Envision New Zealand Limited, a registered company, was registered on 20 Oct 1999. 9429037461225 is the New Zealand Business Number it was issued. The company has been supervised by 6 directors: Rachel Jane Glasier - an active director whose contract began on 01 Apr 2022,
Marty John Hoffart - an active director whose contract began on 01 Apr 2022,
Matthew Luxon - an inactive director whose contract began on 24 Jun 2013 and was terminated on 09 Jun 2022,
Warren Hastings Snow - an inactive director whose contract began on 20 Oct 1999 and was terminated on 04 Feb 2016,
Julie Patrice Dickinson - an inactive director whose contract began on 18 Jun 2007 and was terminated on 20 Mar 2009.
Last updated on 26 Apr 2024, the BizDb data contains detailed information about 3 addresses this company uses, namely: Suite A, 184 Cameron Road, Tauranga, 3110 (physical address),
Suite A, 184 Cameron Road, Tauranga, 3110 (service address),
Suite A, 184 Cameron Road, Tauranga, 3110 (registered address),
Po Box 196, Matakana, 0948 (postal address) among others.
Envision New Zealand Limited had been using 588 Matakana Valley Road, Rd 5, Matakana as their physical address up until 16 May 2022.
Old names for this company, as we established at BizDb, included: from 20 Oct 1999 to 30 Jan 2001 they were called Envision Limited.
A total of 200 shares are issued to 4 shareholders (4 groups). The first group includes 1 share (0.5 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.5 per cent). Lastly the 3rd share allocation (99 shares 49.5 per cent) made up of 1 entity.
Previous addresses
Address #1: 588 Matakana Valley Road, Rd 5, Matakana, 0985 New Zealand
Physical & registered address used from 13 Mar 2019 to 16 May 2022
Address #2: Flat 3, 84 Nile Road, Milford, Auckland, 0620 New Zealand
Physical & registered address used from 13 Nov 2017 to 13 Mar 2019
Address #3: 19 Ruru Street, Eden Terrace, Auckland, 1021 New Zealand
Physical & registered address used from 20 Mar 2017 to 13 Nov 2017
Address #4: Suite C, 166 Kitchener Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 27 Mar 2014 to 20 Mar 2017
Address #5: 11 View Road, Waiheke Island, 1081 New Zealand
Registered & physical address used from 12 Apr 2011 to 27 Mar 2014
Address #6: 16 Kakapo Road, Ahipara, Northland New Zealand
Physical & registered address used from 30 May 2007 to 12 Apr 2011
Address #7: Unit 5, 192 Victoria Street West, Auckland
Physical & registered address used from 02 Sep 2004 to 30 May 2007
Address #8: Unit 41/10 Huron Street, Takapuna Village, Auckland
Registered address used from 31 Mar 2002 to 02 Sep 2004
Address #9: 2 Rosalind Road, Glenfield, Auckland
Physical address used from 06 Apr 2001 to 06 Apr 2001
Address #10: 2 Rosalind Rd, Glenfield, Auckland
Registered address used from 06 Apr 2001 to 31 Mar 2002
Address #11: Unit 41/10 Huron Street, Takapuna Village, Auckland
Physical address used from 06 Apr 2001 to 02 Sep 2004
Address #12: 2 Rosalind Rd, Glenfield, Auckland
Registered address used from 12 Apr 2000 to 06 Apr 2001
Address #13: 2 Rosalind Rd, Glenfield, Auckland
Physical address used from 20 Oct 1999 to 20 Oct 1999
Address #14: Same As Registered Office Address
Physical address used from 20 Oct 1999 to 06 Apr 2001
Basic Financial info
Total number of Shares: 200
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hoffart, Susan Jane |
Otumoetai Tauranga 3110 New Zealand |
01 Apr 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Kite, Paul Joseph |
Mount Maunganui Mount Maunganui 3116 New Zealand |
01 Apr 2022 - |
Shares Allocation #3 Number of Shares: 99 | |||
Individual | Hoffart, Marty John |
Otumoetai Tauranga 3110 New Zealand |
01 Apr 2022 - |
Shares Allocation #4 Number of Shares: 99 | |||
Individual | Glasier, Rachel Jane |
Mount Maunganui Mount Maunganui 3116 New Zealand |
01 Apr 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Snow, Warren Hastings |
Ahipara Northland |
22 Jun 2007 - 22 Jun 2007 |
Individual | Reed, Kim |
Lynfield Auckland City |
20 Oct 1999 - 14 Mar 2006 |
Individual | Snow, Warren Hastings |
Lynfield Auckland City |
20 Oct 1999 - 14 Mar 2006 |
Individual | Warth, Waveney |
Rd 5 Matakana 0985 New Zealand |
18 Jun 2019 - 01 Apr 2022 |
Individual | Luxon, Matthew |
Milford Auckland 0620 New Zealand |
27 Jun 2013 - 01 Apr 2022 |
Individual | Luxon, Matthew |
Rd 5 Matakana 0985 New Zealand |
27 Jun 2013 - 01 Apr 2022 |
Individual | Dickinson, Julie Patrice |
Glendowie, Auckland |
22 Jun 2007 - 29 Oct 2008 |
Individual | Snow, Warren Hastings |
Ahipara Northland |
29 Oct 2008 - 04 Feb 2016 |
Individual | Reed, Kim |
Ahipara Northland |
22 Jun 2007 - 22 Jun 2007 |
Rachel Jane Glasier - Director
Appointment date: 01 Apr 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Apr 2022
Marty John Hoffart - Director
Appointment date: 01 Apr 2022
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 01 Apr 2022
Matthew Luxon - Director (Inactive)
Appointment date: 24 Jun 2013
Termination date: 09 Jun 2022
Address: Rd 5, Matakana, 0985 New Zealand
Address used since 05 Mar 2019
Address: Milford, Auckland, 0620 New Zealand
Address used since 10 Mar 2017
Address: Milford, Auckland, 0620 New Zealand
Address used since 03 Nov 2017
Warren Hastings Snow - Director (Inactive)
Appointment date: 20 Oct 1999
Termination date: 04 Feb 2016
Address: Milford, 0620 New Zealand
Address used since 19 Mar 2015
Julie Patrice Dickinson - Director (Inactive)
Appointment date: 18 Jun 2007
Termination date: 20 Mar 2009
Address: Glendowie,
Address used since 18 Jun 2007
Kim Reed - Director (Inactive)
Appointment date: 20 Oct 1999
Termination date: 06 Nov 2008
Address: Ahipara, Northland,
Address used since 23 May 2007
Mcgaw Enterprises Limited
57 Nile Road
Taiaroa Management Services Limited
53 Nile Road
Wonder By Rednut Limited
Flat 2, 78 Nile Road
Quad Consulting Limited
100a Nile Road
Platinum Inspection Limited
9 Corunna Road
In & Out Global Moving Solutions Limited
100b Nile Road