Visual Installations Limited (issued an NZ business number of 9429041692684) was registered on 08 Apr 2015. 2 addresses are in use by the company: 45 Croyden Street, Woodend, Waimakiri, 7610 (type: registered, physical). 57 Coolspring Way, Redwood, Christchurch had been their registered address, up to 15 Nov 2021. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Eccleson, Barbara Christina (a director) located at Woodend, Waimakiri District postcode 7610. When considering the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Colville, Dean Nigel (a director) - located at Woodend, Waimakiri District. "Building installation services nec" (ANZSIC E323925) is the classification the ABS issued to Visual Installations Limited. Our information was last updated on 20 Feb 2024.
Current address | Type | Used since |
---|---|---|
45 Croyden Street, Woodend, Waimakiri, 7610 | Registered & physical & service | 15 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
Barbara Christina Eccleson
45 Croydon Street, 7610
Address used since 03 Nov 2021
Redwood, Christchurch, 8051
Address used since 14 Oct 2020
Rd 2, Kaiapoi, 7692
Address used since 14 Oct 2020
Rd 2, Leeston, 7682
Address used since 04 Oct 2018
Rolleston, Rolleston, 7614
Address used since 08 Apr 2015
Stoke, Nelson, 7011
Address used since 21 May 2019
Mapua, Mapua, 7005
Address used since 29 Aug 2019 |
Director | 08 Apr 2015 - current |
Dean Nigel Colville
Woodend, 7610
Address used since 03 Nov 2021
Redwood, Christchurch, 8051
Address used since 05 Feb 2021
Rd 2, Kaiapoi, 7692
Address used since 14 Oct 2020
Rd 2, Leeston, 7682
Address used since 04 Oct 2018
Rolleston, Rolleston, 7614
Address used since 08 Apr 2015
Stoke, Nelson, 7011
Address used since 21 May 2019
Mapua, Mapua, 7005
Address used since 29 Aug 2019 |
Director | 08 Apr 2015 - current |
Previous address | Type | Period |
---|---|---|
57 Coolspring Way, Redwood, Christchurch, 8051 | Registered & physical | 16 Feb 2021 - 15 Nov 2021 |
210 Giles Road, Rd 2, Kaiapoi, 7692 | Registered & physical | 08 Apr 2020 - 16 Feb 2021 |
33 Aranui Road, Mapua, Mapua, 7005 | Physical & registered | 06 Sep 2019 - 08 Apr 2020 |
23 Cheshire Place, Rd 2, Nelson, 7682 | Physical | 29 May 2019 - 06 Sep 2019 |
23 Cheshire Place, Stoke, Nelson, 7011 | Registered | 29 May 2019 - 06 Sep 2019 |
10 Stewarts Road, Rd 2, Leeston, 7682 | Registered & physical | 10 Apr 2018 - 29 May 2019 |
406 Hoskyns Road, Rd 5, Rolleston, 7675 | Physical & registered | 18 Dec 2017 - 10 Apr 2018 |
56b Stonebrook Drive, Rolleston, Rolleston, 7614 | Registered & physical | 08 Apr 2015 - 18 Dec 2017 |
Shareholder Name | Address | Period |
---|---|---|
Eccleson, Barbara Christina Director |
Woodend Waimakiri District 7610 |
08 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Colville, Dean Nigel Director |
Woodend Waimakiri District 7610 |
08 Apr 2015 - current |
M T R Holdings Limited Brookside R D 2 |
|
Design Geckos Limited 56 Watsons Road |
|
The Connemara Pony Society Of New Zealand Incorporated 121 Irwell Rakaia Road |
|
Team Shakti NZ Limited 388b Brookside And Irwell Road |
|
Lill & Co Limited 388b Brookside And Irwell Road |
|
Lill Trustees Limited 388b Brookside And Irwell Road |
Central Heating New Zealand Limited 52 Pilkington Way |
Gutter Solutionz Services Limited 38 Birmingham Drive |
Contract Installation Services Limited 38 Birmingham Drive |
Blue Door Kitchens Limited 224 Lyttelton Street |
The Installation Specialists Company Limited 369 Isaac Road |
Evans Property Services Limited 28 Jennifer Street |