Acuvision Limited, a registered company, was registered on 01 Mar 1972. 9429040567297 is the New Zealand Business Number it was issued. "Tax agent" (business classification M693250) is how the company has been categorised. The company has been managed by 2 directors: Ian Cowan Andrews - an active director whose contract began on 01 Jun 1995,
Malcolm Lewis Moses - an inactive director whose contract began on 26 May 1992 and was terminated on 31 Mar 2004.
Last updated on 16 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 5201, Victoria Street, Auckland, 1142 (type: postal, office).
Acuvision Limited had been using 1312 / 1 Courthouse Lane, Auckland as their registered address up until 11 Jun 2012.
Past names used by this company, as we found at BizDb, included: from 04 Nov 1982 to 01 Jul 2003 they were called China Pacific Limited, from 01 Mar 1972 to 04 Nov 1982 they were called M.l. Moses and Company Limited.
One entity controls all company shares (exactly 1000 shares) - Andrews, Ian Cowan - located at 1142, Auckland Central, Auckland.
Other active addresses
Address #4: Po Box 5201, Victoria Street, Auckland, 1142 New Zealand
Postal address used from 04 May 2020
Principal place of activity
9b Brickfield Way, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 1312 / 1 Courthouse Lane, Auckland, 1141 New Zealand
Registered & physical address used from 20 Jan 2011 to 11 Jun 2012
Address #2: 2402 / 6 Lorne Street, Auckland 1010 New Zealand
Physical & registered address used from 20 Apr 2010 to 20 Jan 2011
Address #3: 6 Lorne Street, Auckland
Registered & physical address used from 27 Nov 2009 to 20 Apr 2010
Address #4: 5/161a Grey St, Onehunga, Auckland 1061
Registered address used from 22 Apr 2008 to 27 Nov 2009
Address #5: 5/161a Grey Street, Onehunga 1061
Physical address used from 22 Apr 2008 to 27 Nov 2009
Address #6: 5/161a Grey Street, Onehunga 1006
Registered address used from 29 Apr 2001 to 22 Apr 2008
Address #7: 246 James Fletcher Drive, Mangere, Auckland 1701
Registered address used from 23 May 2000 to 29 Apr 2001
Address #8: 246 James Fletcher Drive, Mangere, Auckland 1701
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #9: 5/161a Grey Street, Onehunga, Auckland 1006
Physical address used from 01 Jul 1997 to 22 Apr 2008
Address #10: 8/111 Patteson Avenue, Mission Bay, Auckland
Registered address used from 17 Jun 1996 to 23 May 2000
Address #11: 10 Waimea Lane, Remuera, Auckland 5
Registered address used from 26 Jun 1992 to 17 Jun 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Andrews, Ian Cowan |
Auckland Central Auckland 1010 New Zealand |
01 Mar 1972 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moses, Malcolm Lewis |
Auckland Central Auckland 1010 New Zealand |
01 Mar 1972 - 26 May 2016 |
Ian Cowan Andrews - Director
Appointment date: 01 Jun 1995
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 31 May 2012
Malcolm Lewis Moses - Director (Inactive)
Appointment date: 26 May 1992
Termination date: 31 Mar 2004
Address: Glen Innes, Auckland 1017,
Address used since 26 May 1992
Colac Bay Limited
9b Brickfield Way
Colac Bay Vision Limited
9b Brickfield Way
Mortgage Trustee Limited
Level 1
Friendly Craft Limited
80 Beaumont Street
Costit Limited
Fisher-point Drive
Rif Management Limited
20 Beaumont Street
Bethel International Limited
Suite 7, Level 9, 87-89 Albert Street
Beyond The Books...accountants Limited
8 Nelson Street
Cspi Limited
13/88 Cook Street
Mythopoet Limited
4d/11 Draharm Street
Symmetry Limited
Level 2, 725 Rosebank Rd, Avondale
Tax Management New Zealand Limited
Level 4, 1 Queen Street