Vision Homes Limited (issued an NZ business identifier of 9429038819841) was registered on 30 Sep 1993. 5 addresess are currently in use by the company: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (type: postal, office). Building A, Level 1, Farming House, 211 Market Street South, Hastings had been their registered address, up to 29 Aug 2019. Vision Homes Limited used other aliases, namely: B.j.h. Investments Limited from 30 Sep 1993 to 07 Dec 1995. 5000 shares are allotted to 7 shareholders who belong to 5 shareholder groups. The first group contains 2 entities and holds 2250 shares (45% of shares), 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. In the second group, a total of 1 shareholder holds 2.5% of all shares (exactly 125 shares); it includes
Dick, William Alan (an individual) - located at Napier. The next group of shareholders, share allotment (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). "Building, house construction" (ANZSIC E301120) is the category the ABS issued to Vision Homes Limited. Businesscheck's database was updated on 26 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 | Physical & registered & service | 29 Aug 2019 |
| Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 | Postal & office & delivery | 03 Sep 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Peter John Roughan
Ahuriri, Napier, 4110
Address used since 05 Sep 2022
Ahuriri, Napier, 4110
Address used since 02 Sep 2020
Greenmeadows, Napier, 4112
Address used since 15 Sep 2009 |
Director | 30 Sep 1993 - current |
|
William Alan Dick
Westshore, Napier, 4110
Address used since 15 May 2004 |
Director | 15 May 2004 - current |
|
Lenore Rangipuhi Qunlivan
Napier,
Address used since 30 Sep 1993 |
Director | 30 Sep 1993 - 30 Jul 2003 |
| Building A, Level 1, Farming House , 211 Market Street South , Hastings , 4122 |
| Previous address | Type | Period |
|---|---|---|
| Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 | Registered & physical | 01 Mar 2018 - 29 Aug 2019 |
| Crowe Horwath, 208 - 210 Avenue Road, Hastings, 4122 | Registered & physical | 01 Oct 2013 - 01 Mar 2018 |
| Bdo Hawkes Bay Limited, 86 Station Street, Napier, 4110 | Registered & physical | 12 Oct 2011 - 01 Oct 2013 |
| Bdo Hawkes Bay Limited, 86 Station Street, Napier | Registered & physical | 15 Oct 2009 - 12 Oct 2011 |
| Bdo Spicers Hawke's Bay Ltd, 86 Station Street, Napier | Registered & physical | 24 Oct 2007 - 15 Oct 2009 |
| 86 Station Street, Napier | Registered & physical | 01 Jul 1997 - 24 Oct 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dick, William Alan Dick And Kerry Patricia Individual |
Westshore Napier 4110 |
04 Sep 2023 - current |
|
Sainsbury Reid Trustee Company Limited Shareholder NZBN: 9429030466418 Entity (NZ Limited Company) |
Napier South Napier 4110 |
11 Jun 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dick, William Alan Individual |
Napier |
30 Sep 1993 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Roughan, Peter John Individual |
Ahuriri Napier 4110 |
30 Sep 1993 - current |
|
Sainsbury Reid Trustee Company Limited Shareholder NZBN: 9429030466418 Entity (NZ Limited Company) |
Napier South Napier 4110 |
11 Jun 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dick, Kerry Patricia Individual |
Napier |
30 Sep 1993 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Roughan, Peter John Individual |
Ahuriri Napier 4110 |
30 Sep 1993 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Alison Elizabeth Kirk Burn Other |
Tennyson Street Napier |
08 Oct 2004 - 04 Sep 2023 |
|
Alison Elizabeth Kirk Burn Other |
Tennyson Street Napier 4142 |
08 Oct 2004 - 04 Sep 2023 |
|
Alison Elizabeth Kirk Burn Other |
Tennyson Street Napier |
08 Oct 2004 - 04 Sep 2023 |
|
Alison Elizabeth Kirk Burn Other |
Tennyson Street Napier |
08 Oct 2004 - 04 Sep 2023 |
|
Gerald John Sullivan Other |
Tennyson Street Napier |
08 Oct 2004 - 11 Jun 2020 |
|
Gerald John Sullivan Other |
Tennyson Street Napier |
08 Oct 2004 - 11 Jun 2020 |
![]() |
Black Folder Limited Building A, Level 1, Farming House |
![]() |
Poukawa Holdings Limited 211 Market Street |
![]() |
Farming House Limited 211 Market Street South |
![]() |
Kiwiwines2u Limited Building A, Level 1, Farming House |
![]() |
Brownrigg Agriculture Limited 211 Market Street South |
![]() |
Poukawa Valley Limited First Floor |
|
Colin Flood (2010) Limited 107 Market Street South |
|
Hopkins Building And Landscaping Limited 107 Market Street South |
|
Scotty's Construction 2016 Limited 107 Market Street South |
|
B&b Cushing Limited 215 Railway Road |
|
Charlie Turi Building Limited Suite 1, 202 Eastbourne Street |
|
Sam Warne Building Limited Suite 1, 202 Eastbourne Street |