Nu Vision Limited, a registered company, was incorporated on 09 Dec 1996. 9429038193293 is the New Zealand Business Number it was issued. "Health supplement retailing" (business classification G427125) is how the company has been classified. The company has been supervised by 1 director, named Garry William Woods - an active director whose contract started on 09 Dec 1996.
Last updated on 09 Apr 2024, the BizDb data contains detailed information about 3 addresses this company uses, specifically: 43 Normandale Road, Normandale, Lower Hutt, 5010 (registered address),
43 Normandale Road, Normandale, Lower Hutt, 5010 (physical address),
43 Normandale Road, Normandale, Lower Hutt, 5010 (service address),
Po Box 33347, Wellington Mail Centre, Lower Hutt, 5045 (postal address) among others.
Nu Vision Limited had been using 13B Wellington Road, Wainuiomata as their registered address up to 04 Jul 2000.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group includes 16 shares (16%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 52 shares (52%). Lastly the 3rd share allocation (16 shares 16%) made up of 1 entity.
Principal place of activity
43 Normandale Road, Normandale, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: 13b Wellington Road, Wainuiomata
Registered address used from 04 Jul 2000 to 04 Jul 2000
Address #2: 138 Wellington Road, Wainuiomata New Zealand
Registered address used from 04 Jul 2000 to 16 Sep 2020
Address #3: 1188 Fergusson Drive, Upper Hutt
Registered address used from 11 Apr 2000 to 04 Jul 2000
Address #4: 13b Wellington Road, Wainuiomata
Physical address used from 23 Aug 1999 to 23 Aug 1999
Address #5: 13b Wellington Rd, Wainuiomata
Physical address used from 23 Aug 1999 to 23 Aug 1999
Address #6: 138 Wellington Rd, Wainuiomata New Zealand
Physical address used from 23 Aug 1999 to 16 Sep 2020
Address #7: 18 Avian Road, R D 1, Upper Hutt
Physical address used from 02 Aug 1999 to 23 Aug 1999
Address #8: 10 Avian Road, R D 1, Upper Hutt
Registered address used from 15 Oct 1998 to 11 Apr 2000
Address #9: 1188 Fergusson Drive, Upper Hutt
Registered address used from 18 Aug 1998 to 15 Oct 1998
Address #10: Offices Of Coubrough & Matthews, 1st Floor Wakefield House, 90 The Terrace, Wellington
Physical address used from 18 Aug 1998 to 02 Aug 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 16 | |||
Individual | Mckenzie-potter, Lara Margret |
Omokoroa Omokoroa 3114 New Zealand |
09 Jun 2022 - |
Shares Allocation #2 Number of Shares: 52 | |||
Individual | Woods, Garry William |
Normandale Lower Hutt 5010 New Zealand |
09 Dec 1996 - |
Shares Allocation #3 Number of Shares: 16 | |||
Individual | Woods, Gavin John |
Rd 7 Whakamarama 3179 New Zealand |
09 Dec 1996 - |
Shares Allocation #4 Number of Shares: 16 | |||
Individual | Woods, Damon Paul |
Hillsborough Christchurch 8022 New Zealand |
09 Dec 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Woods, Lara Margret |
Omokoroa Omokoroa 3114 New Zealand |
09 Dec 1996 - 09 Jun 2022 |
Garry William Woods - Director
Appointment date: 09 Dec 1996
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 08 Sep 2020
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 17 May 2010
Tuhoe Ki Poneke Trust
163 Moohan Street
Kaiser Infotech Limited
52 Wellington Road
Kaiser Te Nui Tama Nz Limited
52 Wellington Road
Vanways Properties Limited
14 Frederick Street
Dsr Logistics Limited
27 Frederick Street
Aunty Pats Coco Candy Limited
27 Frederick Street
A Day In The Life Limited
257 Major Drive
Anagenix Limited
Level 2, 10 Hutt Road,
Ibaby Limited
30 A Outram Grove
Isupps Wellington Limited
Level 1, 8 Raroa Road
Kiwi Herbs Limited
545a Stokes Valley Road
Physis Enterprises Limited
47 Belmont Terrace