New Zealand Visa Connections Limited (issued a New Zealand Business Number of 9429032982428) was registered on 17 Dec 2007. 3 addresses are in use by the company: 4/10 Akehurst Ave, New Lynn, Auckland, 0600 (type: registered, physical). 6 Renfrew Avenue, Sandringham, Auckland had been their physical address, up to 15 Jul 2019. New Zealand Visa Connections Limited used more aliases, namely: Linalan Investments (Nz) Limited from 17 Dec 2007 to 09 Nov 2017. 1000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 250 shares (25% of shares), namely:
Strange, Helen (an individual) located at Sandringham, Auckland postcode 1041. In the second group, a total of 1 shareholder holds 25% of all shares (exactly 250 shares); it includes
Tyson, Linda Margaret (an individual) - located at Maunu, Whangarei. Moving on to the next group of shareholders, share allocation (250 shares, 25%) belongs to 1 entity, namely:
Tyson, Alan Leslie, located at Maunu, Whangarei (an individual). "Migration consulting and service" (ANZSIC M699940) is the classification the ABS issued to New Zealand Visa Connections Limited. Businesscheck's database was updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 48071, Blockhouse Bay, Auckland, 0644 | Postal | 05 Jul 2019 |
| 4/10 Akehurst Ave, New Lynn, Auckland, 0600 | Registered & physical & service | 15 Jul 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Rebecca Mary Strange
Sandringham, Auckland, 1041
Address used since 27 Apr 2025
Sandringham, Auckland, 1041
Address used since 31 Mar 2018 |
Director | 31 Mar 2018 - current |
|
Helen Strange
Sandringham, Auckland, 1041
Address used since 31 Mar 2018 |
Director | 31 Mar 2018 - 31 Mar 2025 |
|
Alan Leslie Tyson
Onetangi, Waiheke Island, 1081
Address used since 24 Jun 2010 |
Director | 17 Dec 2007 - 31 Mar 2018 |
|
Linda Margaret Tyson
Onetangi, Waiheke Island, 1081
Address used since 24 Jun 2010 |
Director | 17 Dec 2007 - 31 Mar 2018 |
| Previous address | Type | Period |
|---|---|---|
| 6 Renfrew Avenue, Sandringham, Auckland, 1041 | Physical & registered | 11 May 2018 - 15 Jul 2019 |
| 2a Grant Street, Kamo, Whangarei, 0112 | Physical & registered | 14 Jul 2017 - 11 May 2018 |
| 142 Ocean View Road, Waiheke Island, 1081 | Registered & physical | 11 Jul 2013 - 14 Jul 2017 |
| 2 Belgium Street, C/- Harrop & Hargrave Ltd, Waiheke Island, 1081 | Physical & registered | 20 Jul 2012 - 11 Jul 2013 |
| C-harrop & Hargrave, 2 Belgium Street, Waiheke Island 1081 | Physical & registered | 22 Jul 2009 - 20 Jul 2012 |
| C/-harrop & Hargrave, 2 Belgium Street, Waiheke Island 1081 | Registered & physical | 22 Jul 2009 - 20 Jul 2012 |
| C/-markhams Auckland, Level 10, 203 Queen Street, Auckland | Registered | 10 Jul 2008 - 22 Jul 2009 |
| C/-markhams Auckland, Level 10, Q&v Building, 203 Queen Street, Auckland | Physical | 10 Jul 2008 - 22 Jul 2009 |
| C/-markhams Mri Auckland, Level 10, Q&v Building, 203 Queen Street, Auckland | Registered & physical | 17 Dec 2007 - 10 Jul 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Strange, Helen Individual |
Sandringham Auckland 1041 |
08 Nov 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tyson, Linda Margaret Individual |
Maunu Whangarei 0110 |
17 Dec 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tyson, Alan Leslie Individual |
Maunu Whangarei 0110 |
17 Dec 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Strange, Rebecca Mary Individual |
Sandringham Auckland 1041 |
08 Nov 2017 - current |
![]() |
Shilpan & Nehang Limited 9 A Renfrew Avenue |
![]() |
Darens Automotive Supplies Limited 18 Renfrew Avenue |
![]() |
Factory Framing & Hobby Supplies Limited 1/32 Cambrai Avenue |
![]() |
The Guilds Limited 1/32 Cambrai Ave |
![]() |
Perry Properties Limited 303a Mount Albert Road |
![]() |
Jennyu Limited 30a Cambrai Avenue |
|
Aim New Zealand Group Limited 1/895 Dominion Rd, Mt Roskill |
|
Bright Immigration Limited 1009 Dominion Road |
|
Thomas Care Immigration Limited 178 New Windsor Road |
|
Jw Education And Immigration Consultants Limited 8 Lyon Avenue |
|
V & H International Group Limited 1128 New North Road |
|
K&h Group Limited 87 The Drive |