Shortcuts

Vision Homes Limited

Type: NZ Limited Company (Ltd)
9429038819841
NZBN
596759
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Physical & registered & service address used since 29 Aug 2019
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Postal & office & delivery address used since 03 Sep 2019

Vision Homes Limited was incorporated on 30 Sep 1993 and issued a number of 9429038819841. This registered LTD company has been run by 3 directors: Peter John Roughan - an active director whose contract began on 30 Sep 1993,
William Alan Dick - an active director whose contract began on 15 May 2004,
Lenore Rangipuhi Qunlivan - an inactive director whose contract began on 30 Sep 1993 and was terminated on 30 Jul 2003.
According to our database (updated on 21 Apr 2024), the company registered 1 address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (types include: postal, office).
Until 29 Aug 2019, Vision Homes Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their registered address.
BizDb identified past names for the company: from 30 Sep 1993 to 07 Dec 1995 they were named B.j.h. Investments Limited.
A total of 5000 shares are allocated to 5 groups (7 shareholders in total). When considering the first group, 2250 shares are held by 2 entities, namely:
Dick, William Alan Dick and Kerry Patricia (an individual) located at Westshore, Napier postcode 4110,
Sainsbury Reid Trustee Company Limited (an entity) located at Napier South, Napier postcode 4110.
Then there is a group that consists of 1 shareholder, holds 2.5% shares (exactly 125 shares) and includes
Dick, William Alan - located at Napier.
The third share allocation (2250 shares, 45%) belongs to 2 entities, namely:
Roughan, Peter John, located at Ahuriri, Napier (an individual),
Sainsbury Reid Trustee Company Limited, located at Napier South, Napier (an entity). Vision Homes Limited has been classified as "Building, house construction" (ANZSIC E301120).

Addresses

Principal place of activity

Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand


Previous addresses

Address #1: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand

Registered & physical address used from 01 Mar 2018 to 29 Aug 2019

Address #2: Crowe Horwath, 208 - 210 Avenue Road, Hastings, 4122 New Zealand

Registered & physical address used from 01 Oct 2013 to 01 Mar 2018

Address #3: Bdo Hawkes Bay Limited, 86 Station Street, Napier, 4110 New Zealand

Registered & physical address used from 12 Oct 2011 to 01 Oct 2013

Address #4: Bdo Hawkes Bay Limited, 86 Station Street, Napier New Zealand

Registered & physical address used from 15 Oct 2009 to 12 Oct 2011

Address #5: Bdo Spicers Hawke's Bay Ltd, 86 Station Street, Napier

Registered & physical address used from 24 Oct 2007 to 15 Oct 2009

Address #6: 86 Station Street, Napier

Registered & physical address used from 01 Jul 1997 to 24 Oct 2007

Contact info
64 27 2135342
04 Sep 2018 Phone
kerry@visionhomes.co.nz
03 Sep 2019 nzbn-reserved-invoice-email-address-purpose
kerry@visionhomes.co.nz
04 Sep 2018 Email
www.visionhomes.co.nz
04 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2250
Individual Dick, William Alan Dick And Kerry Patricia Westshore
Napier
4110
New Zealand
Entity (NZ Limited Company) Sainsbury Reid Trustee Company Limited
Shareholder NZBN: 9429030466418
Napier South
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 125
Individual Dick, William Alan Napier
Shares Allocation #3 Number of Shares: 2250
Individual Roughan, Peter John Ahuriri
Napier
4110
New Zealand
Entity (NZ Limited Company) Sainsbury Reid Trustee Company Limited
Shareholder NZBN: 9429030466418
Napier South
Napier
4110
New Zealand
Shares Allocation #4 Number of Shares: 125
Individual Dick, Kerry Patricia Napier
Shares Allocation #5 Number of Shares: 250
Individual Roughan, Peter John Ahuriri
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Alison Elizabeth Kirk Burn Tennyson Street
Napier
Other Alison Elizabeth Kirk Burn Tennyson Street
Napier
4142
New Zealand
Other Alison Elizabeth Kirk Burn Tennyson Street
Napier
Other Alison Elizabeth Kirk Burn Tennyson Street
Napier
Other Gerald John Sullivan Tennyson Street
Napier
Other Gerald John Sullivan Tennyson Street
Napier
Directors

Peter John Roughan - Director

Appointment date: 30 Sep 1993

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 05 Sep 2022

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 02 Sep 2020

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 15 Sep 2009


William Alan Dick - Director

Appointment date: 15 May 2004

Address: Westshore, Napier, 4110 New Zealand

Address used since 15 May 2004


Lenore Rangipuhi Qunlivan - Director (Inactive)

Appointment date: 30 Sep 1993

Termination date: 30 Jul 2003

Address: Napier,

Address used since 30 Sep 1993

Nearby companies

Black Folder Limited
Building A, Level 1, Farming House

Poukawa Holdings Limited
211 Market Street

David Brownrigg Investments Limited
Farming House

Farming House Limited
211 Market Street South

Kiwiwines2u Limited
Building A, Level 1, Farming House

Brownrigg Agriculture Limited
211 Market Street South

Similar companies

Ahl Builders Limited
Building A, Level 1, Farming House

Betterbuilt Nz Limited
C/o K.m.dysart, Chartered Accountant

Cape Construction Limited
Building A, Level 1, Farming House

Charlie Turi Building Limited
206 Lyndon Road West

Deane Builders Hb Limited
Building A, Level 1, Farming House

Lacquerland Furniture Finishes (2012) Limited
Building A, Level 1, Farming House