Shortcuts

Vision Developments H.b. Limited

Type: NZ Limited Company (Ltd)
9429039110374
NZBN
506112
Company Number
Registered
Company Status
E329920
Industry classification code
Construction Services - All Trades Subcontracted
Industry classification description
Current address
19 Ford Road Onekawa
Napier 4110
New Zealand
Physical & service address used since 24 Feb 2011
208 Avenue Road East
Hastings 4122
New Zealand
Registered address used since 12 Feb 2014
Po Box 3026
Onekawa
Napier 4142
New Zealand
Postal address used since 04 Feb 2020

Vision Developments H.b. Limited, a registered company, was incorporated on 03 May 1991. 9429039110374 is the NZBN it was issued. "Construction services - all trades subcontracted" (business classification E329920) is how the company has been categorised. The company has been run by 2 directors: Kerry Patricia Dick - an active director whose contract started on 03 May 1991,
William Alan Dick - an active director whose contract started on 03 May 1991.
Last updated on 17 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 3026, Onekawa, Napier, 4142 (category: postal, office).
Vision Developments H.b. Limited had been using 86 Station Street, Napier as their registered address up to 12 Feb 2014.
Former names for this company, as we managed to find at BizDb, included: from 03 May 1991 to 02 Oct 1995 they were called Printex Concrete Limited.
A total of 100 shares are issued to 5 shareholders (2 groups). The first group includes 50 shares (50%) held by 3 entities. There is also a second group which consists of 2 shareholders in control of 50 shares (50%).

Addresses

Other active addresses

Address #4: 19 Ford Road Onekawa, Napier, 4110 New Zealand

Office & delivery address used from 04 Feb 2020

Principal place of activity

19 Ford Road Onekawa, Napier, 4110 New Zealand


Previous addresses

Address #1: 86 Station Street, Napier, 4110 New Zealand

Registered address used from 24 Feb 2011 to 12 Feb 2014

Address #2: 86 Station Street, Napier New Zealand

Registered address used from 27 Jan 2010 to 24 Feb 2011

Address #3: 19 Ford Road, Napier

Registered address used from 20 Mar 2005 to 27 Jan 2010

Address #4: 19 Ford Road Onekawa, Napier New Zealand

Physical address used from 20 Mar 2005 to 24 Feb 2011

Address #5: 7 Halkin Mews, Knightbridge, Napier

Registered address used from 05 Mar 2002 to 20 Mar 2005

Address #6: 7 Halkin Mews, Knightsbridge, Napier

Physical address used from 05 Mar 2002 to 20 Mar 2005

Address #7: 14 Harold Holt Avenue, Napier

Physical address used from 08 Mar 2000 to 08 Mar 2000

Address #8: 37a Burns Road, Napier

Physical address used from 08 Mar 2000 to 05 Mar 2002

Address #9: 14 Harold Holt Avenue, Napier

Registered address used from 08 Mar 2000 to 05 Mar 2002

Address #10: Messrs Mckay Hill & Co, Solicitors, New Zealand Guardian Trust Building, Stations Street, Napier

Registered address used from 18 Jun 1992 to 08 Mar 2000

Address #11: 14 Harold Street, Napier

Registered address used from 18 Jun 1992 to 18 Jun 1992

Contact info
64 27 2135342
07 Feb 2019 Phone
kerry@visionhomes.co.nz
04 Feb 2020 nzbn-reserved-invoice-email-address-purpose
kerry@visionhomes.co.nz
07 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 13 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Dick, William Alan Westshore
Napier
4110
New Zealand
Entity (NZ Limited Company) Sainsbury Reid Trustee Company Limited
Shareholder NZBN: 9429030466418
Napier South
Napier
4110
New Zealand
Director Dick, Kerry Patricia Westshore
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Roughan, Peter John Ahuriri
Napier
4110
New Zealand
Entity (NZ Limited Company) Sainsbury Reid Trustee Company Limited
Shareholder NZBN: 9429030466418
Napier South
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pearson, David
Individual Pearson, David
Individual Burn, Alison Elizabeth Kirk Greenmeadows
Napier
4112
New Zealand
Individual Sullivan, Gerard John
Individual Roughan, William Gratton
Individual Dick, Kerry Patricia Napier
Individual Burn, Alison Elizabeth Kirk Greenmeadows
Napier
4112
New Zealand
Individual Burn, Alison Elizabeth Kirk Greenmeadows
Napier
4112
New Zealand
Individual Roughan, William Gratton
Individual Dick, William Alan Napier
Directors

Kerry Patricia Dick - Director

Appointment date: 03 May 1991

Address: Westshore, Napier, 4110 New Zealand

Address used since 20 Jan 2010


William Alan Dick - Director

Appointment date: 03 May 1991

Address: Westshore, Napier, 4110 New Zealand

Address used since 20 Jan 2010

Nearby companies

Got Drive Community Trust
208 Avenue Road East

Tripwire Wine Consulting Limited
208-210 Avenue Road East

Ferrydale Crop Limited
208-210 Avenue Road East

Blue Creek Farming Company Limited
208-210 Avenue Road East

The Puketapu/fernhill Reserve Trust
C/o Whk Coffey Davidson

Crime Prevention Education Foundation
208-210 Avenue Road

Similar companies

D C Doors Limited
1010 Heretaunga Street

Harland Construction Nz Limited
50 Spur Road

Prestige Smart Homes Limited
208-210 Avenue Road East

Taupo Partnership Limited
208 Avenue Road East

Tu Brightwell Builders2013 Limited
802 Williams Street

Visionz 28 Limited
308 Princes Street