Qvisual Limited, a registered company, was started on 20 Nov 2003. 9429035655084 is the NZ business number it was issued. "Development of computer software for mass production" (business classification J542005) is how the company is classified. The company has been supervised by 3 directors: John Trefor Williams - an active director whose contract began on 20 Nov 2003,
Gerald H. - an inactive director whose contract began on 07 Aug 2014 and was terminated on 09 Mar 2016,
Mary Williams - an inactive director whose contract began on 20 Nov 2003 and was terminated on 09 Sep 2013.
Last updated on 16 Mar 2024, our data contains detailed information about 1 address: 57 Symonds Street, Grafton, Auckland, 1010 (types include: postal, office).
Qvisual Limited had been using 57 Symonds Street, Grafton, Auckland as their registered address until 19 Sep 2016.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 75 shares (75%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 25 shares (25%).
Other active addresses
Address #4: 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Postal address used from 04 Jul 2022
Principal place of activity
57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Previous addresses
Address #1: 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered address used from 10 Jun 2015 to 19 Sep 2016
Address #2: Flat 1404, 1 Hobson Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 18 Mar 2015 to 10 Jun 2015
Address #3: Level 6, 57 Symonds Street, Grafton, Auckland 1010 New Zealand
Physical & registered address used from 09 Aug 2007 to 18 Mar 2015
Address #4: Level 6, 57 Symonds Street, Auckland
Physical & registered address used from 01 Aug 2005 to 09 Aug 2007
Address #5: Level 6 L J Hooker House, 57 Symonds Street, Auckland
Physical & registered address used from 20 Nov 2003 to 01 Aug 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Williams, John Trefor |
Glenfield Auckland 0629 New Zealand |
20 Nov 2003 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Williams, Mary |
Lane Cove Sydney 2066 Australia |
20 Nov 2003 - |
John Trefor Williams - Director
Appointment date: 20 Nov 2003
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 01 Nov 2015
Gerald H. - Director (Inactive)
Appointment date: 07 Aug 2014
Termination date: 09 Mar 2016
Mary Williams - Director (Inactive)
Appointment date: 20 Nov 2003
Termination date: 09 Sep 2013
Address: 1 Hobson Street, Auckland Central, Auckland, 1010 New Zealand
Address used since 23 Jun 2010
B.h. Investments (2004) Limited
C/-chatfield & Co
Blue Train Limited
Level 6
Building For Education
Gaze Burt
Endeavour Group Charitable Trust
Gaze Burt
Practice 92 Limited
57 Symonds Street
Westward College Education Trust
Ground Floor
Alyssum Apps Limited
Apt 6f, 18 Scotia Place
Datainfo Limited
4c/15 Mount St
Formus Labs Limited
Leve 1, 70 Symonds Street
Henry Schein One New Zealand
Level 2
Infinity Ventures Limited
9d/396 Queen Street
Rehabit Limited
150 Karangahape Road