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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Wang, Jordan Individual |
Somerville Auckland 2014 |
19 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Wu, Valarie Individual |
Somerville Auckland 2014 |
22 Dec 2016 - current |
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 |
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 |
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 |