Controlvision Limited, a registered company, was started on 11 Jun 2003. 9429035984900 is the NZBN it was issued. This company has been managed by 3 directors: David Berry - an active director whose contract began on 11 Jun 2003,
James Dunning - an inactive director whose contract began on 02 Feb 2011 and was terminated on 13 May 2020,
Peter Miles - an inactive director whose contract began on 11 Jun 2003 and was terminated on 24 Feb 2011.
Updated on 31 May 2025, BizDb's database contains detailed information about 4 addresses the company registered, namely: Unit 2, 527B Rosebank Rd, Avondale, Auckland, 1026 (office address),
3B Delta Ave, New Lynn, Auckland, 0600 (service address),
Unit 3, 527A Rosebank Road, Avondale, Auckland, 1026 (physical address),
Unit 3, 527A Rosebank Road, Avondale, Auckland, 1026 (service address) among others.
Controlvision Limited had been using 3049 Great North Road, New Lynn, Auckland as their registered address up until 13 Apr 2022.
A single entity owns all company shares (exactly 230000 shares) - Berry, David - located at 1026, Westmere, Auckland.
Other active addresses
Principal place of activity
Unit 2, 527b Rosebank Rd, Avondale, Auckland, 1026 New Zealand
Previous addresses
Address #1: 3049 Great North Road, New Lynn, Auckland, 0600 New Zealand
Registered address used from 18 Apr 2017 to 13 Apr 2022
Address #2: Unit 2, 527b Rosebank Road, Avondale, Auckland, 1026 New Zealand
Registered address used from 07 Mar 2011 to 18 Apr 2017
Address #3: Unit 2, 527b Rosebank Road, Avondale, Auckland, 1026 New Zealand
Physical address used from 07 Mar 2011 to 13 Apr 2022
Address #4: 1/34 Dacre St, Newton, Auckland New Zealand
Registered & physical address used from 12 Jun 2008 to 07 Mar 2011
Address #5: 42 George Street, Kingsland, Auckland
Physical & registered address used from 02 May 2006 to 12 Jun 2008
Address #6: 953 New North Rd, Mt Albert, Auckland
Physical & registered address used from 11 Jun 2003 to 02 May 2006
Basic Financial info
Total number of Shares: 230000
Annual return filing month: April
Annual return last filed: 13 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 230000 | |||
| Individual | Berry, David |
Westmere Auckland New Zealand |
11 Jun 2003 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Miles, Peter |
Kingsland Auckland |
11 Jun 2003 - 21 Apr 2024 |
| Individual | Dunning, James |
Mount Albert Auckland 1025 New Zealand |
25 Feb 2011 - 21 Apr 2024 |
David Berry - Director
Appointment date: 11 Jun 2003
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 Oct 2006
James Dunning - Director (Inactive)
Appointment date: 02 Feb 2011
Termination date: 13 May 2020
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 02 Feb 2011
Peter Miles - Director (Inactive)
Appointment date: 11 Jun 2003
Termination date: 24 Feb 2011
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 11 Jun 2003
Cadpro Investments Limited
Level 1
Cadpro New Zealand Limited
Level 1
Emt Trust
495 Rosebank Road
Encounter Hope Foundation
495 Rosebank Road
Universal Tix Pty. Ltd.
Suite J, 489 Rosebank Road
Omni Target Club Incorporated
Unit C/489 Rosebank Rd