Shortcuts

Hilco Vision Limited

Type: NZ Limited Company (Ltd)
9429038571039
NZBN
656117
Company Number
Registered
Company Status
Current address
Flat 1, 13 Norrie Road
Drury
Drury 2113
New Zealand
Registered & physical & service address used since 30 Sep 2019
Flat 1, 13 Norrie Road
Drury
Drury 2113
New Zealand
Postal & delivery & office address used since 27 Sep 2021

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.

Addresses

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

Contact info
https://newzealand.fitovers.com/
27 Sep 2021 Website
Financial Data

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
Shares Allocation Number of Shares: 50
Other (Other) Hilco Australia Pty Limited Tuggerah Nsw
2259
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stables, Paul 1 Reliance Drive
Tuggerah, Nsw
2259
Australia
Other Jonathan Paul Eyewear Pty Ltd
Director Paul Stables 1 Reliance Drive
Tuggerah, Nsw
2259
Australia
Other Null - Jonathan Paul Eyewear Pty Ltd
Individual Searancke, Vikki Ourimbah
Nsw 2258, Australia

Ultimate Holding Company

31 Oct 2016
Effective Date
Hilco Australia Pty Ltd
Name
Company
Type
AU
Country of origin
Suite 309, 1 Bryant Drive
Tuggerah, Nsw 2259
Australia
Address
Directors

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