Shortcuts

Vistab Limited

Type: NZ Limited Company (Ltd)
9429030844483
NZBN
3689956
Company Number
Registered
Company Status
108319925
GST Number
G422220
Industry classification code
Computer Software Retailing (except Computer Games)
Industry classification description
Current address
Level 1, 72 Moorhouse Avenue
Addington
Christchurch 8011
New Zealand
Delivery address used since 29 Oct 2019
Po Box 36636
Merivale
Christchurch 8146
New Zealand
Postal address used since 29 Oct 2019
3a / 335 Lincoln Road
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 23 Jun 2021

Vistab Limited was incorporated on 22 Dec 2011 and issued a number of 9429030844483. This registered LTD company has been run by 7 directors: David Mckenize - an active director whose contract began on 22 Dec 2011,
David Mckenzie - an active director whose contract began on 22 Dec 2011,
Celia Mckenzie - an active director whose contract began on 17 Apr 2014,
Jason Walker - an active director whose contract began on 17 Apr 2014,
Aaron Flaszynski - an inactive director whose contract began on 01 Jun 2013 and was terminated on 11 Sep 2019.
According to the BizDb database (updated on 20 Mar 2024), this company uses 4 addresses: Level 1, 72 Moorhouse Avenue, Addington, Christchurch, 8011 (office address),
3A / 335 Lincoln Road, Addington, Christchurch, 8024 (registered address),
3A / 335 Lincoln Road, Addington, Christchurch, 8024 (physical address),
3A / 335 Lincoln Road, Addington, Christchurch, 8024 (service address) among others.
Up until 23 Jun 2021, Vistab Limited had been using 335 Lincoln Road, Addington, Christchurch as their registered address.
A total of 1000 shares are allocated to 4 groups (7 shareholders in total). When considering the first group, 778 shares are held by 3 entities, namely:
Cambridge Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Mckenzie, David (an individual) located at Cashmere, Christchurch postcode 8022,
Mckenzie, Celia (an individual) located at Cashmere, Christchurch postcode 8022.
The second group consists of 2 shareholders, holds 0.1 per cent shares (exactly 1 share) and includes
Mckenzie, Celia - located at Cashmere, Christchurch,
Celia Mckenzie - located at Dallington, Christchurch.
The next share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Mckenzie, David, located at Cashmere, Christchurch (an individual). Vistab Limited was categorised as "Computer software retailing (except computer games)" (business classification G422220).

Addresses

Other active addresses

Address #4: Level 1, 72 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Office address used from 01 Nov 2022

Principal place of activity

335 Lincoln Road, Addington, Christchurch, 8024 New Zealand


Previous addresses

Address #1: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 07 Apr 2017 to 23 Jun 2021

Address #2: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 10 Apr 2014 to 07 Apr 2017

Address #3: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered address used from 02 Aug 2013 to 10 Apr 2014

Address #4: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Physical address used from 22 Dec 2011 to 10 Apr 2014

Address #5: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered address used from 22 Dec 2011 to 02 Aug 2013

Contact info
64 3 9290638
04 Oct 2018 Phone
accounts@vistab.co.nz
29 Oct 2019 nzbn-reserved-invoice-email-address-purpose
celia@vistab.co.nz
04 Oct 2018 Email
www.vistab.co.nz
04 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 25 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 778
Entity (NZ Limited Company) Cambridge Trustees Limited
Shareholder NZBN: 9429037730239
Christchurch Central
Christchurch
8013
New Zealand
Individual Mckenzie, David Cashmere
Christchurch
8022
New Zealand
Individual Mckenzie, Celia Cashmere
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Mckenzie, Celia Cashmere
Christchurch
8022
New Zealand
Director Celia Mckenzie Dallington
Christchurch
8061
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Mckenzie, David Cashmere
Christchurch
8022
New Zealand
Shares Allocation #4 Number of Shares: 220
Other (Other) Dj Trust Saint Albans
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mckenzie, Barbara Marshland
Christchurch
8083
New Zealand
Individual Mckenzie, Barbara Marshland
Christchurch
8083
New Zealand
Individual Mckenzie, Murray New Brighton
Christchurch
8083
New Zealand
Individual Mckenzie, Murray New Brighton
Christchurch
8083
New Zealand
Entity Mpz One Limited
Shareholder NZBN: 9429039074881
Company Number: 517682
Director Mckenize, David Dallington
Christchurch
8061
New Zealand
Director Mckenize, David Dallington
Christchurch
8061
New Zealand
Individual Flaszynski, Aaron Fendalton
Christchurch
8014
New Zealand
Individual Mckenize, Barbara New Brighton
Christchurch
8083
New Zealand
Entity Mpz One Limited
Shareholder NZBN: 9429039074881
Company Number: 517682
Directors

David Mckenize - Director

Appointment date: 22 Dec 2011

Address: Addington, Christchurch, 8024 New Zealand

Address used since 12 Oct 2015


David Mckenzie - Director

Appointment date: 22 Dec 2011

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 29 Nov 2022

Address: Dallington, Christchurch, 8061 New Zealand

Address used since 30 Nov 2017


Celia Mckenzie - Director

Appointment date: 17 Apr 2014

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 29 Nov 2022

Address: Dallington, Christchurch, 8061 New Zealand

Address used since 30 Nov 2017

Address: Addington, Christchurch, 8024 New Zealand

Address used since 12 Oct 2015


Jason Walker - Director

Appointment date: 17 Apr 2014

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 07 Sep 2018

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 17 Apr 2014


Aaron Flaszynski - Director (Inactive)

Appointment date: 01 Jun 2013

Termination date: 11 Sep 2019

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 01 Jun 2013


Michael Pero - Director (Inactive)

Appointment date: 01 Jun 2013

Termination date: 17 Apr 2014

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 01 Jun 2013


Celia Mckenzie - Director (Inactive)

Appointment date: 22 Dec 2011

Termination date: 01 Jun 2013

Address: Shirley, Christchurch, 8061 New Zealand

Nearby companies

Fudge Limited
335 Lincoln Road

Wigram Close Investments Limited
335 Lincoln Road

Sacred Water Limited
335 Lincoln Road

Blondell Holdings Limited
335 Lincoln Road

Levide Capital Limited
335 Lincoln Road

Build Master Homes Limited
335 Lincoln Road

Similar companies

Cad Central Limited
Level 1

Cumove Limited
88a Clyde Road

Firetrust Enterprise Limited
Unit 7 Qb Studios

Inventure Holdings Limited
109 Blenheim Road

Resolve Software Group Nz Limited
109 Blenheim Road

Robotron New Zealand Limited
88 Burke Street