General information

Designs For Vision Limited

Type: NZ Limited Company (Ltd)
9429042292661
New Zealand Business Number
5956229
Company Number
Registered
Company Status

Designs For Vision Limited (issued an NZBN of 9429042292661) was registered on 13 Apr 2016. 2 addresses are in use by the company: 69 Elizabeth Knox Place, Glen Innes, Auckland, 1072 (type: registered, physical). Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland had been their registered address, up until 31 Jul 2020. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Paragaon Care Group Holding Company Pty Limited (an other) located at Vic postcode 3205. Businesscheck's information was updated on 26 May 2025.

Current address Type Used since
69 Elizabeth Knox Place, Glen Innes, Auckland, 1072 Registered & physical & service 31 Jul 2020
Directors
Name and Address Role Period
John Andrew Walstab
Crows Nest, Nsw, 2065
Address used since 24 Jan 2023
Director 24 Jan 2023 - current
David Keith Collins
Melbourne, Vic, 3000
Address used since 21 Jul 2024
Director 21 Jul 2024 - current
Carmen Rose Riley
50 Bourke Street, Melbourne, Vic, 3000
Address used since 25 Jul 2024
Director 25 Jul 2024 - current
William Leonardus Giesbers
Island Bay, Wellington, 6023
Address used since 04 Sep 2024
Island Bay, Wellington, 6023
Address used since 07 Aug 2024
Director 07 Aug 2024 - current
Shane Francis Tanner
Brighton, Victoria, 3186
Address used since 05 Oct 2023
Director 05 Oct 2023 - 21 Jul 2024
Mark Hooper
Canterbury, Vic, 3126
Address used since 24 Jan 2023
Director 24 Jan 2023 - 01 Oct 2023
Shane Francis Tanner
Vic, 3205
Address used since 01 Jan 1970
Brighton, Victoria, 3186
Address used since 07 Sep 2018
Clayton, Victoria, 3168
Address used since 01 Jan 1970
Scoresby, Victoria, 3179
Address used since 01 Jan 1970
Director 07 Sep 2018 - 25 Jan 2023
Mark Anthony Simari
Vic, 3205
Address used since 01 Jan 1970
Glen Iris, Victoria, 3146
Address used since 27 Nov 2019
Clayton, Victoria, 3168
Address used since 01 Jan 1970
Director 27 Nov 2019 - 30 Nov 2022
Andrew Ian Just
Queenscliff, Nsw, 2096
Address used since 31 May 2018
Clayton, Victoria, 3168
Address used since 01 Jan 1970
Scoresby, Victoria, 3179
Address used since 01 Jan 1970
Director 31 May 2018 - 27 Nov 2019
Michael Gregory Rice
Lilydale, Victoria, 3140
Address used since 31 May 2018
Scoresby, Victoria, 3179
Address used since 01 Jan 1970
Director 31 May 2018 - 07 Sep 2018
Brett Anthony Cheong
Surrey Hills, Victoria, 3127
Address used since 13 Apr 2016
Scoresby, Victoria, 3179
Address used since 01 Jan 1970
Scoresby, Victoria, 3179
Address used since 01 Jan 1970
Director 13 Apr 2016 - 31 May 2018
Mark Anthony Simari
Glen Iris, Victoria, 3148
Address used since 13 Apr 2016
Scoresby, Victoria, 3179
Address used since 01 Jan 1970
Scoresby, Victoria, 3179
Address used since 01 Jan 1970
Director 13 Apr 2016 - 31 May 2018
Addresses
Previous address Type Period
Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 Registered & physical 28 Feb 2020 - 31 Jul 2020
Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 Physical & registered 13 Sep 2019 - 28 Feb 2020
Level 2, Bldg 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 Registered & physical 31 May 2018 - 13 Sep 2019
86 Highbrook Drive, East Tamaki, Auckland, 2013 Registered & physical 29 Sep 2017 - 31 May 2018
Ford Building, 86 Highbrook Drive, Highbrook, 2013 Registered 13 Apr 2016 - 29 Sep 2017
13/9 Hayden Street, Freemans Bay, Auckland, 1011 Physical 13 Apr 2016 - 29 Sep 2017
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
March
Financial report filing month
04 Sep 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Paragaon Care Group Holding Company Pty Limited
Other (Other)
Vic
3205
24 Jun 2019 - current

Historic shareholders

Shareholder Name Address Period
Paragon Medical Limited
Other
Scoresby
Victoria
3179
13 Apr 2016 - 24 Jun 2019

Ultimate Holding Company
Effective Date 30 Jul 2020
Name Paragon Care Limited
Type Company
Ultimate Holding Company Number 91524515
Country of origin AU
Address 11 Dalmore Drive
Scoresby
Victoria 3179
Location
Companies nearby