Pacific Vision Aotearoa Limited (issued a New Zealand Business Number of 9429042339397) was launched on 11 May 2016. 5 addresess are in use by the company: 60 133 Titirangi, Auckland, 0602 (type: postal, office). 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 per cent of shares), namely:
Tu'itahi, Samuel Edward (a director) located at Birkdale, Auckland postcode 0626. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Mangos, Therese Inano (a director) - located at Glen Eden, Auckland. "Adult, community, and other education nec" (business classification P821905) is the classification the ABS issued Pacific Vision Aotearoa Limited. The Businesscheck information was last updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
4 Roland Hill, Glen Eden, Auckland, 0602 | Physical & registered & service | 11 May 2016 |
60 133 Titirangi, Auckland, 0602 | Postal | 31 Aug 2019 |
4 Roland Hill, Glen Eden, Auckland, 0602 | Office & delivery | 31 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Therese Inano Mangos
Glen Eden, Auckland, 0602
Address used since 11 May 2016 |
Director | 11 May 2016 - current |
Samuel Edward Tu'itahi
Birkdale, Auckland, 0626
Address used since 12 Feb 2021 |
Director | 12 Feb 2021 - current |
Mesepa Maria Alacogue Edwards
Glen Eden, Auckland, 0602
Address used since 11 May 2016
Freemans Bay, Auckland, 1011
Address used since 11 May 2016 |
Director | 11 May 2016 - 29 Mar 2023 |
Joshua Mete Gary Phillips
Blockhouse Bay, Auckland, 0600
Address used since 12 Feb 2021 |
Director | 12 Feb 2021 - 19 Jan 2023 |
Desmond Ng Shiu
Mangere East, Auckland, 2024
Address used since 01 Aug 2019
Papatoetoe, Auckland, 2025
Address used since 11 May 2016 |
Director | 11 May 2016 - 05 Dec 2020 |
Richelle Kahui-mcconnell
Avondale, Auckland, 1026
Address used since 12 May 2017 |
Director | 12 May 2017 - 10 Apr 2019 |
Richard John Thorpe
Rd 1, Raglan, 3295
Address used since 23 Jul 2017 |
Director | 23 Jul 2017 - 12 Nov 2018 |
Junior Sei Brown
Manurewa, Auckland, 2105
Address used since 11 May 2016 |
Director | 11 May 2016 - 21 Apr 2017 |
4 Roland Hill , Glen Eden , Auckland , 0602 |
Shareholder Name | Address | Period |
---|---|---|
Tu'itahi, Samuel Edward Director |
Birkdale Auckland 0626 |
09 Mar 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Mangos, Therese Inano Director |
Glen Eden Auckland 0602 |
11 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Edwards, Mesepa Maria Alacogue Individual |
Glen Eden Auckland 0602 |
11 May 2016 - 26 Jun 2023 |
Phillips, Joshua Mete Gary Individual |
Blockhouse Bay Auckland 0600 |
09 Mar 2021 - 26 Jun 2023 |
Ng Shiu, Desmond Individual |
Mangere East Auckland 2024 |
11 May 2016 - 09 Mar 2021 |
Kahui-mcconnell, Richelle Individual |
Avondale Auckland 1026 |
29 Aug 2017 - 31 Aug 2019 |
Junior Sei Brown Director |
Manurewa Auckland 2105 |
11 May 2016 - 29 Aug 2017 |
Brown, Junior Sei Individual |
Manurewa Auckland 2105 |
11 May 2016 - 29 Aug 2017 |
Thorpe, Richard John Individual |
Rd 1 Raglan 3295 |
29 Aug 2017 - 31 Aug 2019 |
G & G Nicholls Investments Limited 6 Roland Hill |
|
Kauri Plumbing Limited 6 Roland Hill |
|
Scope Painting Limited 34 Pleasant Road |
|
James Ann Investments Limited 40 Pleasant Road |
|
Mcfly Corporation Limited 40 Pleasant Road |
|
Sri Om Incorporated 28a Pleasant Road |
Vicki Millar Creative Limited 23 Sunray Avenue |
Red Feather Expeditions Limited 20 Kotinga Avenue |
Teacher Plus Services Limited 46 Miro Street |
Property Assist Limited 39a Blease Street |
Cheffingdom Limited 158 Konini Road |
Kimbo & Shahi Enterprises Limited 22a Reid Road |