Visual Data Limited (issued an NZ business identifier of 9429041490211) was incorporated on 18 Nov 2014. 3 addresses are in use by the company: 26 Hutcheson Street, Mayfield, Blenheim, 7201 (type: physical, registered). 18 Pitchill Street, Mayfield, Blenheim had been their registered address, up until 06 Sep 2019. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Mill, Craig (a director) located at Rd 1, Renwick postcode 7271. In the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Mortensen, Barbara (a director) - located at Spring Creek, Blenheim. "Development of customised computer software nec" (business classification M700050) is the category the ABS issued to Visual Data Limited. Businesscheck's data was last updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 | Other (Address For Share Register) | 26 Sep 2018 |
26 Hutcheson Street, Mayfield, Blenheim, 7201 | Physical & registered & service | 06 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Craig Mill
Rd 1, Renwick, 7271
Address used since 10 Feb 2022
Rd 3, Blenheim, 7273
Address used since 18 Nov 2014 |
Director | 18 Nov 2014 - current |
Barbara Mortensen
Spring Creek, Blenheim, 7202
Address used since 18 Nov 2014 |
Director | 18 Nov 2014 - current |
Kelvin James Brunton
Redwoodtown, Blenheim, 7201
Address used since 07 Nov 2017
Redwoodtown, Blenheim, 7201
Address used since 18 Nov 2014 |
Director | 18 Nov 2014 - 28 Oct 2021 |
Previous address | Type | Period |
---|---|---|
18 Pitchill Street, Mayfield, Blenheim, 7201 | Registered & physical | 04 Oct 2018 - 06 Sep 2019 |
Level 4, Rangitane House, 2 Main Street, Blenheim, 7201 | Physical & registered | 15 Mar 2016 - 04 Oct 2018 |
Level 4, Rangitane House, 2 Main Street, Blenheim, 7201 | Physical & registered | 18 Nov 2014 - 15 Mar 2016 |
Shareholder Name | Address | Period |
---|---|---|
Mill, Craig Director |
Rd 1 Renwick 7271 |
18 Nov 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Mortensen, Barbara Director |
Spring Creek Blenheim 7202 |
18 Nov 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Brunton, Kelvin James Individual |
Redwoodtown Blenheim 7201 |
18 Nov 2014 - 02 Nov 2021 |
New Beginnings Marlborough Limited Level 5, Rangitane House |
|
M & V Mediterranean Motel Limited Level 4 Rangitane House |
|
Blenheim Dive Centre Limited 9 Scott Street |
|
Marine Farming Association Incorporated 1 Main Street |
|
Sai Family Property Company Limited 2 Scott Street |
|
Third World Trust (blenheim) Inc 17 Scott St |
Vindaq Limited 2 Alfred Street |
Codewrite Limited 69 Scott Street |
Cee Industries Limited 51 Mclauchlan Street |
Haulashore Limited 61 Brook Street |
Syntactic Sugar Limited 37 Athol Street |
Rees Software & Systems Limited 152 Tasman Street |