Shortcuts

Strategic Vision Limited

Type: NZ Limited Company (Ltd)
9429039150011
NZBN
494181
Company Number
Registered
Company Status
S955110
Industry classification code
Business Association
Industry classification description
Current address
172b Upland Road
Remuera
Auckland 1050
New Zealand
Registered & physical & service address used since 11 Nov 2020

Strategic Vision Limited, a registered company, was launched on 24 Dec 1990. 9429039150011 is the New Zealand Business Number it was issued. "Business association" (business classification S955110) is how the company was categorised. The company has been run by 6 directors: Julienne Eleanor Purdy - an active director whose contract began on 28 Aug 1992,
Maxwell Eric Purdy - an active director whose contract began on 30 Sep 1993,
Michael Gerald Sinkinson - an inactive director whose contract began on 28 Aug 1992 and was terminated on 30 Sep 1993,
Rodney Stephen Warwick - an inactive director whose contract began on 21 Dec 1990 and was terminated on 28 Aug 1992,
John Robert Reilly - an inactive director whose contract began on 21 Dec 1990 and was terminated on 28 Aug 1992.
Last updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: 172B Upland Road, Remuera, Auckland, 1050 (type: registered, physical).
Strategic Vision Limited had been using 19 Lucerne Road, Remuera, Auckland as their physical address up to 11 Nov 2020.
Past names for this company, as we established at BizDb, included: from 21 Sep 1992 to 14 Oct 1999 they were called E.r.m. Finance Limited, from 24 Dec 1990 to 21 Sep 1992 they were called Contracting & Mechanical Insurance Services Limited.
A total of 6000 shares are issued to 2 shareholders (2 groups). The first group consists of 3000 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 3000 shares (50 per cent).

Addresses

Principal place of activity

172b Upland Road, Remuera, Auckland, 1050 New Zealand


Previous addresses

Address: 19 Lucerne Road, Remuera, Auckland, 1050 New Zealand

Physical & registered address used from 11 Aug 2014 to 11 Nov 2020

Address: 3/16 St Stephens Ave, St Stephens Ave, Parnell, Auckland 1052 New Zealand

Registered address used from 27 Oct 2009 to 11 Aug 2014

Address: 3/16 St Stephens Ave, Parnell, Auckland 1052 New Zealand

Physical address used from 27 Oct 2009 to 11 Aug 2014

Address: 10 Waimea Lane, Remuera, Auckland

Physical address used from 30 Nov 2000 to 27 Oct 2009

Address: 19c Ngaphui Rd, Remuera, Auckland

Registered address used from 30 Nov 2000 to 27 Oct 2009

Address: 19c Ngapuhi Rd, Remuera, Auckland

Physical address used from 30 Nov 2000 to 30 Nov 2000

Address: Same As Above

Physical address used from 24 Jan 2000 to 30 Nov 2000

Address: 16 Furneaux Way, Newmarket, Auckland

Registered address used from 24 Jan 2000 to 30 Nov 2000

Address: 137 Shore Road, Remuera, Auckland

Physical address used from 14 Jan 2000 to 24 Jan 2000

Address: 137 Shore Road, Remuera, Auckland

Registered address used from 10 Dec 1998 to 24 Jan 2000

Contact info
64 9 5249763
Phone
maxepurdy@Gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3000
Individual Purdy, Maxwell Eric Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 3000
Individual Purdy, Julienne Eleanor Auckland
Auckland
1050
New Zealand
Directors

Julienne Eleanor Purdy - Director

Appointment date: 28 Aug 1992

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Nov 2011


Maxwell Eric Purdy - Director

Appointment date: 30 Sep 1993

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Nov 2011


Michael Gerald Sinkinson - Director (Inactive)

Appointment date: 28 Aug 1992

Termination date: 30 Sep 1993

Address: Milford, Auckland,

Address used since 28 Aug 1992


Rodney Stephen Warwick - Director (Inactive)

Appointment date: 21 Dec 1990

Termination date: 28 Aug 1992

Address: St Heliers,

Address used since 21 Dec 1990


John Robert Reilly - Director (Inactive)

Appointment date: 21 Dec 1990

Termination date: 28 Aug 1992

Address: Glendowie,

Address used since 21 Dec 1990


Glenn Donald Ross - Director (Inactive)

Appointment date: 21 Dec 1990

Termination date: 28 Aug 1992

Address: Glendowie,

Address used since 21 Dec 1990

Nearby companies

Jep Limited
19 Lucerne Road

All Star Label Co.(1986) Limited
Flat 3, 23 Lucerne Road

Northern Trustee Services (no.89) Limited
14 Ngapuhi Road

Baron Leathergoods Nz Limited
12 Lucerne Road

Yadan Trustee Limited
18 Ngapuhi Road

Matritec Limited
11 Lucerne Road

Similar companies

Access Sixteen Capital Limited
53 Gladstone Road

Growmybiz Limited
Level 2

Hjb Limited
Level 2, 24 Augustus Terrace

Hurakia Migration Limited
Unit N, Level 1

Solitude Ski Lodge Limited
104a Victoria Ave

Solutions Inc Limited
102 Orakei Rd