Designs For Vision Limited (issued an NZBN of 9429042292661) was registered on 13 Apr 2016. 2 addresses are in use by the company: 69 Elizabeth Knox Place, Glen Innes, Auckland, 1072 (type: registered, physical). Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland had been their registered address, up until 31 Jul 2020. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Paragaon Care Group Holding Company Pty Limited (an other) located at Vic postcode 3205. Businesscheck's information was updated on 26 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 69 Elizabeth Knox Place, Glen Innes, Auckland, 1072 | Registered & physical & service | 31 Jul 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
John Andrew Walstab
Crows Nest, Nsw, 2065
Address used since 24 Jan 2023 |
Director | 24 Jan 2023 - current |
|
David Keith Collins
Melbourne, Vic, 3000
Address used since 21 Jul 2024 |
Director | 21 Jul 2024 - current |
|
Carmen Rose Riley
50 Bourke Street, Melbourne, Vic, 3000
Address used since 25 Jul 2024 |
Director | 25 Jul 2024 - current |
|
William Leonardus Giesbers
Island Bay, Wellington, 6023
Address used since 04 Sep 2024
Island Bay, Wellington, 6023
Address used since 07 Aug 2024 |
Director | 07 Aug 2024 - current |
|
Shane Francis Tanner
Brighton, Victoria, 3186
Address used since 05 Oct 2023 |
Director | 05 Oct 2023 - 21 Jul 2024 |
|
Mark Hooper
Canterbury, Vic, 3126
Address used since 24 Jan 2023 |
Director | 24 Jan 2023 - 01 Oct 2023 |
|
Shane Francis Tanner
Vic, 3205
Address used since 01 Jan 1970
Brighton, Victoria, 3186
Address used since 07 Sep 2018
Clayton, Victoria, 3168
Address used since 01 Jan 1970
Scoresby, Victoria, 3179
Address used since 01 Jan 1970 |
Director | 07 Sep 2018 - 25 Jan 2023 |
|
Mark Anthony Simari
Vic, 3205
Address used since 01 Jan 1970
Glen Iris, Victoria, 3146
Address used since 27 Nov 2019
Clayton, Victoria, 3168
Address used since 01 Jan 1970 |
Director | 27 Nov 2019 - 30 Nov 2022 |
|
Andrew Ian Just
Queenscliff, Nsw, 2096
Address used since 31 May 2018
Clayton, Victoria, 3168
Address used since 01 Jan 1970
Scoresby, Victoria, 3179
Address used since 01 Jan 1970 |
Director | 31 May 2018 - 27 Nov 2019 |
|
Michael Gregory Rice
Lilydale, Victoria, 3140
Address used since 31 May 2018
Scoresby, Victoria, 3179
Address used since 01 Jan 1970 |
Director | 31 May 2018 - 07 Sep 2018 |
|
Brett Anthony Cheong
Surrey Hills, Victoria, 3127
Address used since 13 Apr 2016
Scoresby, Victoria, 3179
Address used since 01 Jan 1970
Scoresby, Victoria, 3179
Address used since 01 Jan 1970 |
Director | 13 Apr 2016 - 31 May 2018 |
|
Mark Anthony Simari
Glen Iris, Victoria, 3148
Address used since 13 Apr 2016
Scoresby, Victoria, 3179
Address used since 01 Jan 1970
Scoresby, Victoria, 3179
Address used since 01 Jan 1970 |
Director | 13 Apr 2016 - 31 May 2018 |
| Previous address | Type | Period |
|---|---|---|
| Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered & physical | 28 Feb 2020 - 31 Jul 2020 |
| Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Physical & registered | 13 Sep 2019 - 28 Feb 2020 |
| Level 2, Bldg 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered & physical | 31 May 2018 - 13 Sep 2019 |
| 86 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered & physical | 29 Sep 2017 - 31 May 2018 |
| Ford Building, 86 Highbrook Drive, Highbrook, 2013 | Registered | 13 Apr 2016 - 29 Sep 2017 |
| 13/9 Hayden Street, Freemans Bay, Auckland, 1011 | Physical | 13 Apr 2016 - 29 Sep 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Paragaon Care Group Holding Company Pty Limited Other (Other) |
Vic 3205 |
24 Jun 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Paragon Medical Limited Other |
Scoresby Victoria 3179 |
13 Apr 2016 - 24 Jun 2019 |
| Effective Date | 30 Jul 2020 |
| Name | Paragon Care Limited |
| Type | Company |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | AU |
| Address |
11 Dalmore Drive Scoresby Victoria 3179 |
![]() |
Yq (nz) Limited 86 Highbrook Drive |
![]() |
Ford Motor Company Of New Zealand Pension Fund Trustee Limited 86 Highbrook Drive |
![]() |
Song And Sons International Limited 86 Highbrook Drive |
![]() |
Core Hr Limited 86 Highbrook Drive |
![]() |
My Tax Back NZ Limited Ford Building |
![]() |
Raymond Abel Dental Limited Ford Building |