Visionary Tiling Limited was started on 19 Oct 2015 and issued a New Zealand Business Number of 9429042023401. This registered LTD company has been supervised by 1 director, named Jesse Steven Denison - an active director whose contract began on 19 Oct 2015.
According to our data (updated on 15 Feb 2024), the company filed 1 address: 54 Muri Road, Pukerua Bay, Pukerua Bay, 5026 (category: registered, physical).
Up until 13 Aug 2021, Visionary Tiling Limited had been using 24 Sea Vista Drive, Pukerua Bay, Pukerua Bay as their physical address.
BizDb found previous aliases for the company: from 13 Oct 2015 to 14 Jan 2019 they were called Platinum Tiling Services Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 99 shares are held by 1 entity, namely:
Denison, Jesse Steven (a director) located at Pukerua Bay, Pukerua Bay postcode 5026.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Denison, Hemaima Chelsea - located at Pukerua Bay, Pukerua Bay. Visionary Tiling Limited has been categorised as "Tiling services - floor and wall" (ANZSIC E324340).
Principal place of activity
24 Sea Vista Drive, Pukerua Bay, Pukerua Bay, 5026 New Zealand
Previous addresses
Address #1: 24 Sea Vista Drive, Pukerua Bay, Pukerua Bay, 5026 New Zealand
Physical & registered address used from 25 Feb 2020 to 13 Aug 2021
Address #2: 24 Sea Vista Drives, Pukerua Bay, Pukerua Bay, 5026 New Zealand
Registered & physical address used from 24 Feb 2020 to 25 Feb 2020
Address #3: 44 Grays Road, Plimmerton, Porirua, 5026 New Zealand
Physical & registered address used from 30 Nov 2016 to 24 Feb 2020
Address #4: 184 Conclusion Street, Ascot Park, Porirua, 5024 New Zealand
Physical & registered address used from 22 Mar 2016 to 30 Nov 2016
Address #5: 71a Airlie Road, Plimmerton, Porirua, 5026 New Zealand
Physical & registered address used from 19 Oct 2015 to 22 Mar 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Director | Denison, Jesse Steven |
Pukerua Bay Pukerua Bay 5026 New Zealand |
19 Oct 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Denison, Hemaima Chelsea |
Pukerua Bay Pukerua Bay 5026 New Zealand |
27 Mar 2020 - |
Jesse Steven Denison - Director
Appointment date: 19 Oct 2015
Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand
Address used since 05 Aug 2021
Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand
Address used since 14 Feb 2020
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 22 Nov 2016
Ingram Barr Limited
40 Grays Road
J & P Partners Limited
38 Grays Rd
Pecan Limited
4 Arapawa Place
Livesey Solutions Limited
9 Arapawa Place
Ear Health Wellington Limited
16 James Street
A Hand Up Trust
10 James Street
Hek Tiling Limited
11 Sasanof View
On The Tiles Limited
1 Weku Road
Sc Flooring Limited
10 St Austell Close
Tile 'n' Style (2007) Limited
58 Mana Esplanade
Tile 'n' Style Limited
58 Mana Espalande
Tileworx Wellington Limited
6 Parumoana Street