Shortcuts

Visual Park Holdings Limited

Type: NZ Limited Company (Ltd)
9429036498215
NZBN
1210109
Company Number
Registered
Company Status
Current address
44b John Brian Drive
Redvale
Auckland 0794
New Zealand
Registered & physical & service address used since 12 May 2022

Visual Park Holdings Limited was launched on 21 May 2002 and issued a New Zealand Business Number of 9429036498215. The registered LTD company has been supervised by 3 directors: Geoffrey Scott Unsworth - an active director whose contract started on 21 May 2002,
Scott Geoffrey Unsworth - an active director whose contract started on 21 May 2002,
Hildegard Elise Unsworth - an active director whose contract started on 14 Aug 2021.
As stated in BizDb's data (last updated on 28 Mar 2024), the company filed 1 address: 44B John Brian Drive, Redvale, Auckland, 0794 (category: registered, physical).
Up until 12 May 2022, Visual Park Holdings Limited had been using 14 Myra Evelyn Grove, Dairy Flat, Auckland as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Unsworth, Hildegard Elise (an individual) located at Redvale, Auckland postcode 0794.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Unsworth, Scott Geoffrey - located at Redvale, Auckland.

Addresses

Previous addresses

Address: 14 Myra Evelyn Grove, Dairy Flat, Auckland, 0792 New Zealand

Registered & physical address used from 23 Aug 2021 to 12 May 2022

Address: 44b John Brian Drive, Rd 4, Auckland, 0794 New Zealand

Registered & physical address used from 13 Aug 2018 to 23 Aug 2021

Address: 15 Garadice Road, Rothesay Bay, Auckland, 0630 New Zealand

Physical address used from 19 Sep 2016 to 13 Aug 2018

Address: Level 1, 220 Quay Street, Berth No. Si 13, Auckland, 1010 New Zealand

Registered address used from 01 Sep 2016 to 13 Aug 2018

Address: 9 View Road, Campbells Bay, Auckland, 0630 New Zealand

Physical address used from 05 Jan 2016 to 19 Sep 2016

Address: 9 View Road, Campbells Bay, Auckland, 0630 New Zealand

Registered address used from 05 Jan 2016 to 01 Sep 2016

Address: 6 Godfrey Place, Kohimarama, Auckland, 1071 New Zealand

Registered & physical address used from 07 Aug 2014 to 05 Jan 2016

Address: 101 Beaumont Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 14 Mar 2013 to 07 Aug 2014

Address: Level 8, 203 Queen Street, Auckland, 1141 New Zealand

Registered & physical address used from 27 Sep 2010 to 14 Mar 2013

Address: C/-o'halloran Hmt, Level 8, 203 Queen Street, Auckland New Zealand

Registered & physical address used from 18 Jun 2008 to 27 Sep 2010

Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Registered & physical address used from 03 Oct 2006 to 18 Jun 2008

Address: Gosling Chapman -a Division Of Whk (nz), Limited, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 23 Feb 2006 to 03 Oct 2006

Address: Wbb Chartered Accountants Limited, 31 Anzac Street, Takapuna, Auckland

Physical & registered address used from 09 May 2005 to 23 Feb 2006

Address: 123b Dominion Road, Mount Eden, Auckland

Physical address used from 22 May 2002 to 09 May 2005

Address: 123b Dominion Road, Mount Eden, Auckland

Registered address used from 21 May 2002 to 09 May 2005

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Unsworth, Hildegard Elise Redvale
Auckland
0794
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Unsworth, Scott Geoffrey Redvale
Auckland
0794
New Zealand
Directors

Geoffrey Scott Unsworth - Director

Appointment date: 21 May 2002

Address: Redvale, Auckland, 0794 New Zealand

Address used since 04 May 2022


Scott Geoffrey Unsworth - Director

Appointment date: 21 May 2002

Address: Dairy Flat, Auckland, 0792 New Zealand

Address used since 14 Aug 2021

Address: Rd 4, Auckland, 0794 New Zealand

Address used since 05 Aug 2018

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 04 Feb 2016

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 30 Aug 2017


Hildegard Elise Unsworth - Director

Appointment date: 14 Aug 2021

Address: Redvale, Auckland, 0794 New Zealand

Address used since 04 May 2022

Address: Rd 2, Dairy Flat, 0792 New Zealand

Address used since 14 Aug 2021

Nearby companies

Poole Accounting Limited
17 View Road

Trish Mark Design Limited
12a The Esplanade

Owl Limited
19 View Road

Park 75 Limited
10 The Esplanade

Apollo Park Projects Limited
10 The Esplanade

Hauraki 51 Limited
10 The Esplanade