Visiscope Limited, a registered company, was launched on 21 Sep 1998. 9429037756819 is the New Zealand Business Number it was issued. "Inspecting (field) and advisory service (excluding meat inspection)" (ANZSIC M692520) is how the company is classified. The company has been supervised by 1 director, named Mark Radcliffe - an active director whose contract began on 21 Sep 1998.
Updated on 15 Mar 2024, our data contains detailed information about 3 addresses this company uses, namely: 560 Whitford Road, Rd 1, Whitford, 2571 (registered address),
560 Whitford Road, Rd 1, Whitford, 2571 (physical address),
560 Whitford Road, Rd 1, Whitford, 2571 (service address),
Po Box 143, Whitford Auckland, 2419 (postal address) among others.
Visiscope Limited had been using 47 Rata Road, Hataitai, Wellington as their registered address until 01 Jun 2021.
One entity owns all company shares (exactly 100 shares) - Radcliffe, Mark - located at 2571, Rd 1, Whitford.
Principal place of activity
560 Whitford Road, Rd 1, Whitford, 2571 New Zealand
Previous addresses
Address #1: 47 Rata Road, Hataitai, Wellington, 6021 New Zealand
Registered & physical address used from 18 Sep 2020 to 01 Jun 2021
Address #2: 560 Whitford Road, Rd 1, Whitford, 2571 New Zealand
Registered & physical address used from 17 Sep 2020 to 18 Sep 2020
Address #3: 47 Rata Road, Hataitai, Wellington, 6021 New Zealand
Physical address used from 15 Sep 2017 to 17 Sep 2020
Address #4: 47 Rata Road, Hataitai, Wellington, 6021 New Zealand
Registered address used from 14 Sep 2016 to 17 Sep 2020
Address #5: 127 Park Road, Level 2, Miramar, Wellington, 6022 New Zealand
Registered address used from 09 Sep 2014 to 14 Sep 2016
Address #6: 127 Park Road, Level 2, Miramar, Wellington, 6022 New Zealand
Physical address used from 09 Sep 2014 to 15 Sep 2017
Address #7: Magnummac House, Level 3, 5-7 Vivian St, Wellington, 6041 New Zealand
Registered & physical address used from 10 Sep 2010 to 09 Sep 2014
Address #8: Magnummac House, Level 4, 5-7 Vivian St, Wellington New Zealand
Registered address used from 02 Oct 2006 to 10 Sep 2010
Address #9: Magmummac House, Level 4, 5-7 Vivian Street, Wellington
Registered address used from 29 Sep 2002 to 02 Oct 2006
Address #10: 58 Hungerford Road, Houghton Bay, Wellington
Registered address used from 17 Oct 2001 to 29 Sep 2002
Address #11: 58 Hungerford Road, Houghton Bay, Wellington
Registered address used from 12 Apr 2000 to 17 Oct 2001
Address #12: Magmummac House, Level 4-5-7 Vivian Street, Wellington New Zealand
Physical address used from 22 Sep 1998 to 10 Sep 2010
Address #13: 58 Hungerford Road, Houghton Bay, Wellington
Physical address used from 22 Sep 1998 to 22 Sep 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Radcliffe, Mark |
Rd 1 Whitford 2571 New Zealand |
21 Sep 1998 - |
Mark Radcliffe - Director
Appointment date: 21 Sep 1998
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 14 May 2020
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 20 Dec 2014
Wayne Holland Limited
39 Rata Road
Live New Zealand Limited
8 Rewa Road
Catholic Network Of Marriage Educators
45 Matai Road
Bowden And Bowden Limited
31 Rata Road
Linda Barton Limited
16 Rewa Road
A D Jenkins Limited
29 Rata Road
Floor Testing Services Limited
52 Heke Street
Fume Cert Limited
39 Denton Road
Qualiss Limited
33 Ngarara Road
Taranaki Builders Limited
6 Main Street
Vititech Limited
59 High Street