Shortcuts

Visual Enterprises Limited

Type: NZ Limited Company (Ltd)
9429037033538
NZBN
1111247
Company Number
Registered
Company Status
Current address
C/-wallace Diack Ca Limited
Level 2, Youell House
1 Hutcheson Street, Blenheim
Other address (Address For Share Register) used since 20 Oct 2008
Level 4, Rangitane House
2 Main Street
Blenheim 7201
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 18 Mar 2019
43 Holdaway Street
Riversdale
Blenheim 7201
New Zealand
Physical & service & registered address used since 26 Mar 2019

Visual Enterprises Limited, a registered company, was registered on 16 Jan 2001. 9429037033538 is the NZ business number it was issued. This company has been run by 2 directors: Helen Mary Coates - an active director whose contract began on 16 Jan 2001,
Stephen David Watson - an active director whose contract began on 16 Jan 2001.
Last updated on 19 Apr 2024, BizDb's data contains detailed information about 3 addresses the company registered, namely: 43 Holdaway Street, Riversdale, Blenheim, 7201 (physical address),
43 Holdaway Street, Riversdale, Blenheim, 7201 (service address),
43 Holdaway Street, Riversdale, Blenheim, 7201 (registered address),
Level 4, Rangitane House, 2 Main Street, Blenheim, 7201 (other address) among others.
Visual Enterprises Limited had been using Level 2, Youell House, 1 Hutcheson Street, Blenheim as their registered address up until 26 Mar 2019.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address #1: Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 New Zealand

Registered & physical address used from 20 Oct 2008 to 26 Mar 2019

Address #2: C/-wallace Diack Ca Limited, Chartered Accountants, 19 Henry Street, Blenheim

Registered & physical address used from 19 Sep 2007 to 20 Oct 2008

Address #3: 71a Stephenson Street, Blenheim

Registered address used from 07 Aug 2007 to 19 Sep 2007

Address #4: 71a Stephenson Street, Blenheim

Registered address used from 12 Nov 2001 to 07 Aug 2007

Address #5: 71a Stephenson Street, Blenheim

Physical address used from 16 Jan 2001 to 19 Sep 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 26 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Coates, Helen Mary Riversdale
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Watson, Stephen David Riversdale
Blenheim
7201
New Zealand
Directors

Helen Mary Coates - Director

Appointment date: 16 Jan 2001

Address: Riversdale, Blenheim, 7201 New Zealand

Address used since 29 Jan 2018

Address: Renwick, Renwick, 7204 New Zealand

Address used since 12 Aug 2011


Stephen David Watson - Director

Appointment date: 16 Jan 2001

Address: Riversdale, Blenheim, 7201 New Zealand

Address used since 29 Jan 2018

Address: Renwick, 7204 New Zealand

Address used since 03 Jul 2015

Nearby companies

Longfin Limited
Level 2, Youell House,

Faux-jumeaux Holdings Limited
Level 2, Youell House

Premier Painting Limited
Level 2, Youell House

Hawkesbury Heights Limited
Level 2, Youell House

Toroa Consulting Limited
Level 2, Youell House

Albatross Backpackers (2010) Limited
Level 2, Youell House