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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 778 | |||
Entity (NZ Limited Company) | Cambridge Trustees Limited Shareholder NZBN: 9429037730239 |
Christchurch Central Christchurch 8013 New Zealand |
30 Mar 2017 - |
Individual | Mckenzie, David |
Cashmere Christchurch 8022 New Zealand |
14 Dec 2017 - |
Individual | Mckenzie, Celia |
Cashmere Christchurch 8022 New Zealand |
22 Dec 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mckenzie, Celia |
Cashmere Christchurch 8022 New Zealand |
22 Dec 2011 - |
Director | Celia Mckenzie |
Dallington Christchurch 8061 New Zealand |
22 Dec 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mckenzie, David |
Cashmere Christchurch 8022 New Zealand |
14 Dec 2017 - |
Shares Allocation #4 Number of Shares: 220 | |||
Other (Other) | Dj Trust |
Saint Albans Christchurch 8014 New Zealand |
06 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckenzie, Barbara |
Marshland Christchurch 8083 New Zealand |
14 Dec 2017 - 09 Dec 2022 |
Individual | Mckenzie, Barbara |
Marshland Christchurch 8083 New Zealand |
14 Dec 2017 - 09 Dec 2022 |
Individual | Mckenzie, Murray |
New Brighton Christchurch 8083 New Zealand |
06 Oct 2014 - 09 Dec 2022 |
Individual | Mckenzie, Murray |
New Brighton Christchurch 8083 New Zealand |
06 Oct 2014 - 09 Dec 2022 |
Entity | Mpz One Limited Shareholder NZBN: 9429039074881 Company Number: 517682 |
09 Jul 2013 - 17 Apr 2014 | |
Director | Mckenize, David |
Dallington Christchurch 8061 New Zealand |
22 Dec 2011 - 14 Dec 2017 |
Director | Mckenize, David |
Dallington Christchurch 8061 New Zealand |
22 Dec 2011 - 14 Dec 2017 |
Individual | Flaszynski, Aaron |
Fendalton Christchurch 8014 New Zealand |
09 Jul 2013 - 20 Nov 2019 |
Individual | Mckenize, Barbara |
New Brighton Christchurch 8083 New Zealand |
06 Oct 2014 - 14 Dec 2017 |
Entity | Mpz One Limited Shareholder NZBN: 9429039074881 Company Number: 517682 |
09 Jul 2013 - 17 Apr 2014 |
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
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
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