Shortcuts

Envision New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037461225
NZBN
983613
Company Number
Registered
Company Status
Current address
588 Matakana Valley Road
Rd 5
Matakana 0985
New Zealand
Other address (Address For Share Register) used since 05 Mar 2019
Po Box 196
Matakana 0948
New Zealand
Postal address used since 10 Mar 2020
Suite A
184 Cameron Road
Tauranga 3110
New Zealand
Physical & service & registered address used since 16 May 2022

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.

Addresses

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

Contact info
64 27 2220660
Phone
matthew@envision.nz
Email
www.envision.nz
05 Mar 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Hoffart, Susan Jane Otumoetai
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Kite, Paul Joseph Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #3 Number of Shares: 99
Individual Hoffart, Marty John Otumoetai
Tauranga
3110
New Zealand
Shares Allocation #4 Number of Shares: 99
Individual Glasier, Rachel Jane Mount Maunganui
Mount Maunganui
3116
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Snow, Warren Hastings Ahipara
Northland
Individual Reed, Kim Lynfield
Auckland City
Individual Snow, Warren Hastings Lynfield
Auckland City
Individual Warth, Waveney Rd 5
Matakana
0985
New Zealand
Individual Luxon, Matthew Milford
Auckland
0620
New Zealand
Individual Luxon, Matthew Rd 5
Matakana
0985
New Zealand
Individual Dickinson, Julie Patrice Glendowie, Auckland
Individual Snow, Warren Hastings Ahipara
Northland
Individual Reed, Kim Ahipara
Northland
Directors

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

Nearby companies