New Vision Consultants Nz Limited, a registered company, was registered on 03 Apr 2000. 9429037297022 is the NZBN it was issued. "Mortgage broking service" (business classification K641930) is how the company has been classified. This company has been managed by 4 directors: Jack Penny - an active director whose contract began on 14 Dec 2006,
John James Penny - an active director whose contract began on 14 Dec 2006,
Lynette Denise Yu - an inactive director whose contract began on 03 Apr 2000 and was terminated on 24 May 2007,
John James Penny - an inactive director whose contract began on 03 Apr 2000 and was terminated on 17 Feb 2002.
Last updated on 19 Mar 2024, the BizDb data contains detailed information about 3 addresses the company uses, namely: 52 Ascot Road, Mangere, Auckland, 2022 (registered address),
52 Ascot Road, Mangere, Auckland, 2022 (physical address),
52 Ascot Road, Mangere, Auckland, 2022 (service address),
P O Box 201022, Auckland Airport, Auckland, 2150 (postal address) among others.
New Vision Consultants Nz Limited had been using Level 1, 3 Hall St,, Pukekohe as their registered address up until 16 Sep 2019.
One entity owns all company shares (exactly 1000 shares) - Penny, John James - located at 2022, Rd 3, Drury.
Principal place of activity
130 Ramarama Road, Rd 3, Drury, 2579 New Zealand
Previous addresses
Address #1: Level 1, 3 Hall St,, Pukekohe, 2579 New Zealand
Registered address used from 26 Feb 2019 to 16 Sep 2019
Address #2: 130 Ramarama Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 26 Jul 2011 to 26 Feb 2019
Address #3: 130 Ramarama Road, Rd 3, Drury, 2579 New Zealand
Physical address used from 26 Jul 2011 to 16 Sep 2019
Address #4: 175 Mt Wellington Highway, Mt Wellington, Auckland New Zealand
Registered address used from 30 Jul 2008 to 26 Jul 2011
Address #5: 177 Mt Wellington Highway, Mt Wellington, Auckland
Registered address used from 29 Nov 2007 to 30 Jul 2008
Address #6: 175 Mt Wellington Highway, Mt Wellington, Auckland New Zealand
Physical address used from 21 Dec 2006 to 26 Jul 2011
Address #7: 175 Mt Wellington Highway, Mt Wellington, Auckland
Registered address used from 21 Dec 2006 to 29 Nov 2007
Address #8: 11 Kells Rd, Howick
Physical & registered address used from 03 Apr 2000 to 21 Dec 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Penny, John James |
Rd 3 Drury 2579 New Zealand |
03 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Penny, Jack |
Rd 3 Drury 2579 New Zealand |
14 Dec 2006 - 03 Jul 2018 |
Individual | Yu, Lynette Denise |
Howick Auckland |
03 Apr 2000 - 27 Jun 2010 |
Jack Penny - Director
Appointment date: 14 Dec 2006
Address: Rd 3, Drury, 2579 New Zealand
Address used since 18 Jul 2011
John James Penny - Director
Appointment date: 14 Dec 2006
Address: Mangere, Auckland, 2022 New Zealand
Address used since 06 Sep 2019
Address: Rd 3, Drury, 2579 New Zealand
Address used since 18 Jul 2011
Lynette Denise Yu - Director (Inactive)
Appointment date: 03 Apr 2000
Termination date: 24 May 2007
Address: Howick, Auckland,
Address used since 03 Apr 2000
John James Penny - Director (Inactive)
Appointment date: 03 Apr 2000
Termination date: 17 Feb 2002
Address: Pt Chevalier, Auckland,
Address used since 03 Apr 2000
Brookdale Kennels & Cattery Limited
132 Ramarama Rd
Start Safe Limited
129 Ramarama Road
Tera Growers Limited
119 Ramarama Road
The Angel Charitable Trust
170 Ramarama Road
Counties Fencing Contractors Limited
28 Mceldownie Road
First Impressions Inc Limited
10 Mceldownie Road
Alt Mortgage Consultants Limited
38 Leamy Way
B&j Lucas Limited
Flat 2, 3 Opaheke Road
Keynote Financial Services Limited
5 Waipokapu Place
Malhi Financial Limited
14 Kilmacrennan Drive
Moneysaver Mortgage Services Limited
15 Redmount Place
Preferred Financial Services Limited
2/3 Opaheke Road