Vision Heart Mission Solutions Limited, a registered company, was incorporated on 27 Nov 2015. 9429042090496 is the New Zealand Business Number it was issued. "Counselling service nec" (ANZSIC Q879025) is how the company is classified. The company has been supervised by 2 directors: Andrew John Dickson - an active director whose contract began on 27 Nov 2015,
Eden Christine Dickson - an inactive director whose contract began on 27 Nov 2015 and was terminated on 02 Dec 2015.
Updated on 12 Mar 2024, our data contains detailed information about 5 addresses this company uses, namely: 171 Potter Road, Rd 1, Kumeroa, 4997 (registered address),
171 Potter Road, Rd 1, Kumeroa, 4997 (service address),
48 Mccardle Road, Pahiatua, 4984 (registered address),
48 Mccardle Road, Pahiatua, 4984 (service address) among others.
Vision Heart Mission Solutions Limited had been using 42 Grey Street, Woodville, Woodville as their physical address until 22 Feb 2021.
More names used by this company, as we managed to find at BizDb, included: from 27 Nov 2015 to 03 Jan 2018 they were named Shopping Star Stores Limited.
One entity owns all company shares (exactly 60 shares) - Dickson, Andrew John - located at 4997, Rd 1, Kumeroa.
Other active addresses
Address #4: 48 Mccardle Road, Pahiatua, 4984 New Zealand
Registered & service address used from 19 Dec 2022
Address #5: 171 Potter Road, Rd 1, Kumeroa, 4997 New Zealand
Registered & service address used from 10 Jan 2024
Principal place of activity
142 Vogel Street, Woodville, Woodville, 4920 New Zealand
Previous addresses
Address #1: 42 Grey Street, Woodville, Woodville, 4920 New Zealand
Physical & registered address used from 14 Oct 2019 to 22 Feb 2021
Address #2: 140 Potter Road, Rd 1, Kumeroa, 4997 New Zealand
Registered address used from 13 Oct 2017 to 14 Oct 2019
Address #3: 140 Potter Road, Rd 1, Kumeroa, 4997 New Zealand
Physical address used from 12 Oct 2017 to 14 Oct 2019
Address #4: 4 Flynn Road, Hillcrest, Hamilton, 3216 New Zealand
Registered address used from 08 Nov 2016 to 13 Oct 2017
Address #5: 227 Ballard Road, Rd 1, Taupiri, 3791 New Zealand
Registered address used from 27 Nov 2015 to 08 Nov 2016
Address #6: 227 Ballard Road, Rd 1, Taupiri, 3791 New Zealand
Physical address used from 27 Nov 2015 to 12 Oct 2017
Basic Financial info
Total number of Shares: 120
Annual return filing month: October
Annual return last filed: 28 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 60 | |||
Director | Dickson, Andrew John |
Rd 1 Kumeroa 4997 New Zealand |
27 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dickson, Eden Christine |
Rd 1 Taupiri 3791 New Zealand |
27 Nov 2015 - 02 Dec 2015 |
Director | Eden Christine Dickson |
Rd 1 Taupiri 3791 New Zealand |
27 Nov 2015 - 02 Dec 2015 |
Andrew John Dickson - Director
Appointment date: 27 Nov 2015
Address: Rd 1, Kumeroa, 4997 New Zealand
Address used since 28 Dec 2023
Address: Woodville, Woodville, 4920 New Zealand
Address used since 16 Dec 2020
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 28 Oct 2016
Address: Rd 1, Kumeroa, 4997 New Zealand
Address used since 04 Oct 2017
Address: Woodville, Woodville, 4920 New Zealand
Address used since 09 Jan 2019
Eden Christine Dickson - Director (Inactive)
Appointment date: 27 Nov 2015
Termination date: 02 Dec 2015
Address: Rd 1, Taupiri, 3791 New Zealand
Address used since 27 Nov 2015
Kemp Electrical Limited
20 Potter Road
Clubpsychology Limited
484 College Street
Hermansson Webb Associates Limited
61 Marne St
Jo Robertson Consulting Limited
21 Kingswood Street
Personalised Celebrancy (manawatu) Limited
336 Broadway Avenue
Wellbeings Nz Limited
Level 5, 203-209 Willis Street
Wildbaby.ece Limited
Chartered Accountants