castor Bay North Shore City New Zealand |
31 Oct 2005 - 09 Apr 2011 |
Individual | Vulliez, Vincent |
Grey Lynn Auckland 1021 New Zealand |
12 Apr 2021 - 08 Dec 2022 |
Individual | Vulliez, Vincent |
Grey Lynn Auckland 1021 New Zealand |
12 Apr 2021 - 08 Dec 2022 |
Individual | Wong, Jason |
Mount Eden Auckland 1024 New Zealand |
04 Oct 2019 - 08 Dec 2022 |
Individual | Wong, Jason |
Mount Eden Auckland 1024 New Zealand |
04 Oct 2019 - 08 Dec 2022 |
Individual | Johnson, Timothy William |
Silverdale Silverdale Rd1 0994 New Zealand |
16 Aug 2011 - 08 Dec 2022 |
Individual | Ross, Gareth Wilson |
Rd 1 Waiheke Island 1971 New Zealand |
15 Aug 2007 - 08 Dec 2022 |
Entity | Wbb Trustees Limited Shareholder NZBN: 9429038221521 Company Number: 830088 |
25 Oct 2006 - 09 Apr 2011 | |
Entity | Ccemr Limited Shareholder NZBN: 9429039277220 Company Number: 449716 |
24 Sep 2003 - 22 Sep 2004 |
Gareth Wilson Ross - Director
Appointment date: 24 Sep 2003
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 15 Oct 2015
Timothy William Johnson - Director
Appointment date: 22 Jan 2018
Address: Rd 1, Wainui, 0994 New Zealand
Address used since 14 Dec 2021
Address: Kumeu, Kumeu, 0810 New Zealand
Address used since 22 Jan 2018
Thomas W. - Director
Appointment date: 08 Dec 2022
Sam W. - Director
Appointment date: 08 Dec 2022
James Andrew De Villiers - Director
Appointment date: 17 May 2023
Address: Huapai, 0810 New Zealand
Address used since 17 May 2023
Justin Tomlinson - Director (Inactive)
Appointment date: 11 Aug 2017
Termination date: 29 Aug 2018
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 11 Aug 2017
Campbell Thomas Yule - Director (Inactive)
Appointment date: 27 Apr 2011
Termination date: 11 Aug 2017
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 18 Dec 2015
Murray Stuart Pearson - Director (Inactive)
Appointment date: 24 Sep 2003
Termination date: 01 Apr 2011
Address: Castor Bay, North Shore City, 0620 New Zealand
Address used since 20 Sep 2008
Campbell Thomas Yule - Director (Inactive)
Appointment date: 24 Sep 2003
Termination date: 18 Feb 2005
Address: Epsom, Auckland,
Address used since 22 Sep 2004
Moller Architects Limited
601/150 Karangahape Road
Craig Craig Moller Limited
601/150 Karangahape Road
Goldsworthy Limited
20 Cross St
Sai Beauty Limited
174 Karangahape Road
S&w Trustee Limited
178 Karangahape Road
S & S Pursue Limited
178 Karangahape Road
A Paper Film (nz) Limited
48 Shortland Street
Blockhead Vfx Pty Limited
54 Ponsonby Road
Gdps Holdings Limited
Level 29, 188 Quay Street
One To One Hundred Limited
10 Adelaide Street
Podlance Limited
Level 7 Southern Cross Building
Raynham Park Limited
145 Karangahape Road