General information

Vision Restoration Limited

Type: NZ Limited Company (Ltd)
9429034331880
New Zealand Business Number
1761291
Company Number
Registered
Company Status
L671240 - Property - Non-residential - Renting Or Leasing
Industry classification codes with description

Vision Restoration Limited (NZBN 9429034331880) was launched on 14 Feb 2006. 2 addresses are currently in use by the company: 7 Glenburn Place, Nawton, Hamilton, 3200 (type: physical, registered). C/- 7 Glenburn Place, Grandview Heights, Hamilton had been their registered address, until 23 Nov 2018. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Aplin, Brent (a director) located at Nawton, Hamilton postcode 3200. When considering the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Aplin, Joanna Elizabeth (a director) - located at Nawton, Hamilton. "Property - non-residential - renting or leasing" (business classification L671240) is the classification the ABS issued to Vision Restoration Limited. Our database was last updated on 24 May 2025.

Current address Type Used since
7 Glenburn Place, Nawton, Hamilton, 3200 Physical & registered & service 23 Nov 2018
Contact info
64 21 959562
Phone (Phone)
brent.joanna2015@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Brent Aplin
Grandview Heights, Hamilton, 3200
Address used since 06 Sep 2017
Rd 5, Hamilton, 3285
Address used since 16 Nov 2015
Nawton, Hamilton, 3200
Address used since 02 Nov 2017
Director 14 Feb 2006 - current
Joanna Elizabeth Aplin
Rd 5, Hamilton, 3285
Address used since 16 Nov 2015
Grandview Heights, Hamilton, 3200
Address used since 06 Sep 2017
Nawton, Hamilton, 3200
Address used since 02 Nov 2017
Director 14 Feb 2006 - current
Addresses
Previous address Type Period
C/- 7 Glenburn Place, Grandview Heights, Hamilton, 3200 Registered & physical 30 Jun 2017 - 23 Nov 2018
26 Ferguson Rd, Rd 5, Hamilton, 3285 Physical & registered 24 Nov 2015 - 30 Jun 2017
8 Rochester Place, Nawton, Hamilton, 3200 Physical & registered 13 Apr 2015 - 24 Nov 2015
24 Upland Road, Huntly, Huntly, 3700 Physical 03 Jun 2014 - 03 Jun 2014
24 Upland Road, Huntly, Huntly, 3700 Registered 03 Jun 2014 - 13 Apr 2015
Ground Floor, 611 Great South Road, Manukau City, Auckland, 2104 Registered & physical 25 Jan 2012 - 03 Jun 2014
C/-hewitt Scaletti Waters, Ground Floor, 611 Great South Road, Manukau City Physical & registered 19 Apr 2006 - 25 Jan 2012
8 The Enclave, Totara Heights, Manukau Physical & registered 14 Feb 2006 - 19 Apr 2006
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
02 Nov 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Aplin, Brent
Director
Nawton
Hamilton
3200
12 Jan 2021 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Aplin, Joanna Elizabeth
Director
Nawton
Hamilton
3200
12 Jan 2021 - current

Historic shareholders

Shareholder Name Address Period
Kw Trustees Holding Company Limited
Shareholder NZBN: 9429041408759
Company Number: 5456342
Entity
16 Dec 2020 - 12 Jan 2021
Kw Trustees Holding Company Limited
Shareholder NZBN: 9429041408759
Company Number: 5456342
Entity
16 Dec 2020 - 12 Jan 2021
Aplin, Joanna Elizabeth
Individual
Nawton
Hamilton
3200
14 Feb 2006 - 16 Dec 2020
Aplin, Brent
Individual
Nawton
Hamilton
3200
14 Feb 2006 - 16 Dec 2020
Location
Companies nearby
Whanau Fit Limited
48 Ayrshire Drive
Gill Transport Systems Limited
19 Ben Lomond Place
A1 Home Maintenance Limited
78 Ayrshire Drive
Yorke Consulting Limited
76 Ayrshire Drive
J.a.guerra Power Consulting Limited
32 Ayrshire Drive
Brendon Terry Plumbing Limited
41 Ayrshire Drive
Similar companies
Khh Properties Limited
37 Northway Street
Sharon T Limited
210 Wallace Road
Bcl Properties (2012) Limited
Level One
Cl Associates Limited
41c Killarney Road
Jr Retrac Limited
86 Awatere Avenue
Rotoiti Farm Limited
900b Victoria Street