Vision Real Estate Limited was incorporated on 06 Apr 1992 and issued an NZ business identifier of 9429039020673. This registered LTD company has been supervised by 3 directors: Debbie Marie Johnstone - an active director whose contract began on 01 Oct 2002,
Gary Jamieson - an inactive director whose contract began on 08 Jun 1993 and was terminated on 01 Oct 2002,
Paul Muir - an inactive director whose contract began on 06 Apr 1992 and was terminated on 08 Jun 1993.
According to our data (updated on 01 Jun 2025), this company registered 1 address: 127 Farrington Ave, Bishopdale, Christchurch, 8053 (type: delivery, postal).
Until 06 Apr 1992, Vision Real Estate Limited had been using - as their registered address.
BizDb found old names for this company: from 06 Apr 1992 to 06 Jul 2000 they were named Bishopdale Realty Limited.
A total of 10000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 6000 shares are held by 1 entity, namely:
Johnstone, Aaron Ford (an individual) located at Harewood, Christchurch postcode 8051.
Another group consists of 1 shareholder, holds 40 per cent shares (exactly 4000 shares) and includes
Johnstone, Debbie Marie - located at Christchurch. Vision Real Estate Limited is classified as "Real estate agency service" (ANZSIC L672010).
Other active addresses
Address #4: 20-215, Bishopdale, Christchurch, 8543 New Zealand
Postal address used from 23 Sep 2019
Principal place of activity
127 Farrington Ave, Bishopdale, Christchurch, 8053 New Zealand
Previous address
Address #1: -
Registered address used from 06 Apr 1992 to 06 Apr 1992
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 17 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 6000 | |||
| Individual | Johnstone, Aaron Ford |
Harewood Christchurch 8051 New Zealand |
19 Apr 2017 - |
| Shares Allocation #2 Number of Shares: 4000 | |||
| Individual | Johnstone, Debbie Marie |
Christchurch |
06 Apr 1992 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Stott, Sonia Jan |
Rd 1 Rangiora 7471 New Zealand |
17 Apr 2008 - 25 Mar 2025 |
| Individual | Sladen, Sandra Patricia |
Christchurch New Zealand |
17 Apr 2008 - 07 Jun 2024 |
| Individual | Johnstone, Graham Christopher |
Christchurch |
06 Apr 1992 - 03 Oct 2005 |
| Individual | Soper, Deborah Margaret |
Christchurch |
06 Apr 1992 - 03 Oct 2005 |
| Individual | Barrell, Susan Lee |
Prebbleton New Zealand |
17 Apr 2008 - 02 Apr 2020 |
| Individual | Soper, Douglas John Rowden |
Christchurch |
06 Apr 1992 - 03 Oct 2005 |
Debbie Marie Johnstone - Director
Appointment date: 01 Oct 2002
Address: Bishopdale, Christchurch, 8051 New Zealand
Address used since 24 Sep 2009
Gary Jamieson - Director (Inactive)
Appointment date: 08 Jun 1993
Termination date: 01 Oct 2002
Address: Christchurch,
Address used since 08 Jun 1993
Paul Muir - Director (Inactive)
Appointment date: 06 Apr 1992
Termination date: 08 Jun 1993
Address: Christchurch,
Address used since 06 Apr 1992
City Of Christchurch International Marathon Trust Board
Bishopdale Law
Spencer Park Surf Life Saving Club Trust
C/-bishopdale Law
New Star Limited
Shop17a,129 Farrington Avenue
Richard Sprott Trustees Limited
129a Farrington Avenue
Just 4 Kids Community Trust Board
129a Farrington Avenue
International Track & Field Trust
C/o Bishopdale Law
Akgo Limited
237 Wairakei Road
Best Result Realty Limited
49 Cullahill Street
Edmond Dantes Limited
54 Bethel Crescent
Jangar Limited
156 Vagues Road
Mike Pero Real Estate Limited
245 Wooldridge Road
Shot Property Limited
47c Harris Crescent