General information

Visam Properties Limited

Type: NZ Limited Company (Ltd)
9429036738625
New Zealand Business Number
1168292
Company Number
Registered
Company Status

Visam Properties Limited (issued an NZ business identifier of 9429036738625) was incorporated on 16 Oct 2001. 3 addresses are currently in use by the company: 10 Madden Street, Auckland Central, Auckland, 1010 (type: service, registered). Level 3, 110 Customs Street West, Auckland had been their registered address, up to 02 May 2022. 10000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 10000 shares (100% of shares), namely:
Sei New Zealand Limited (an entity) located at Auckland Central, Auckland postcode 1010. Our database was updated on 18 Mar 2024.

Current address Type Used since
Level 17, Hsbc Tower, 188 Quay Street, Auckland, 1010 Registered & physical 02 May 2022
10 Madden Street, Auckland Central, Auckland, 1010 Service & registered 02 Dec 2022
Directors
Name and Address Role Period
Linda Mary Brown
680 George Street, Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Kangaroo Ground, Victoria, 3097
Address used since 10 Oct 2017
Director 10 Oct 2017 - current
Daniel Wayne Jackson Director 04 Nov 2020 - current
Lizette Benedi Harraiz Director 08 Sep 2023 - current
Michael James Reed
680 George Street, Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Potts Point, New South Wales, 2011
Address used since 29 Oct 2015
680 George Street, Sydney, New South Wales, 2001
Address used since 01 Jan 1970
Director 29 Oct 2015 - 04 Nov 2020
Marcus Rudolf Kaeller
Singapore, 438453
Address used since 10 Oct 2017
Director 10 Oct 2017 - 30 Jun 2020
Neel Vijay Broker
#10-01, Singapore, 258482
Address used since 10 Oct 2017
Director 10 Oct 2017 - 19 Mar 2019
Vivian Ana Sanchez
Coral Gables, Florida, 33134
Address used since 28 Feb 2013
Director 28 Feb 2013 - 10 Oct 2017
Paula Singer
Laurel, Maryland, 20723
Address used since 02 Dec 2014
Director 02 Dec 2014 - 10 Oct 2017
Robert William Zentz
Scottsdale, Arizona, 85266
Address used since 15 Oct 2012
Director 15 Oct 2012 - 29 Oct 2015
Michael Douglas Mann
52 Sukhumvit Soi 61, Wattana, Bangkok, 10110
Address used since 09 Feb 2011
Director 09 Feb 2011 - 02 Dec 2014
David Steven Graves
Montreux, 1820
Address used since 09 Feb 2011
Director 09 Feb 2011 - 28 Feb 2013
Harry Feight Mckinley Jr
211, Jalan Tun Razak, Kuala Lumpur, 50400
Address used since 09 Feb 2011
Director 09 Feb 2011 - 30 Oct 2011
Elizabeth Francis Valintine
Castor Bay, North Shore City, 0620
Address used since 12 Jan 2010
Director 16 Oct 2001 - 09 Feb 2011
Frances Deborah Valintine
Brookby, Auckland,
Address used since 16 Nov 2004
Director 16 Nov 2004 - 24 Jan 2008
Addresses
Previous address Type Period
Level 3, 110 Customs Street West, Auckland, 1010 Registered & physical 10 Nov 2020 - 02 May 2022
Level 15, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 Registered & physical 19 Aug 2020 - 10 Nov 2020
Dla Piper Tower, 205 Queen Street, Auckland Central, Auckland, 1010 Registered & physical 10 Mar 2015 - 19 Aug 2020
Level 22, Dla Phillips Fox Tower, 205 Queen Street, Auckland, 1010 Registered & physical 24 Jul 2014 - 10 Mar 2015
Level 22, Dla Phillips Fox Tower, 209 Queen Street, Auckland, 1010 Registered & physical 18 Feb 2011 - 24 Jul 2014
Hall & Parsons Ca Ltd, 145 Kitchener Road, Milford, Auckland Physical & registered 28 Mar 2006 - 18 Feb 2011
Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland Physical & registered 16 Oct 2001 - 28 Mar 2006
Financial Data
Financial info
10000
Total number of Shares
February
Annual return filing month
07 Feb 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10000
Shareholder Name Address Period
Sei New Zealand Limited
Shareholder NZBN: 9429031227285
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
10 Feb 2011 - current

Historic shareholders

Shareholder Name Address Period
Apogee Trustees Limited
Shareholder NZBN: 9429034238325
Company Number: 1788998
Entity
08 Feb 2007 - 03 Aug 2010
Valintine, Elizabeth Francis
Individual
Milford
Auckland
16 Oct 2001 - 10 Feb 2011
Paul, John Lester
Individual
Milford
Auckland
16 Oct 2001 - 27 Jun 2010
Sopp, Rosemary Martha
Individual
Three Kings
Auckland
16 Oct 2001 - 10 Feb 2011
Lloyd, Julie Katherine
Individual
Campbells Bay
Auckland
10 Feb 2004 - 16 Jan 2008
Ogle, Michael Roderick
Individual
Waimauku
Auckland
10 Feb 2004 - 16 Jan 2008
Apogee Trustees Limited
Shareholder NZBN: 9429034238325
Company Number: 1788998
Entity
08 Feb 2007 - 03 Aug 2010
Valintine, Elizabeth Francis
Individual
Milford
Auckland
16 Oct 2001 - 10 Feb 2011
Sandell Trustees Limited
Shareholder NZBN: 9429031752497
Company Number: 2366890
Entity
03 Aug 2010 - 10 Feb 2011
Sandell Trustees Limited
Shareholder NZBN: 9429031752497
Company Number: 2366890
Entity
03 Aug 2010 - 10 Feb 2011
Valintine, Frances Deborah
Individual
Rd 1
Brookby
10 Feb 2004 - 16 Jan 2008
Paul, John Lester
Individual
Milford
Auckland
16 Oct 2001 - 27 Jun 2010

Ultimate Holding Company
Effective Date 03 Nov 2020
Name Strategic Education, Inc.
Type Company
Ultimate Holding Company Number 91524515
Country of origin US
Address 1675 S. State St. Ste B
Dover, Delaware 19901
Location
Companies nearby
Djm Trustees No. 95 Limited
Level 9, Tower One
Brookfields Lawyers Limited
Level 9, Tower One
Djm Trustees No. 94 Limited
Level 9, Tower One
Djn Trustees No. 2 Limited
Level 9, Tower One
Hpj Trustees No. 66 Limited
Level 9, Tower One
Hpj Trustees No. 65 Limited
Level 9, Tower One