Shortcuts

Jonquil Visions Limited

Type: NZ Limited Company (Ltd)
9429039406668
NZBN
407519
Company Number
Registered
Company Status
Current address
6 Hair Street
Marton New Zealand
Registered address used since 15 Jul 1999
6 Hair Street
Marton New Zealand
Physical & service address used since 15 Oct 2000

Jonquil Visions Limited, a registered company, was registered on 31 Mar 1989. 9429039406668 is the NZBN it was issued. The company has been run by 14 directors: John Roland Williams - an active director whose contract began on 26 Sep 1991,
Matthew Charles Hymore Williams - an active director whose contract began on 30 Sep 2002,
Amanda Jane Williams - an active director whose contract began on 30 Sep 2002,
Christopher Mark Chamberlain - an active director whose contract began on 30 Aug 2013,
Craig Paterson Hart - an inactive director whose contract began on 02 Nov 2010 and was terminated on 30 Aug 2013.
Updated on 03 Mar 2024, BizDb's database contains detailed information about 2 addresses this company uses, namely: 6 Hair Street, Marton (physical address),
6 Hair Street, Marton (service address),
6 Hair Street, Marton (registered address).
Jonquil Visions Limited had been using Station Rd, Marton as their physical address up until 15 Oct 2000.
Former names for this company, as we identified at BizDb, included: from 01 Nov 1994 to 30 Jun 1999 they were called Pec (New Zealand) Limited, from 31 Mar 1989 to 01 Nov 1994 they were called Production Engineering (New Zealand) Limited.
A total of 680000 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 472000 shares (69.41 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 208000 shares (30.59 per cent).

Addresses

Previous addresses

Address #1: Station Rd, Marton

Physical address used from 15 Oct 2000 to 15 Oct 2000

Address #2: Station Road, Marton

Registered address used from 15 Jul 1999 to 15 Jul 1999

Financial Data

Basic Financial info

Total number of Shares: 680000

Annual return filing month: September

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 472000
Individual Williams, John Roland 49 Oakland Avenue
Wanganui
4500
New Zealand
Shares Allocation #2 Number of Shares: 208000
Individual Williams, John Roland 49 Oakland Avenue
Wanganui
4500
New Zealand
Director Chamberlain, Christopher Mark Rd 2
Marton
4788
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hart, Craig Paterson Rd 10
Palmerston North
4470
New Zealand
Individual Gray, N E Wellington
Individual Gray, N E Wellington
Individual Williams, A J Dunedin
Individual Williams, J R Wanganui
Director Craig Paterson Hart Rd 10
Palmerston North
4470
New Zealand
Individual Williams, M C H Auckland
Directors

John Roland Williams - Director

Appointment date: 26 Sep 1991

Address: 49 Oakland Avenue, Wanganui, 4500 New Zealand

Address used since 07 Dec 2020

Address: Otamatea, Wanganui, 4501 New Zealand

Address used since 01 Sep 2015


Matthew Charles Hymore Williams - Director

Appointment date: 30 Sep 2002

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 31 Aug 2020

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 28 Sep 2006


Amanda Jane Williams - Director

Appointment date: 30 Sep 2002

Address: Vauxhall, Dunedin, 9013 New Zealand

Address used since 30 Sep 2010


Christopher Mark Chamberlain - Director

Appointment date: 30 Aug 2013

Address: Rd 2, Marton, 4788 New Zealand

Address used since 30 Aug 2013


Craig Paterson Hart - Director (Inactive)

Appointment date: 02 Nov 2010

Termination date: 30 Aug 2013

Address: Rd 10, Palmerston North, 4470 New Zealand

Address used since 02 Nov 2010


Neil Edward Gray - Director (Inactive)

Appointment date: 26 Sep 1991

Termination date: 16 Nov 2010

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 29 Sep 2009


Brian Desmond Smith - Director (Inactive)

Appointment date: 26 Sep 1991

Termination date: 30 Sep 2002

Address: Hastings,

Address used since 26 Sep 1991


Peter Ian Jefferson - Director (Inactive)

Appointment date: 27 Jun 1998

Termination date: 31 May 1999

Address: Marton,

Address used since 27 Jun 1998


Peter Wright - Director (Inactive)

Appointment date: 27 Jun 1998

Termination date: 31 May 1999

Address: 3/125 Woburn Road, Lower Hutt,

Address used since 27 Jun 1998


David Roderick Hanna - Director (Inactive)

Appointment date: 26 Sep 1991

Termination date: 27 Jun 1998

Address: Marton,

Address used since 26 Sep 1991


Anthony John Dobbs - Director (Inactive)

Appointment date: 26 Sep 1991

Termination date: 27 Jun 1998

Address: Marton,

Address used since 26 Sep 1991


Kevin William Low - Director (Inactive)

Appointment date: 14 Sep 1992

Termination date: 27 Jun 1998

Address: Palmerston North,

Address used since 14 Sep 1992


Graham Alan Campbell Dawson - Director (Inactive)

Appointment date: 24 Mar 1994

Termination date: 27 Jun 1998

Address: Feilding,

Address used since 24 Mar 1994


Brendon Edward Deere - Director (Inactive)

Appointment date: 24 Mar 1994

Termination date: 07 Nov 1996

Address: West Marton,

Address used since 24 Mar 1994