Vision College Limited, a registered company, was started on 16 Jul 1998. 9429037817572 is the business number it was issued. "Tertiary institutional education - except polytechnics and universities" (business classification P810150) is how the company was categorised. The company has been run by 17 directors: Paul Michael Nobilo - an active director whose contract began on 29 Sep 2011,
Raymond John Pickett - an active director whose contract began on 01 Jan 2018,
Shaun Michael Brooker - an active director whose contract began on 15 Dec 2020,
Arron Lawrence Harford - an active director whose contract began on 30 May 2023,
Rachel Greta Lovella Tamala Afeaki - an active director whose contract began on 30 May 2023.
Last updated on 07 Mar 2024, BizDb's database contains detailed information about 1 address: 21 Ruakura Road, Hamilton East, Hamilton, 3216 (type: postal, office).
Vision College Limited had been using 21 Ruakura Road, Hamilton as their physical address up to 20 Jul 2011.
Past names for the company, as we identified at BizDb, included: from 16 Jul 1998 to 12 Jul 2016 they were named Apostolic Training Centres Limited.
A total of 1820 shares are allotted to 2 shareholders (2 groups). The first group consists of 200 shares (10.99 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1620 shares (89.01 per cent).
Principal place of activity
21 Ruakura Road, Hamilton East, Hamilton, 3216 New Zealand
Previous addresses
Address #1: 21 Ruakura Road, Hamilton New Zealand
Physical & registered address used from 01 Jul 2002 to 20 Jul 2011
Address #2: 112 East Street, Hamilton
Registered address used from 12 Apr 2000 to 01 Jul 2002
Address #3: 112 East Street, Hamilton
Physical address used from 16 Jul 1998 to 01 Jul 2002
Basic Financial info
Total number of Shares: 1820
Annual return filing month: June
Annual return last filed: 25 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Activate Education Group Limited Shareholder NZBN: 9429051027964 |
Hamilton East Hamilton 3216 New Zealand |
24 Jan 2023 - |
Shares Allocation #2 Number of Shares: 1620 | |||
Entity (NZ Limited Company) | Activate Education Group Limited Shareholder NZBN: 9429051027964 |
Hamilton East Hamilton 3216 New Zealand |
24 Jan 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Activate Foundation Trust |
Enderley Hamilton 3214 New Zealand |
28 Jun 2016 - 24 Jan 2023 |
Other | Activate Foundation Trust |
Enderley Hamilton 3214 New Zealand |
28 Jun 2016 - 24 Jan 2023 |
Other | Activate Foundation Trust |
Enderley Hamilton 3214 New Zealand |
28 Jun 2016 - 24 Jan 2023 |
Other | Christchurch Apostolic Trust |
Christchurch |
16 Jul 1998 - 21 Jun 2018 |
Entity | Eastside Apostolic Foundation Company Number: 450545 |
16 Jul 1998 - 28 Jun 2016 | |
Entity | Eastside Apostolic Foundation Company Number: 450545 |
16 Jul 1998 - 28 Jun 2016 |
Paul Michael Nobilo - Director
Appointment date: 29 Sep 2011
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 01 May 2017
Raymond John Pickett - Director
Appointment date: 01 Jan 2018
Address: Western Heights, Hamilton, 3200 New Zealand
Address used since 01 Jan 2023
Address: Hamilton Central, Hamilton, 3204 New Zealand
Address used since 01 Jan 2018
Address: Dinsdale, Hamilton, 3204 New Zealand
Address used since 21 Apr 2019
Shaun Michael Brooker - Director
Appointment date: 15 Dec 2020
Address: Rototuna North, Hamilton, 3210 New Zealand
Address used since 15 Dec 2020
Arron Lawrence Harford - Director
Appointment date: 30 May 2023
Address: Riverlea, Hamilton, 3216 New Zealand
Address used since 30 May 2023
Rachel Greta Lovella Tamala Afeaki - Director
Appointment date: 30 May 2023
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 30 May 2023
Joseph Lane - Director (Inactive)
Appointment date: 02 Jul 2013
Termination date: 21 Jun 2022
Address: Matangi, Hamilton, 3284 New Zealand
Address used since 30 Jun 2020
Address: Rd4, Hamilton, 3284 New Zealand
Address used since 02 Jul 2013
Christopher Gerard Marr - Director (Inactive)
Appointment date: 18 Dec 2012
Termination date: 29 Feb 2020
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 18 Dec 2012
Brian Dobbs - Director (Inactive)
Appointment date: 05 Dec 2005
Termination date: 01 Apr 2019
Address: Rd 5, Hamilton, 3285 New Zealand
Address used since 05 Dec 2005
Trevor Lewis Wilson - Director (Inactive)
Appointment date: 05 Dec 2005
Termination date: 10 Jun 2015
Address: Hamilton, 3210 New Zealand
Address used since 05 Dec 2005
Tupara Morrison - Director (Inactive)
Appointment date: 27 Jun 2011
Termination date: 18 Dec 2012
Address: Pukehangi, Rotorua, 3015 New Zealand
Address used since 29 Jun 2012
Ross Geoffrey Wilson - Director (Inactive)
Appointment date: 16 Jul 1998
Termination date: 26 Jun 2012
Address: R D 4, Hamilton,
Address used since 16 Jul 1998
John Nicholas Klinkenberg - Director (Inactive)
Appointment date: 19 May 1999
Termination date: 27 Jun 2011
Address: Rototuna, Hamilton,
Address used since 09 Jun 2008
Guy Domett - Director (Inactive)
Appointment date: 13 Feb 2008
Termination date: 21 Jun 2010
Address: Hamilton,
Address used since 13 Feb 2008
Martin Victor Seddon - Director (Inactive)
Appointment date: 23 Mar 1999
Termination date: 31 Jan 2007
Address: Hamilton,
Address used since 23 Mar 1999
Terence Osborne Humphries - Director (Inactive)
Appointment date: 08 Jan 1999
Termination date: 22 May 2006
Address: R D 1, Hamilton,
Address used since 08 Jan 1999
Christopher Gerard Marr - Director (Inactive)
Appointment date: 08 Jan 1999
Termination date: 14 Feb 2005
Address: Hamilton,
Address used since 08 Jan 1999
Paul Anthony Wood - Director (Inactive)
Appointment date: 08 Jan 1999
Termination date: 12 Nov 1999
Address: Hamilton,
Address used since 08 Jan 1999
Enform Nz Limited
21 Ruakura Road
Hamilton East Croquet Club Incorporated
T24/30 Ruakura Road
Health Spring Limited
145 Peachgrove Road
Green Forest International Limited
99 Te Aroha Street
Green Forest International Culture Exchange Limited
99 Te Aroha Street
Danruo Graphic Limited
29 Bains Avenue
Freedom Institute Of Higher Education Limited
1-28 Liverpool Street
International Education Group (nz) Limited
Level 1, 48 Ward Street
K2 Corporation Limited
217 Commerce Street
Learningworks Limited
Wel House
Sign Language Education Limited
118 Rostrevor Street
Tunui Associates Limited
52 Masters Avenue