Vision Real Estate Limited (issued an NZ business number of 9429039020673) was registered on 06 Apr 1992. 5 addresess are currently in use by the company: 127 Farrington Ave, Bishopdale, Christchurch, 8053 (type: delivery, postal). - had been their registered address, until 06 Apr 1992. Vision Real Estate Limited used more aliases, namely: Bishopdale Realty Limited from 06 Apr 1992 to 06 Jul 2000. 10000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 6000 shares (60 per cent of shares), namely:
Johnstone, Aaron Ford (an individual) located at Harewood, Christchurch postcode 8051. As far as the second group is concerned, a total of 1 shareholder holds 40 per cent of all shares (exactly 4000 shares); it includes
Johnstone, Debbie Marie (an individual) - located at Christchurch. "Real estate agency service" (ANZSIC L672010) is the classification the Australian Bureau of Statistics issued Vision Real Estate Limited. The Businesscheck data was updated on 01 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 127 Farrington Ave, Christchurch | Registered | 06 Apr 1992 |
| 127 Farrington Ave, Christchurch | Physical & service | 01 Jul 1997 |
| 127 Farrington Ave, Bishopdale, Christchurch, 8053 | Delivery & office | 23 Sep 2019 |
| 20-215, Bishopdale, Christchurch, 8543 | Postal | 23 Sep 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Debbie Marie Johnstone
Bishopdale, Christchurch, 8051
Address used since 24 Sep 2009 |
Director | 01 Oct 2002 - current |
|
Gary Jamieson
Christchurch,
Address used since 08 Jun 1993 |
Director | 08 Jun 1993 - 01 Oct 2002 |
|
Paul Muir
Christchurch,
Address used since 06 Apr 1992 |
Director | 06 Apr 1992 - 08 Jun 1993 |
| Type | Used since | |
|---|---|---|
| 20-215, Bishopdale, Christchurch, 8543 | Postal | 23 Sep 2019 |
| 127 Farrington Ave , Bishopdale , Christchurch , 8053 |
| Previous address | Type | Period |
|---|---|---|
| - | Registered | 06 Apr 1992 - 06 Apr 1992 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Johnstone, Aaron Ford Individual |
Harewood Christchurch 8051 |
19 Apr 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Johnstone, Debbie Marie Individual |
Christchurch |
06 Apr 1992 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stott, Sonia Jan Individual |
Rd 1 Rangiora 7471 |
17 Apr 2008 - 25 Mar 2025 |
|
Sladen, Sandra Patricia Individual |
Christchurch |
17 Apr 2008 - 07 Jun 2024 |
|
Johnstone, Graham Christopher Individual |
Christchurch |
06 Apr 1992 - 03 Oct 2005 |
|
Soper, Deborah Margaret Individual |
Christchurch |
06 Apr 1992 - 03 Oct 2005 |
|
Barrell, Susan Lee Individual |
Prebbleton |
17 Apr 2008 - 02 Apr 2020 |
|
Soper, Douglas John Rowden Individual |
Christchurch |
06 Apr 1992 - 03 Oct 2005 |
![]() |
City Of Christchurch International Marathon Trust Board Bishopdale Law |
![]() |
Spencer Park Surf Life Saving Club Trust C/-bishopdale Law |
![]() |
New Star Limited Shop17a,129 Farrington Avenue |
![]() |
Richard Sprott Trustees Limited 129a Farrington Avenue |
![]() |
Just 4 Kids Community Trust Board 129a Farrington Avenue |
![]() |
International Track & Field Trust C/o Bishopdale Law |
|
Shot Property Limited 47c Harris Crescent |
|
Christchurch Real Estate Limited 4 Bounty Street |
|
Parklands Realty Limited 471 Papanui Road |
|
Parklands Real Estate Limited 471 Papanui Road |
|
New Brighton Realty (1998) Limited 471 Papanui Road |
|
Whatsinthere Limited Unit 4, 35 Sir William Pickering Drive |