Vision Auto Sales Limited (NZBN 9429035273882) was registered on 19 Jul 2004. 5 addresess are currently in use by the company: 89 Station Road, Penrose, Auckland, 1061 (type: postal, office). C/-Cairns Slane, Level 16, Gen-I Tower, 66 Wyndham Street, Auckland had been their registered address, up until 03 Jul 2013. 1000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 334 shares (33.4 per cent of shares), namely:
Heathfield Investments Limited (an entity) located at Waltham, Christchurch postcode 8011. When considering the second group, a total of 1 shareholder holds 33.3 per cent of all shares (exactly 333 shares); it includes
Tri Star Roofing Limited (an entity) - located at Grey Lynn, Auckland. Next there is the third group of shareholders, share allocation (333 shares, 33.3%) belongs to 2 entities, namely:
Marshall, Pauline Theresa, located at Glen Eden, Auckland (an individual),
Marshall, Timothy Charles, located at Glen Eden, Auckland (an individual). "Car wholesaling" (business classification F350110) is the category the ABS issued Vision Auto Sales Limited. Our information was updated on 28 Feb 2024.
Current address | Type | Used since |
---|---|---|
80e Wyndham Street, Auckland, 1141 | Physical & registered & service | 03 Jul 2013 |
89 Station Road, Penrose, Auckland, 1061 | Office & delivery | 09 Jun 2020 |
89 Station Road, Penrose, Auckland, 1061 | Postal | 02 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
Timothy Charles Marshall
Glen Eden, Auckland, 0602
Address used since 18 Jun 2018
Titirangi, Auckland, 0604
Address used since 19 Jul 2004 |
Director | 19 Jul 2004 - current |
John Leslie Bennie
Whangarata, Rd1 Tuakau, 2694
Address used since 04 Jul 2016
Epsom, Auckland, 1023
Address used since 20 Sep 2017
Epsom, Auckland, 1023
Address used since 18 Jun 2018 |
Director | 31 Mar 2005 - current |
Jeffrey Paul Mccollum
Te Atatu Peninsula, Auckland,
Address used since 19 Jul 2004 |
Director | 19 Jul 2004 - 31 Mar 2006 |
89 Station Road , Penrose , Auckland , 1061 |
Previous address | Type | Period |
---|---|---|
C/-cairns Slane, Level 16, Gen-i Tower, 66 Wyndham Street, Auckland | Registered & physical | 19 Jul 2004 - 03 Jul 2013 |
Shareholder Name | Address | Period |
---|---|---|
Heathfield Investments Limited Shareholder NZBN: 9429046771636 Entity (NZ Limited Company) |
Waltham Christchurch 8011 |
02 Apr 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Tri Star Roofing Limited Shareholder NZBN: 9429037761738 Entity (NZ Limited Company) |
Grey Lynn Auckland 1021 |
01 Aug 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Marshall, Pauline Theresa Individual |
Glen Eden Auckland 0602 |
01 Aug 2005 - current |
Marshall, Timothy Charles Individual |
Glen Eden Auckland 0602 |
19 Jul 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Powell, Margaret Ann Individual |
Te Atatu Peninsula Auckland |
01 Aug 2005 - 01 Aug 2005 |
Vision Auto Sales Limited Shareholder NZBN: 9429035273882 Company Number: 1537245 Entity |
02 Apr 2019 - 02 Apr 2019 | |
Naish, Wayne Bernard Individual |
New Lynn Auckland 0600 |
02 Apr 2019 - 07 Jul 2022 |
Vision Auto Sales Limited Shareholder NZBN: 9429035273882 Company Number: 1537245 Entity |
02 Apr 2019 - 02 Apr 2019 | |
Bennie, John Leslie Individual |
Epsom Auckland 1023 |
01 Aug 2005 - 02 Apr 2019 |
Mansfield, John Lewis Individual |
Mt Eden Auckland |
01 Aug 2005 - 01 Aug 2005 |
Mccollum, Jeffrey Paul Individual |
Te Atatu Peninsula Auckland |
19 Jul 2004 - 01 Aug 2005 |
Reader, Susan Jane Individual |
Epsom Auckland 1023 |
02 Jun 2006 - 02 Apr 2019 |
Newdon Investments Limited 80e Wyndham Street |
|
Marchmont Investments Limited 80e Wyndham Street |
|
Cs Trustees 206 Limited 80e Wyndham Street |
|
Cs Trustees (milne) Limited 80e Wyndham Street |
|
Cs Trustees 2001 Limited 80e Wyndham Street |
|
Cs Trustees 2003 Limited 80e Wyndham Street |
H.a. Motors Limited Level 16, 66 Wyndham Street |
Japan Vehicles Direct Limited Level 4, 4 Graham Street |
Kerr Trading Company Limited Level 6, 36 Kitchener Street |
Integral Imports Limited 58 College Hill |
Optimum Acceleration Limited 2 Crummer Road |
Lupus Trade Limited 310 Great North Road |