General information

Home Vision International Limited

Type: NZ Limited Company (Ltd)
9429038832505
New Zealand Business Number
593036
Company Number
Registered
Company Status

Home Vision International Limited (issued an NZBN of 9429038832505) was incorporated on 11 Jun 1993. 2 addresses are currently in use by the company: 1 Analie Place,, East Tamaki, Auckland, 2013 (type: physical, service). 13 Highgate Place, Somerville, Auckland had been their physical address, up to 01 Jul 2015. 1000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 678 shares (67.8 per cent of shares), namely:
Wang, Jordan (an individual) located at Somerville, Auckland postcode 2014. As far as the second group is concerned, a total of 1 shareholder holds 1 per cent of all shares (exactly 10 shares); it includes
Wu, Valarie (an individual) - located at Somerville, Auckland. Moving on to the next group of shareholders, share allotment (312 shares, 31.2%) belongs to 2 entities, namely:
Ku, Hsiao-Ming, located at Half Moon Bay, Auckland (an individual),
Hsiao-Ming Ku, located at Half Moon Bay, Auckland (a director). The Businesscheck information was updated on 10 Mar 2024.

Current address Type Used since
13 Highgate Place, Somerville, Auckland, 2014 Registered 30 Jun 2015
1 Analie Place,, East Tamaki, Auckland, 2013 Physical & service 01 Jul 2015
Directors
Name and Address Role Period
Dean Ku
Half Moon Bay, Auckland, 2012
Address used since 11 Jun 1993
Director 11 Jun 1993 - current
Jason Wu
Somerville, Auckland, 2014
Address used since 01 Jul 2015
Director 11 Jun 1993 - current
Jordan Wang
Somerville, Auckland, 2014
Address used since 17 Jun 2015
Director 17 Jun 2015 - current
Hsiao-ming Ku
Half Moon Bay, Auckland, 2012
Address used since 11 Jun 1993
Director 11 Jun 1993 - 08 Apr 2022
Lien-huai Wu
Somerville, Auckland, 2014
Address used since 01 Jul 2015
Director 11 Jun 1993 - 08 Apr 2022
Jeffrey Lu
Rothesay Bay, Auckland, 0630
Address used since 11 Jun 1993
Director 11 Jun 1993 - 17 Jun 2015
Ching Piao Liu
Rothesay Bay, North Shore City, 0630
Address used since 24 Jun 2010
Director 01 Oct 1997 - 17 Jun 2015
Addresses
Previous address Type Period
13 Highgate Place, Somerville, Auckland, 2014 Physical 30 Jun 2015 - 01 Jul 2015
1 Analie Place, East Tamaki, Auckland, 2013 Physical 02 Jul 2014 - 30 Jun 2015
Unit E, No. 2, Ashfield Street, Glenfield, Auckland Physical 09 Jun 2001 - 09 Jun 2001
Unit D, No. 2, Ashfield Street, Glenfield, Auckland Physical 09 Jun 2001 - 02 Jul 2014
54b Masterton Road, Rothesay Bay, Auckland Physical 01 Jul 2000 - 09 Jun 2001
54b Masterton Road, Rothesay Bay, Auckland Registered 27 Jun 1997 - 30 Jun 2015
Financial Data
Financial info
1000
Total number of Shares
June
Annual return filing month
07 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 678
Shareholder Name Address Period
Wang, Jordan
Individual
Somerville
Auckland
2014
19 Jun 2015 - current
Shares Allocation #2 Number of Shares: 10
Shareholder Name Address Period
Wu, Valarie
Individual
Somerville
Auckland
2014
22 Dec 2016 - current
Shares Allocation #3 Number of Shares: 312
Shareholder Name Address Period
Ku, Hsiao-ming
Individual
Half Moon Bay
Auckland
2012
27 Jun 2018 - current
Hsiao-ming Ku
Director
Half Moon Bay
Auckland
2012
27 Jun 2018 - current

Historic shareholders

Shareholder Name Address Period
Wu, Jason
Individual
Somerville
Auckland
2014
11 Jun 1993 - 27 Jun 2018
Ku, Dean
Individual
Half Moon Bay
Auckland
11 Jun 1993 - 27 Jun 2018
Lu, Jeffrey
Individual
Rothesay Bay
Auckland
11 Jun 1993 - 19 Jun 2015
Wu, Lien-huai
Individual
Somerville
Auckland
2014
27 Jun 2018 - 31 Mar 2022
Liu, Chin-hsien
Individual
Rothesay Bay
Auckland
11 Jun 1993 - 19 Jun 2015
Location
Companies nearby
Analie Properties Limited
3 Analie Place
Heirloom International Limited
3 Analie Place
Manor Finance Limited
7 Ra Ora Drive
Lloyd Stevenson Boatbuilders Limited
10 Ra Ora Drive
Jl Carr Trustee Limited
6 Ra Ora Drive
Avw Limited
7 Ra Ora Drive