Vision Properties Limited, a registered company, was registered on 24 May 2017. 9429046140234 is the number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been categorised. The company has been managed by 4 directors: Peter Michael Klaver - an active director whose contract started on 24 May 2017,
Brendon Dean Porton - an active director whose contract started on 13 May 2021,
Steven James Alexander Barclay - an active director whose contract started on 13 May 2021,
Andrew Nicholas Mckenzie - an inactive director whose contract started on 24 May 2017 and was terminated on 13 May 2021.
Updated on 12 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 170, Huntly, Huntly, 3740 (type: postal, office).
Vision Properties Limited had been using 22-26 Glasgow Street, Huntly as their registered address up until 08 Jun 2018.
A total of 1200 shares are allocated to 11 shareholders (6 groups). The first group consists of 80 shares (6.67%) held by 3 entities. There is also a second group which consists of 3 shareholders in control of 80 shares (6.67%). Lastly we have the next share allocation (120 shares 10%) made up of 1 entity.
Principal place of activity
18 Glasgow Street, Huntly, 3700 New Zealand
Previous address
Address #1: 22-26 Glasgow Street, Huntly, 3700 New Zealand
Registered & physical address used from 24 May 2017 to 08 Jun 2018
Basic Financial info
Total number of Shares: 1200
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Individual | Paranihi, Nikki-lee-jordan |
Huntly Huntly 3700 New Zealand |
18 May 2021 - |
Individual | Barclay, Steven James Alexander |
Huntly Huntly 3700 New Zealand |
18 May 2021 - |
Entity (NZ Limited Company) | Kj Law Trustees (barclay) Limited Shareholder NZBN: 9429047434943 |
Rototuna North Hamilton 3210 New Zealand |
18 May 2021 - |
Shares Allocation #2 Number of Shares: 80 | |||
Individual | Porton, Karyn Angela |
Leamington Cambridge 3432 New Zealand |
18 May 2021 - |
Individual | Porton, Brendon Dean |
Leamington Cambridge 3432 New Zealand |
18 May 2021 - |
Entity (NZ Limited Company) | K J Law Trustees (porton) Limited Shareholder NZBN: 9429047449718 |
Rototuna North Hamilton 3210 New Zealand |
18 May 2021 - |
Shares Allocation #3 Number of Shares: 120 | |||
Individual | Barclay, Steven James Alexander |
Huntly Huntly 3700 New Zealand |
18 May 2021 - |
Shares Allocation #4 Number of Shares: 120 | |||
Individual | Porton, Brendon Dean |
Leamington Cambridge 3432 New Zealand |
18 May 2021 - |
Shares Allocation #5 Number of Shares: 740 | |||
Individual | Klaver, Suzzanne Wendy |
Pukete Hamilton 3200 New Zealand |
24 May 2017 - |
Director | Klaver, Peter Michael |
Pukete Hamilton 3200 New Zealand |
24 May 2017 - |
Shares Allocation #6 Number of Shares: 60 | |||
Director | Klaver, Peter Michael |
Pukete Hamilton 3200 New Zealand |
24 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Brl Trustees 2019 Limited Shareholder NZBN: 9429047292369 Company Number: 7289640 |
04 Nov 2020 - 18 May 2021 | |
Individual | Mckenzie, Andrew Nicholas |
Fairfield Hamilton 3214 New Zealand |
24 May 2017 - 18 May 2021 |
Entity | Brl Trustees 2019 Limited Shareholder NZBN: 9429047292369 Company Number: 7289640 |
Hamilton Central Hamilton 3204 New Zealand |
04 Nov 2020 - 18 May 2021 |
Individual | Forsyth, Melinda Jane |
Fairfield Hamilton 3214 New Zealand |
24 May 2017 - 04 Nov 2020 |
Peter Michael Klaver - Director
Appointment date: 24 May 2017
Address: Pukete, Hamilton, 3200 New Zealand
Address used since 24 May 2017
Brendon Dean Porton - Director
Appointment date: 13 May 2021
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 13 May 2021
Steven James Alexander Barclay - Director
Appointment date: 13 May 2021
Address: Huntly, Huntly, 3700 New Zealand
Address used since 13 May 2021
Andrew Nicholas Mckenzie - Director (Inactive)
Appointment date: 24 May 2017
Termination date: 13 May 2021
Address: Fairfield, Hamilton, 3214 New Zealand
Address used since 24 May 2017
Zealand Office Furniture Limited
22 Glasgow Street
Zealand Distribution Limited
22-26 Glasgow Street
Huntly Joinery 2000 Limited
22-26 Glasgow Street
Huntly Returned Services Association Incorporated
42 William Street
Huntly R.s.a. Trust Fund
C/o J E Holm
Huntly Rsa Poppy Trust
42 William Street
Mystery Valley Trust Limited
40 Main Street
Rekindled 2015 Limited
5 Westgate Street
Sabarine & Aqhib Limited
148 Hakanoa Street
Steiner Family Holdings Limited
40 Main Street
Sunrise Assets Limited
168 Main Street
Surya Holdings Limited
366 Great South Road