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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Purdy, Maxwell Eric |
Remuera Auckland 1050 New Zealand |
11 Nov 2003 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Individual | Purdy, Julienne Eleanor |
Auckland Auckland 1050 New Zealand |
11 Nov 2003 - |
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
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
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