Vision Electrical Limited (NZBN 9429039224606) was launched on 03 May 1990. 4 addresses are currently in use by the company: 15 Williams Ave, Ohura, Ohura, 3926 (type: registered, service). C/- 7 Glenburn Place, Grandview Heights, Hamilton had been their registered address, until 17 Oct 2019. Vision Electrical Limited used other aliases, namely: Manor Views Limited from 28 Aug 2009 to 15 Jan 2015, Romantic Getaways Limited (10 Mar 2008 to 28 Aug 2009) and Vision Electrical Limited (06 Aug 1991 - 10 Mar 2008). 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 700 shares (70% of shares), namely:
Aplin, Brent (an individual) located at Ohura, Ohura postcode 3926. When considering the second group, a total of 1 shareholder holds 30% of all shares (300 shares); it includes
Aplin, Joanna (an individual) - located at Ohura, Ohura. Our data was last updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 7 Glenburn Place, Nawton, Hamilton, 3200 | Registered | 17 Oct 2019 |
| 7 Glenburn Place, Nawton, Hamilton, 3200 | Physical & service | 18 Oct 2019 |
| 15 Williams Ave, Ohura, Ohura, 3926 | Registered & service | 07 Feb 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Brent Aplin
Nawton, Hamilton, 3200
Address used since 15 Nov 2018
Grandview Heights, Hamilton, 3200
Address used since 12 May 2017 |
Director | 16 Oct 1992 - current |
|
Joanna Elizabeth Aplin
Nawton, Hamilton, 3200
Address used since 03 Aug 2018 |
Director | 03 Aug 2018 - current |
|
Cathryn Irene Aplin
Manukau Heights,
Address used since 10 Jul 1991 |
Director | 10 Jul 1991 - 08 Oct 1992 |
| Previous address | Type | Period |
|---|---|---|
| C/- 7 Glenburn Place, Grandview Heights, Hamilton, 3200 | Registered | 30 Jun 2017 - 17 Oct 2019 |
| C/- 7 Glenburn Place, Grandview Heights, Hamilton, 3200 | Physical | 30 Jun 2017 - 18 Oct 2019 |
| 26 Ferguson Rd, Rd 5, Hamilton, 3285 | Physical & registered | 24 Nov 2015 - 30 Jun 2017 |
| 8 Rochester Place, Nawton, Hamilton, 3200 | Registered & physical | 13 Apr 2015 - 24 Nov 2015 |
| 24 Upland Road, Huntly, Huntly, 3700 | Physical | 26 May 2014 - 13 Apr 2015 |
| 24 Upland Road, Huntly, Huntly, 3700 | Registered | 21 May 2014 - 13 Apr 2015 |
| 24 Upland Road, Huntly, Huntly, 3700 | Physical | 21 May 2014 - 26 May 2014 |
| Ground Floor, 611 Great South Road, Manukau City, Auckland, 2104 | Registered & physical | 27 Jan 2012 - 21 May 2014 |
| Hewitt Scaletti Waters, 611 Great South Road, Manukau City | Physical | 16 May 2001 - 27 Jan 2012 |
| - | Physical | 16 May 2001 - 16 May 2001 |
| Hewitt Scaletti Waters, 611 Gt South Road, Manukau City | Registered | 01 Jul 1997 - 27 Jan 2012 |
| C/- Hargrave Hewitt & Co, 611 Gt South Road, Manukau City | Registered | 01 Jul 1997 - 01 Jul 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Aplin, Brent Individual |
Ohura Ohura 3926 |
03 May 1990 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Aplin, Joanna Individual |
Ohura Ohura 3926 |
03 Aug 2009 - current |
![]() |
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 |