New Vision Landscapes Limited (issued an NZ business number of 9429030549562) was registered on 24 Aug 2012. 6 addresess are currently in use by the company: P O Box 3785, Richmond, Nelson, 7050 (type: postal, registered). 31 Atawhai Drive, The Wood, Nelson had been their registered address, until 30 Apr 2020. 1200 shares are allocated to 9 shareholders who belong to 5 shareholder groups. The first group is composed of 3 entities and holds 300 shares (25 per cent of shares), namely:
Thelin Family Trustee Limited (an entity) located at Nelson, Nelson postcode 7010,
Thelin, Stephanie Rose (an individual) located at Wakefield postcode 7095,
Thelin, Luke (an individual) located at Wakefield postcode 7095. In the second group, a total of 3 shareholders hold 59.83 per cent of all shares (exactly 718 shares); it includes
Mcgrath, Peter (an individual) - located at Stoke, Nelson,
Monk, Nigel Lee (a director) - located at St Albans, Christchurch,
Mcgrath, Angela Jean (a director) - located at St Albans, Christchurch. Moving on to the third group of shareholders, share allocation (180 shares, 15%) belongs to 1 entity, namely:
Mcnutt, Claire Alison, located at Richmond, Richmond (an individual). "Landscaping and property maintenance service" (ANZSIC E329150) is the category the Australian Bureau of Statistics issued New Vision Landscapes Limited. Businesscheck's data was updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
P O Box 10028, The Wood, Nelson, 7040 | Postal | 12 Apr 2019 |
7a Cargill Place, Richmond, Nelson, 7020 | Office & delivery | 21 Apr 2020 |
7a Cargill Place, Richmond, Richmond, 7020 | Registered & physical & service | 30 Apr 2020 |
P O Box 3785, Richmond, Nelson, 7050 | Postal | 11 Apr 2023 |
Name and Address | Role | Period |
---|---|---|
Angela Jean Mcgrath
St Albans, Christchurch, 8052
Address used since 02 Dec 2022
Monaco, Nelson, 7011
Address used since 12 Apr 2019
The Wood, Nelson, 7010
Address used since 24 Aug 2012 |
Director | 24 Aug 2012 - current |
Nigel Lee Monk
St Albans, Christchurch, 8052
Address used since 02 Dec 2022
Monaco, Nelson, 7011
Address used since 12 Apr 2019
The Wood, Nelson, 7010
Address used since 24 Aug 2012 |
Director | 24 Aug 2012 - current |
Luke Marc Thelin
Wakefield, 7095
Address used since 31 Mar 2022 |
Director | 31 Mar 2022 - current |
Type | Used since | |
---|---|---|
P O Box 3785, Richmond, Nelson, 7050 | Postal | 11 Apr 2023 |
7a Cargill Place , Richmond , Nelson , 7020 |
Previous address | Type | Period |
---|---|---|
31 Atawhai Drive, The Wood, Nelson, 7010 | Registered & physical | 18 Apr 2017 - 30 Apr 2020 |
21a Wainui Street, The Wood, Nelson, 7010 | Registered & physical | 01 Oct 2012 - 18 Apr 2017 |
202 Ponsonby Road, Ponsonby, Auckland, 1011 | Physical & registered | 24 Aug 2012 - 01 Oct 2012 |
Shareholder Name | Address | Period |
---|---|---|
Thelin Family Trustee Limited Shareholder NZBN: 9429050318049 Entity (NZ Limited Company) |
Nelson Nelson 7010 |
01 Apr 2022 - current |
Thelin, Stephanie Rose Individual |
Wakefield 7095 |
01 Apr 2022 - current |
Thelin, Luke Individual |
Wakefield 7095 |
01 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcgrath, Peter Individual |
Stoke Nelson 7011 |
09 Dec 2019 - current |
Monk, Nigel Lee Director |
St Albans Christchurch 8052 |
24 Aug 2012 - current |
Mcgrath, Angela Jean Director |
St Albans Christchurch 8052 |
24 Aug 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcnutt, Claire Alison Individual |
Richmond Richmond 7020 |
06 Nov 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Monk, Nigel Lee Director |
St Albans Christchurch 8052 |
24 Aug 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcgrath, Angela Jean Director |
St Albans Christchurch 8052 |
24 Aug 2012 - current |
Linkwater Plumbing & Gas Limited 36 North Road |
|
Sashimi Group Limited 32 Atawhai Drive |
|
Off Your Rockers Choir Incorporated 11 Atawhai Drive |
|
Rotoiti District Community Council Incorporated 9 Atawhai Drive |
|
Sanson Burnett Trustees Limited 30 Iwa Road |
|
Minerva Consulting Limited 78 Weka Street |
Gill Landscape Construction & Services Limited Level 1 |
Rural Engineering And Property Maintenance Limited Suite 1, 126 Trafalgar Street |
Higher Ground Property Services Limited 200 St Vincent Street |
Onecall Property Services Limited 30 Todd Bush Road |
Jack And Jill Services Limited 94 Glen Road |
Sirowaw Professional Services Limited 13 Aratia Way |