Jw Visual Development Limited was incorporated on 13 Jun 2013 and issued an NZBN of 9429030218789. The registered LTD company has been supervised by 1 director, named John Walters - an active director whose contract started on 13 Jun 2013.
As stated in our information (last updated on 15 Mar 2024), this company uses 1 address: 395, Te Moana Road, Waikanae, 5063 (types include: physical, registered).
Up until 08 Dec 2020, Jw Visual Development Limited had been using 114, Totara Road, Wellington as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 20 shares are held by 1 entity, namely:
Walters, John (a director) located at Te Moana Road, Wellington postcode 5036.
The 2nd group consists of 1 shareholder, holds 80 per cent shares (exactly 80 shares) and includes
Walters, Rebecca Hunter - located at Te Moana Road, Wellington. Jw Visual Development Limited has been categorised as "Digital visual effects services" (business classification J551403).
Principal place of activity
114, Totara Road, Wellington, 6022 New Zealand
Previous addresses
Address: 114, Totara Road, Wellington, 6022 New Zealand
Registered & physical address used from 05 Jun 2019 to 08 Dec 2020
Address: 35, Raumati Terrace, Wellington, 6035 New Zealand
Registered & physical address used from 28 Aug 2018 to 05 Jun 2019
Address: Level 1, 1 Dickens Street, Napier, 4110 New Zealand
Registered & physical address used from 07 Nov 2014 to 28 Aug 2018
Address: 20-22 Munroe Street, Napier, 4110 New Zealand
Registered address used from 27 Jun 2014 to 07 Nov 2014
Address: 20-22 Munroe Street, Napier, 4110 New Zealand
Registered address used from 22 May 2014 to 27 Jun 2014
Address: 20-22 Munroe Street, Napier, 4110 New Zealand
Physical address used from 22 May 2014 to 07 Nov 2014
Address: 79 C Joll Road, Havelock Morth, 4130 New Zealand
Registered address used from 20 May 2014 to 22 May 2014
Address: 39a Wendover Road, Glendowie, Auckland, 1071 New Zealand
Registered address used from 13 Jun 2013 to 20 May 2014
Address: 39a Wendover Road, Glendowie, Auckland, 1071 New Zealand
Physical address used from 13 Jun 2013 to 22 May 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 27 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Director | Walters, John |
Te Moana Road Wellington 5036 New Zealand |
13 Jun 2013 - |
Shares Allocation #2 Number of Shares: 80 | |||
Individual | Walters, Rebecca Hunter |
Te Moana Road Wellington 5036 New Zealand |
14 May 2014 - |
John Walters - Director
Appointment date: 13 Jun 2013
Address: Waikanae, 5036 New Zealand
Address used since 30 Nov 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 21 Feb 2017
Address: Miramar, Wellington, 6022 New Zealand
Address used since 24 May 2019
Benchtops For You Limited
Level 2, 116 Vautier Street
B & N Investments Limited
Level 2, 116 Vautier Street
Current Controls Limited
Level 2, 116 Vautier Street
J K's Auto Electrical & Air Conditioning 2011 Limited
Level 2, 116 Vautier Street
South Island Logistics Limited
Shed 5, Level 1, Lever Street
Kai Muri Limited
Level 1, 15 Shakespeare Road
Digital Base Camp Limited
10 Awatea Terrace
Energy One Limited
63 Lee Road
Ethereal 3d Limited
77 Karewa Parade
Manawa Limited
Level 5, 203-209 Willis Street
Treacherous Inc Limited
10 Williamson Road
Zap Notion Limited
12a Hokio Beach Rd,