Shortcuts

Vision Real Estate Limited

Type: NZ Limited Company (Ltd)
9429039020673
NZBN
535289
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L672010
Industry classification code
Real Estate Agency Service
Industry classification description
Current address
127 Farrington Ave
Christchurch New Zealand
Registered address used since 06 Apr 1992
127 Farrington Ave
Christchurch New Zealand
Physical & service address used since 01 Jul 1997
127 Farrington Ave
Bishopdale
Christchurch 8053
New Zealand
Delivery & office address used since 23 Sep 2019

Vision Real Estate Limited was incorporated on 06 Apr 1992 and issued an NZ business identifier of 9429039020673. This registered LTD company has been supervised by 3 directors: Debbie Marie Johnstone - an active director whose contract began on 01 Oct 2002,
Gary Jamieson - an inactive director whose contract began on 08 Jun 1993 and was terminated on 01 Oct 2002,
Paul Muir - an inactive director whose contract began on 06 Apr 1992 and was terminated on 08 Jun 1993.
According to our data (updated on 18 Mar 2024), this company registered 1 address: 127 Farrington Ave, Bishopdale, Christchurch, 8053 (type: delivery, postal).
Until 06 Apr 1992, Vision Real Estate Limited had been using - as their registered address.
BizDb found old names for this company: from 06 Apr 1992 to 06 Jul 2000 they were named Bishopdale Realty Limited.
A total of 10000 shares are allocated to 4 groups (4 shareholders in total). In the first group, 4000 shares are held by 1 entity, namely:
Johnstone, Aaron Ford (an individual) located at Bishopdale, Christchurch postcode 8051.
Another group consists of 1 shareholder, holds 10 per cent shares (exactly 1000 shares) and includes
Stott, Sonia Jan - located at Rd 1, Rangiora.
The next share allocation (1000 shares, 10%) belongs to 1 entity, namely:
Sladen, Sandra Patricia, located at Christchurch (an individual). Vision Real Estate Limited is classified as "Real estate agency service" (ANZSIC L672010).

Addresses

Other active addresses

Address #4: 20-215, Bishopdale, Christchurch, 8543 New Zealand

Postal address used from 23 Sep 2019

Principal place of activity

127 Farrington Ave, Bishopdale, Christchurch, 8053 New Zealand


Previous address

Address #1: -

Registered address used from 06 Apr 1992 to 06 Apr 1992

Contact info
64 3 3594370
20 Dec 2018 Phone
shirlea@harcourtsvision.co.nz
18 Sep 2023 nzbn-reserved-invoice-email-address-purpose
shirlea.schembri@harcourts.co.nz
23 Sep 2019 nzbn-reserved-invoice-email-address-purpose
shirlea.schembri@harcourts.co.nz
20 Dec 2018 Email
www.harcourtsvision.co.nz
20 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 17 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4000
Individual Johnstone, Aaron Ford Bishopdale
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Stott, Sonia Jan Rd 1
Rangiora
7471
New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Sladen, Sandra Patricia Christchurch

New Zealand
Shares Allocation #4 Number of Shares: 4000
Individual Johnstone, Debbie Marie Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johnstone, Graham Christopher Christchurch
Individual Soper, Deborah Margaret Christchurch
Individual Barrell, Susan Lee Prebbleton

New Zealand
Individual Soper, Douglas John Rowden Christchurch
Directors

Debbie Marie Johnstone - Director

Appointment date: 01 Oct 2002

Address: Bishopdale, Christchurch, 8051 New Zealand

Address used since 24 Sep 2009


Gary Jamieson - Director (Inactive)

Appointment date: 08 Jun 1993

Termination date: 01 Oct 2002

Address: Christchurch,

Address used since 08 Jun 1993


Paul Muir - Director (Inactive)

Appointment date: 06 Apr 1992

Termination date: 08 Jun 1993

Address: Christchurch,

Address used since 06 Apr 1992

Nearby companies
Similar companies

Akgo Limited
237 Wairakei Road

Best Result Realty Limited
49 Cullahill Street

Christchurch Real Estate Limited
4 Bounty Street

Jangar Limited
156 Vagues Road

Mike Pero Real Estate Limited
245 Wooldridge Road

Shot Property Limited
47c Harris Crescent