Hilco Vision Limited was started on 16 Nov 1994 and issued an NZBN of 9429038571039. The registered LTD company has been managed by 11 directors: James B. - an active director whose contract started on 01 Nov 2016,
Tracey Ann Gregory - an active director whose contract started on 27 Jul 2020,
Isabelle Marcelle Froiland - an active director whose contract started on 23 Nov 2023,
Paul J. - an inactive director whose contract started on 01 Nov 2016 and was terminated on 12 Aug 2020,
Dawn Rae Chadbourne - an inactive director whose contract started on 17 Oct 2017 and was terminated on 12 Aug 2020.
According to our information (last updated on 13 Mar 2024), this company filed 1 address: Flat 1, 13 Norrie Road, Drury, Drury, 2113 (category: postal, delivery).
Until 30 Sep 2019, Hilco Vision Limited had been using Hsbc Tower, 195 Lambton Quay, Wellington as their registered address.
BizDb found previous aliases for this company: from 06 Apr 2005 to 07 Dec 2017 they were called Jonathan Paul Eyewear Limited, from 16 Nov 1994 to 06 Apr 2005 they were called New Zealand Vision Services Limited.
A total of 50 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Hilco Australia Pty Limited (an other) located at Tuggerah Nsw postcode 2259.
Principal place of activity
Flat 1, 13 Norrie Road, Drury, Drury, 2113 New Zealand
Previous addresses
Address #1: Hsbc Tower, 195 Lambton Quay, Wellington, 6011 New Zealand
Registered & physical address used from 28 Nov 2016 to 30 Sep 2019
Address #2: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered & physical address used from 10 Dec 2013 to 28 Nov 2016
Address #3: 1/13 Norrie Road, Drury New Zealand
Registered & physical address used from 24 Jul 2000 to 10 Dec 2013
Address #4: 1b/ 8 Keith Hay Drive, Manukau City
Physical address used from 24 Jul 2000 to 24 Jul 2000
Address #5: Unit 1b, 8 Keith Hay Drive, Manukau
Registered address used from 24 Jul 2000 to 24 Jul 2000
Address #6: 17 Addison Street, Cambridge
Physical address used from 16 Sep 1998 to 24 Jul 2000
Address #7: Unit 1b, 8 Keith Hay Drive, Manukau City
Registered address used from 14 Sep 1998 to 24 Jul 2000
Address #8: 17 Addison Street, Cambridge
Registered address used from 07 Sep 1998 to 14 Sep 1998
Basic Financial info
Total number of Shares: 50
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Other (Other) | Hilco Australia Pty Limited |
Tuggerah Nsw 2259 Australia |
02 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stables, Paul |
1 Reliance Drive Tuggerah, Nsw 2259 Australia |
06 Aug 2011 - 02 Nov 2016 |
Other | Jonathan Paul Eyewear Pty Ltd | 16 Nov 1994 - 14 Jun 2006 | |
Director | Paul Stables |
1 Reliance Drive Tuggerah, Nsw 2259 Australia |
06 Aug 2011 - 02 Nov 2016 |
Other | Null - Jonathan Paul Eyewear Pty Ltd | 16 Nov 1994 - 14 Jun 2006 | |
Individual | Searancke, Vikki |
Ourimbah Nsw 2258, Australia |
26 Sep 2007 - 06 Aug 2011 |
Ultimate Holding Company
James B. - Director
Appointment date: 01 Nov 2016
Address: Newton, Ma, 02461 United States
Address used since 01 Nov 2016
Tracey Ann Gregory - Director
Appointment date: 27 Jul 2020
ASIC Name: Hilco Australia Pty Limited
Address: Tuggerah Nsw, 2259 Australia
Address: Bateau Bay Nsw, 2261 Australia
Address used since 27 Jul 2020
Isabelle Marcelle Froiland - Director
Appointment date: 23 Nov 2023
ASIC Name: Hilco Australia Pty Limited
Address: Happy Valley Sa, 5159 Australia
Address used since 23 Nov 2023
Paul J. - Director (Inactive)
Appointment date: 01 Nov 2016
Termination date: 12 Aug 2020
Address: Franklin, Ma, 02038 United States
Address used since 01 Nov 2016
Dawn Rae Chadbourne - Director (Inactive)
Appointment date: 17 Oct 2017
Termination date: 12 Aug 2020
ASIC Name: Hilco Australia Pty Limited
Address: Parkside, South Australia, 5063 Australia
Address: Woodville West, South Australia, 5011 Australia
Address used since 17 Oct 2017
John L. - Director (Inactive)
Appointment date: 01 Nov 2016
Termination date: 06 Sep 2019
Address: Shaker Heights, Oh, 44122 United States
Address used since 01 Nov 2016
Debra Kathleen Moxon - Director (Inactive)
Appointment date: 24 Sep 2015
Termination date: 16 Oct 2017
ASIC Name: Jonathan Paul Eyewear Pty Limited
Address: North Gosford, Nsw, 2250 Australia
Address used since 24 Sep 2015
Address: Tuggerah, Nsw, 2259 Australia
Address: Tuggerah, Nsw, 2259 Australia
Paul Stables - Director (Inactive)
Appointment date: 27 Jul 2009
Termination date: 01 Nov 2016
Address: 1 Reliance Drive, Tuggerah, Nsw, 2259 Australia
Address used since 05 Aug 2011
Vikki Searancke - Director (Inactive)
Appointment date: 01 Jul 2008
Termination date: 05 Aug 2011
Address: Ourimbah, Nsw, 2258 Australia
Address used since 01 Jul 2010
Paul Jonathan Stables - Director (Inactive)
Appointment date: 16 Nov 1994
Termination date: 01 Jul 2008
Address: Ourimbah, Nsw 2258, Australia,
Address used since 01 Apr 2004
Vikki Lee Stables - Director (Inactive)
Appointment date: 16 Nov 1994
Termination date: 01 Apr 2004
Address: Ourimbah, Nsw 2258, Australia,
Address used since 16 Nov 1994
The Canterbury Geriatric Medical Research Trust Board
Level 1
Human Learning Resources Trust
Bell Gully Buddle Wier
Highlander Forestry Limited
Level 12
Thorndon Bowling Club Charitable Trust
C/o Gibson Sheat Lawyers
Agilent Technologies New Zealand Limited
Level 24, Hsbc Tower
Wellington Merchants Limited
195 Lambton Quay