Visionary Technologies Limited, a registered company, was started on 16 Oct 2002. 9429036360567 is the NZBN it was issued. "Electrical distribution equipment wholesaling" (ANZSIC F349415) is how the company was classified. The company has been run by 3 directors: Robert James Davidson - an active director whose contract began on 16 Oct 2002,
Benjamin Robert John Davidson - an active director whose contract began on 31 Mar 2013,
Charles Robert Moffat - an inactive director whose contract began on 16 Oct 2002 and was terminated on 31 Mar 2013.
Updated on 07 Apr 2024, BizDb's data contains detailed information about 1 address: Unit 15, 3 Stark Drive, Wigram, Christchurch, 8042 (types include: registered, service).
Visionary Technologies Limited had been using 3/20 Innovation Road, Islington, Christchurch as their service address up to 03 Mar 2023.
Previous aliases used by this company, as we identified at BizDb, included: from 16 Oct 2002 to 26 Mar 2013 they were called Ruby Properties Limited.
A total of 1000 shares are issued to 6 shareholders (3 groups). The first group is comprised of 250 shares (25 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (0.1 per cent). Finally there is the next share allotment (749 shares 74.9 per cent) made up of 3 entities.
Other active addresses
Address #4: Unit 15, 3 Stark Drive, Wigram, Christchurch, 8042 New Zealand
Registered & service address used from 03 Mar 2023
Principal place of activity
6 Ngapua Place, Nelson, 7010 New Zealand
Previous addresses
Address #1: 3/20 Innovation Road, Islington, Christchurch, 8042 New Zealand
Service address used from 15 Mar 2022 to 03 Mar 2023
Address #2: 3/20 Innovation Road, Islington, Christchurch, 8042 New Zealand
Registered address used from 05 Oct 2018 to 03 Mar 2023
Address #3: 14 Dalwood Drive, Wigram, Christchurch, 8042 New Zealand
Physical address used from 05 Oct 2018 to 15 Mar 2022
Address #4: 155 Milton Street, Nelson, Nelson, 7047 New Zealand
Registered & physical address used from 04 Apr 2013 to 05 Oct 2018
Address #5: 3 South Beach Road, Plimmerton, Porirua, 5026 New Zealand
Registered & physical address used from 10 Feb 2012 to 04 Apr 2013
Address #6: 180 Wellington Road, Paekakariki, Kapiti Coast New Zealand
Physical & registered address used from 26 Feb 2010 to 10 Feb 2012
Address #7: 23 Jeep Road, Raumati South
Physical & registered address used from 13 Apr 2005 to 26 Feb 2010
Address #8: 8 Jeep Road, Raumati South, Kapiti Coast
Registered address used from 27 Mar 2003 to 13 Apr 2005
Address #9: 52 Shelley Bay Road, Miramar, Wellington
Physical address used from 16 Oct 2002 to 16 Oct 2002
Address #10: 52 Shelley Bay Road, Miramar, Wellington
Registered address used from 16 Oct 2002 to 27 Mar 2003
Address #11: 8 Jeep Road, Raumati South, Kapiti Coast
Physical address used from 16 Oct 2002 to 13 Apr 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Handisides, David Barry |
Shirley Christchurch 8061 New Zealand |
05 Apr 2013 - |
Individual | Davidson, Robert James |
Atawhai Nelson 7010 New Zealand |
16 Oct 2002 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Davidson, Benjamin Robert John |
Washington Valley Nelson 7010 New Zealand |
05 Apr 2013 - |
Shares Allocation #3 Number of Shares: 749 | |||
Individual | Handisides, David Barry |
Shirley Christchurch 8061 New Zealand |
05 Apr 2013 - |
Director | Davidson, Benjamin Robert John |
Washington Valley Nelson 7010 New Zealand |
05 Apr 2013 - |
Individual | Davidson, Robert James |
Atawhai Nelson 7010 New Zealand |
16 Oct 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moffat, Charles Robert |
Plimmerton Porirua 5026 New Zealand |
05 Apr 2013 - 27 Mar 2018 |
Individual | Moffat, Charles Robert |
Plimmerton Porirua 5026 New Zealand |
16 Oct 2002 - 05 Apr 2013 |
Robert James Davidson - Director
Appointment date: 16 Oct 2002
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 23 Mar 2016
Benjamin Robert John Davidson - Director
Appointment date: 31 Mar 2013
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 24 Nov 2014
Charles Robert Moffat - Director (Inactive)
Appointment date: 16 Oct 2002
Termination date: 31 Mar 2013
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 01 Feb 2012
The Marshall's Place Limited
155 Milton Street
Nelson Cleaning Services Limited
155 Milton Street
Ruby-jean Holdings Limited
155 Milton Street
Social Enterprises Limited
155 Milton Street
Brettons Limited
155 Milton Street
Turner Roofing Limited
155 Milton Street
Archetype Precision Systems Limited
5 Duncan Court
Fluecube International Limited
93 Vanguard Street
Ivory Egg (nz) Limited
Level 1
M+h Power Pacific Limited
Level 19, Morrison Kent House
Protel International Technologies Limited
100 Heke Street
Watermanz Limited
1/38 Buxton Square