Shortcuts

Visual Installations Limited

Type: NZ Limited Company (Ltd)
9429041692684
NZBN
5663810
Company Number
Registered
Company Status
E323925
Industry classification code
Building Installation Services Nec
Industry classification description
Current address
45 Croyden Street
Woodend
Waimakiri 7610
New Zealand
Registered & physical & service address used since 15 Nov 2021

Visual Installations Limited, a registered company, was launched on 08 Apr 2015. 9429041692684 is the number it was issued. "Building installation services nec" (business classification E323925) is how the company has been categorised. This company has been run by 2 directors: Barbara Christina Eccleson - an active director whose contract began on 08 Apr 2015,
Dean Nigel Colville - an active director whose contract began on 08 Apr 2015.
Last updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: 45 Croyden Street, Woodend, Waimakiri, 7610 (types include: registered, physical).
Visual Installations Limited had been using 57 Coolspring Way, Redwood, Christchurch as their registered address up to 15 Nov 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: 57 Coolspring Way, Redwood, Christchurch, 8051 New Zealand

Registered & physical address used from 16 Feb 2021 to 15 Nov 2021

Address: 210 Giles Road, Rd 2, Kaiapoi, 7692 New Zealand

Registered & physical address used from 08 Apr 2020 to 16 Feb 2021

Address: 33 Aranui Road, Mapua, Mapua, 7005 New Zealand

Physical & registered address used from 06 Sep 2019 to 08 Apr 2020

Address: 23 Cheshire Place, Rd 2, Nelson, 7682 New Zealand

Physical address used from 29 May 2019 to 06 Sep 2019

Address: 23 Cheshire Place, Stoke, Nelson, 7011 New Zealand

Registered address used from 29 May 2019 to 06 Sep 2019

Address: 10 Stewarts Road, Rd 2, Leeston, 7682 New Zealand

Registered & physical address used from 10 Apr 2018 to 29 May 2019

Address: 406 Hoskyns Road, Rd 5, Rolleston, 7675 New Zealand

Physical & registered address used from 18 Dec 2017 to 10 Apr 2018

Address: 56b Stonebrook Drive, Rolleston, Rolleston, 7614 New Zealand

Registered & physical address used from 08 Apr 2015 to 18 Dec 2017

Contact info
64 27 3197129
Phone
barb.dean23@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 25 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Eccleson, Barbara Christina Woodend
Waimakiri District
7610
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Colville, Dean Nigel Woodend
Waimakiri District
7610
New Zealand
Directors

Barbara Christina Eccleson - Director

Appointment date: 08 Apr 2015

Address: 45 Croydon Street, 7610 New Zealand

Address used since 03 Nov 2021

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 14 Oct 2020

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 14 Oct 2020

Address: Rd 2, Leeston, 7682 New Zealand

Address used since 04 Oct 2018

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 08 Apr 2015

Address: Stoke, Nelson, 7011 New Zealand

Address used since 21 May 2019

Address: Mapua, Mapua, 7005 New Zealand

Address used since 29 Aug 2019


Dean Nigel Colville - Director

Appointment date: 08 Apr 2015

Address: Woodend, 7610 New Zealand

Address used since 03 Nov 2021

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 05 Feb 2021

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 14 Oct 2020

Address: Rd 2, Leeston, 7682 New Zealand

Address used since 04 Oct 2018

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 08 Apr 2015

Address: Stoke, Nelson, 7011 New Zealand

Address used since 21 May 2019

Address: Mapua, Mapua, 7005 New Zealand

Address used since 29 Aug 2019

Similar companies

3lp Limited
66 Racecourse Road

Central Heating New Zealand Limited
314 Kennedys Bush Road

Contract Installation Services Limited
7 Washbournes Road

Electrical & Instrumentation Limited
47 Coppinger Terrace

Evans Property Services Limited
653 Ellesmere Road

Qbec Limited
6 Lillian Street