Home Vision International Limited, a registered company, was started on 11 Jun 1993. 9429038832505 is the NZBN it was issued. The company has been supervised by 7 directors: Dean Ku - an active director whose contract started on 11 Jun 1993,
Jason Wu - an active director whose contract started on 11 Jun 1993,
Jordan Wang - an active director whose contract started on 17 Jun 2015,
Hsiao-Ming Ku - an inactive director whose contract started on 11 Jun 1993 and was terminated on 08 Apr 2022,
Lien-Huai Wu - an inactive director whose contract started on 11 Jun 1993 and was terminated on 08 Apr 2022.
Updated on 19 Apr 2024, the BizDb database contains detailed information about 2 addresses this company uses, specifically: 1 Analie Place,, East Tamaki, Auckland, 2013 (physical address),
1 Analie Place,, East Tamaki, Auckland, 2013 (service address),
13 Highgate Place, Somerville, Auckland, 2014 (registered address).
Home Vision International Limited had been using 13 Highgate Place, Somerville, Auckland as their physical address up to 01 Jul 2015.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group includes 678 shares (67.8%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 10 shares (1%). Finally the third share allocation (312 shares 31.2%) made up of 2 entities.
Previous addresses
Address #1: 13 Highgate Place, Somerville, Auckland, 2014 New Zealand
Physical address used from 30 Jun 2015 to 01 Jul 2015
Address #2: 1 Analie Place, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 02 Jul 2014 to 30 Jun 2015
Address #3: Unit E, No. 2, Ashfield Street, Glenfield, Auckland
Physical address used from 09 Jun 2001 to 09 Jun 2001
Address #4: Unit D, No. 2, Ashfield Street, Glenfield, Auckland New Zealand
Physical address used from 09 Jun 2001 to 02 Jul 2014
Address #5: 54b Masterton Road, Rothesay Bay, Auckland
Physical address used from 01 Jul 2000 to 09 Jun 2001
Address #6: 54b Masterton Road, Rothesay Bay, Auckland New Zealand
Registered address used from 27 Jun 1997 to 30 Jun 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 678 | |||
Individual | Wang, Jordan |
Somerville Auckland 2014 New Zealand |
19 Jun 2015 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Wu, Valarie |
Somerville Auckland 2014 New Zealand |
22 Dec 2016 - |
Shares Allocation #3 Number of Shares: 312 | |||
Individual | Ku, Hsiao-ming |
Half Moon Bay Auckland 2012 New Zealand |
27 Jun 2018 - |
Director | Hsiao-ming Ku |
Half Moon Bay Auckland 2012 New Zealand |
27 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wu, Jason |
Somerville Auckland 2014 New Zealand |
11 Jun 1993 - 27 Jun 2018 |
Individual | Ku, Dean |
Half Moon Bay Auckland |
11 Jun 1993 - 27 Jun 2018 |
Individual | Lu, Jeffrey |
Rothesay Bay Auckland |
11 Jun 1993 - 19 Jun 2015 |
Individual | Wu, Lien-huai |
Somerville Auckland 2014 New Zealand |
27 Jun 2018 - 31 Mar 2022 |
Individual | Liu, Chin-hsien |
Rothesay Bay Auckland |
11 Jun 1993 - 19 Jun 2015 |
Dean Ku - Director
Appointment date: 11 Jun 1993
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 11 Jun 1993
Jason Wu - Director
Appointment date: 11 Jun 1993
Address: Somerville, Auckland, 2014 New Zealand
Address used since 01 Jul 2015
Jordan Wang - Director
Appointment date: 17 Jun 2015
Address: Somerville, Auckland, 2014 New Zealand
Address used since 17 Jun 2015
Hsiao-ming Ku - Director (Inactive)
Appointment date: 11 Jun 1993
Termination date: 08 Apr 2022
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 11 Jun 1993
Lien-huai Wu - Director (Inactive)
Appointment date: 11 Jun 1993
Termination date: 08 Apr 2022
Address: Somerville, Auckland, 2014 New Zealand
Address used since 01 Jul 2015
Jeffrey Lu - Director (Inactive)
Appointment date: 11 Jun 1993
Termination date: 17 Jun 2015
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 11 Jun 1993
Ching Piao Liu - Director (Inactive)
Appointment date: 01 Oct 1997
Termination date: 17 Jun 2015
Address: Rothesay Bay, North Shore City, 0630 New Zealand
Address used since 24 Jun 2010
Analie Properties Limited
3 Analie Place
Heirloom International Limited
3 Analie Place
Manor Finance Limited
7 Ra Ora Drive
Lloyd Stevenson Boatbuilders Limited
10 Ra Ora Drive
Jl Carr Trustee Limited
6 Ra Ora Drive
Avw Limited
7 Ra Ora Drive