Boundary Visualisation Apac Limited (issued an NZ business number of 9429035755715) was incorporated on 24 Sep 2003. 5 addresess are in use by the company: 24B Spring Street, Freemans Bay, Auckland, 1011 (type: postal, office). Unit 503 / 150 Karangahape Road, Auckland Central, Auckland had been their registered address, until 22 Dec 2021. 120000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 120000 shares (100 per cent of shares). "Digital visual effects services" (ANZSIC J551403) is the category the Australian Bureau of Statistics issued Boundary Visualisation Apac Limited. Businesscheck's information was last updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
24b Spring St, Freemans Bay, Auckland, 1011 | Registered & physical & service | 22 Dec 2021 |
24b Spring Street, Freemans Bay, Auckland, 1011 | Postal & office & delivery | 05 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Gareth Wilson Ross
Rd 1, Waiheke Island, 1971
Address used since 15 Oct 2015 |
Director | 24 Sep 2003 - current |
Timothy William Johnson
Rd 1, Wainui, 0994
Address used since 14 Dec 2021
Kumeu, Kumeu, 0810
Address used since 22 Jan 2018 |
Director | 22 Jan 2018 - current |
Thomas W. | Director | 08 Dec 2022 - current |
Sam W. | Director | 08 Dec 2022 - current |
James Andrew De Villiers
Huapai, 0810
Address used since 17 May 2023 |
Director | 17 May 2023 - current |
Justin Tomlinson
Ostend, Waiheke Island, 1081
Address used since 11 Aug 2017 |
Director | 11 Aug 2017 - 29 Aug 2018 |
Campbell Thomas Yule
Takapuna, Auckland, 0622
Address used since 18 Dec 2015 |
Director | 27 Apr 2011 - 11 Aug 2017 |
Murray Stuart Pearson
Castor Bay, North Shore City, 0620
Address used since 20 Sep 2008 |
Director | 24 Sep 2003 - 01 Apr 2011 |
Campbell Thomas Yule
Epsom, Auckland,
Address used since 22 Sep 2004 |
Director | 24 Sep 2003 - 18 Feb 2005 |
24b Spring Street , Freemans Bay , Auckland , 1011 |
Previous address | Type | Period |
---|---|---|
Unit 503 / 150 Karangahape Road, Auckland Central, Auckland, 1010 | Registered & physical | 06 Aug 2015 - 22 Dec 2021 |
Unit 5, 1a Centre St, Freemans Bay, Auckland | Registered | 26 Sep 2007 - 06 Aug 2015 |
Unit 5, 1a Centre Street, Freemans Bay, Auckland | Physical | 26 Sep 2007 - 06 Aug 2015 |
41 Taharoto Road, Takapuna, Auckland | Registered & physical | 24 Sep 2003 - 26 Sep 2007 |
Shareholder Name | Address | Period |
---|---|---|
Clearwater Newco Limited Other (Other) |
08 Dec 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Ross, Gareth Wilson Individual |
Rd 1 Waiheke Island 1971 |
15 Aug 2007 - 08 Dec 2022 |
Wbb Trustees Limited Shareholder NZBN: 9429038221521 Company Number: 830088 Entity |
25 Oct 2006 - 09 Apr 2011 | |
Ross, Mandy Jane Individual |
Rd 1 Waiheke Island 1971 |
15 Aug 2007 - 08 Dec 2022 |
Johnson, Timothy William Individual |
Silverdale Silverdale Rd1 0994 |
16 Aug 2011 - 08 Dec 2022 |
Ross, Gareth Wilson Individual |
Rd 1 Waiheke Island 1971 |
15 Aug 2007 - 08 Dec 2022 |
Ross, Gareth Wilson Individual |
Rd 1 Waiheke Island 1971 |
15 Aug 2007 - 08 Dec 2022 |
Ross, Gareth Wilson Individual |
Rd 1 Waiheke Island 1971 |
15 Aug 2007 - 08 Dec 2022 |
Ross, Gareth Wilson Individual |
Rd 1 Waiheke Island 1971 |
15 Aug 2007 - 08 Dec 2022 |
Ross, Mandy Jane Individual |
Rd 1 Waiheke Island 1971 |
15 Aug 2007 - 08 Dec 2022 |
Ross, Mandy Jane Individual |
Rd 1 Waiheke Island 1971 |
15 Aug 2007 - 08 Dec 2022 |
Ross, Mandy Jane Individual |
Rd 1 Waiheke Island 1971 |
15 Aug 2007 - 08 Dec 2022 |
Ross, Mandy Jane Individual |
Rd 1 Waiheke Island 1971 |
15 Aug 2007 - 08 Dec 2022 |
Ross, Mandy Jane Individual |
Rd 1 Waiheke Island 1971 |
15 Aug 2007 - 08 Dec 2022 |
Cds Trustee Co. Limited Shareholder NZBN: 9429036626045 Company Number: 1188352 Entity |
5-7 Corinthian Drive Albany |
15 Aug 2007 - 08 Dec 2022 |
Ross, Gareth Wilson Individual |
Oneroa Waiheke |
22 Sep 2004 - 25 Oct 2006 |
Ccemr Limited Shareholder NZBN: 9429039277220 Company Number: 449716 Entity |
24 Sep 2003 - 22 Sep 2004 | |
Stephen, John Cameron Individual |
Milford Auckland |
31 Oct 2005 - 27 Jun 2010 |
Pearson, Susan Jane Individual |
Castor Bay North Shore City |
31 Oct 2005 - 09 Apr 2011 |
Pearson, Murray Stuart Individual |
Castor Bay North Shore City |
31 Oct 2005 - 09 Apr 2011 |
Vulliez, Vincent Individual |
Grey Lynn Auckland 1021 |
12 Apr 2021 - 08 Dec 2022 |
Vulliez, Vincent Individual |
Grey Lynn Auckland 1021 |
12 Apr 2021 - 08 Dec 2022 |
Wong, Jason Individual |
Mount Eden Auckland 1024 |
04 Oct 2019 - 08 Dec 2022 |
Wong, Jason Individual |
Mount Eden Auckland 1024 |
04 Oct 2019 - 08 Dec 2022 |
Johnson, Timothy William Individual |
Silverdale Silverdale Rd1 0994 |
16 Aug 2011 - 08 Dec 2022 |
Ross, Gareth Wilson Individual |
Rd 1 Waiheke Island 1971 |
15 Aug 2007 - 08 Dec 2022 |
Wbb Trustees Limited Shareholder NZBN: 9429038221521 Company Number: 830088 Entity |
25 Oct 2006 - 09 Apr 2011 | |
Ccemr Limited Shareholder NZBN: 9429039277220 Company Number: 449716 Entity |
24 Sep 2003 - 22 Sep 2004 |
Moller Architects Limited 601/150 Karangahape Road |
|
Craig Craig Moller Limited 601/150 Karangahape Road |
|
Goldsworthy Limited 20 Cross St |
|
Sai Beauty Limited 174 Karangahape Road |
|
S&w Trustee Limited 178 Karangahape Road |
|
S & S Pursue Limited 178 Karangahape Road |
Blockhead Vfx Pty Limited 54 Ponsonby Road |
One To One Hundred Limited 3a College Hill |
Mechanical Stars Limited 12 Second Avenue |
Motion Graphics NZ Limited 23 Duncan Avenue |
Crayon Animation Limited 5/85 Lake Road |
Baak Studios Limited 89 Pupuke Road |