Vista Group (Nz) Limited, a registered company, was launched on 06 Aug 1996. 9429038277795 is the number it was issued. "Computer software publishing" (ANZSIC J542010) is how the company has been classified. The company has been managed by 15 directors: Kelvin James Preston - an active director whose contract started on 01 Jul 2020,
Matthew John Harvey Cawte - an active director whose contract started on 01 Jul 2020,
Stuart Quane Dickinson - an active director whose contract started on 11 Apr 2023,
Kimbal Riley - an inactive director whose contract started on 13 Jul 2018 and was terminated on 11 Apr 2023,
Brian John Cadzow - an inactive director whose contract started on 01 Sep 2003 and was terminated on 28 Jul 2020.
Updated on 19 Mar 2024, the BizDb data contains detailed information about 1 address: Shed 12, City Works Depot, 90 Wellesley Street West, Auckland Central, Auckland, 1010 (type: postal, delivery).
Vista Group (Nz) Limited had been using Level 3, 60 Khyber Pass Road, Newton, Auckland as their physical address up until 28 Oct 2020.
A single entity controls all company shares (exactly 300100 shares) - Vista Group International Limited - located at 1010, Auckland Central, Auckland.
Principal place of activity
Shed 12, City Works Depot, 90 Wellesley Street West, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 3, 60 Khyber Pass Road, Newton, Auckland, 1023 New Zealand
Physical & registered address used from 10 Apr 2019 to 28 Oct 2020
Address #2: Level 3, 60 Khyber Pass Road, Newton, Auckland New Zealand
Physical address used from 23 Apr 2004 to 10 Apr 2019
Address #3: Level 3, 60 Khyber Pass Rd, Newton, Auckland New Zealand
Registered address used from 23 Apr 2004 to 10 Apr 2019
Address #4: 22 Dundonald Street, Newton, Auckland
Registered address used from 01 May 2001 to 23 Apr 2004
Address #5: 22 Dundonald Street, Newton, Auckland
Physical address used from 01 May 2001 to 01 May 2001
Address #6: Level 4, 60 Khyber Pass Road, Newton, Auckland
Physical address used from 01 May 2001 to 23 Apr 2004
Address #7: Level 4 Infinity House, 60 Khyber Pass Road, Newton, Auckland
Registered & physical address used from 01 May 2001 to 01 May 2001
Address #8: 22 Dundonald Street, Newton, Auckland
Registered address used from 11 Apr 2000 to 01 May 2001
Basic Financial info
Total number of Shares: 300100
Annual return filing month: April
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300100 | |||
Entity (NZ Limited Company) | Vista Group International Limited Shareholder NZBN: 9429035866336 |
Auckland Central Auckland 1010 New Zealand |
06 Aug 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Event Cinemas Nominees Limited Shareholder NZBN: 9429039090980 Company Number: 512707 |
06 Aug 1996 - 12 Feb 2010 | |
Entity | Skycity Metro Limited Shareholder NZBN: 9429038008092 Company Number: 873770 |
12 Feb 2010 - 12 Feb 2010 | |
Entity | Event Cinemas Nominees Limited Shareholder NZBN: 9429039090980 Company Number: 512707 |
06 Aug 1996 - 12 Feb 2010 | |
Entity | Skycity Metro Limited Shareholder NZBN: 9429038008092 Company Number: 873770 |
12 Feb 2010 - 12 Feb 2010 |
Ultimate Holding Company
Kelvin James Preston - Director
Appointment date: 01 Jul 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Jul 2020
Matthew John Harvey Cawte - Director
Appointment date: 01 Jul 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jul 2020
Stuart Quane Dickinson - Director
Appointment date: 11 Apr 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Apr 2023
Kimbal Riley - Director (Inactive)
Appointment date: 13 Jul 2018
Termination date: 11 Apr 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 13 Jul 2018
Brian John Cadzow - Director (Inactive)
Appointment date: 01 Sep 2003
Termination date: 28 Jul 2020
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 02 Jun 2016
Kirk Senior - Director (Inactive)
Appointment date: 07 Oct 2010
Termination date: 27 Jul 2020
ASIC Name: Numero (aust) Pty Ltd
Address: Balwyn, Vic, 3103 Australia
Address used since 07 Oct 2010
Address: Melbourne, Vic, Australia
Address: Melbourne, Vic, Australia
Murray Lawrence Holdaway - Director (Inactive)
Appointment date: 06 Aug 1996
Termination date: 13 Jul 2018
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 26 Sep 2012
Alistair Bruce Ryan - Director (Inactive)
Appointment date: 07 Sep 2006
Termination date: 26 Mar 2010
Address: St Marys Bay, Auckland, 1011 New Zealand
Address used since 25 Jan 2008
Matthew Liebmann - Director (Inactive)
Appointment date: 10 Sep 2007
Termination date: 09 May 2008
Address: Northcote, Auckland,
Address used since 10 Sep 2007
Kevin Victor Brewer - Director (Inactive)
Appointment date: 07 Sep 2006
Termination date: 10 Sep 2007
Address: Takapuna, Auckland,
Address used since 07 Sep 2006
Peter James Holdaway - Director (Inactive)
Appointment date: 06 Aug 1996
Termination date: 07 Sep 2006
Address: Herne Bay, Auckland,
Address used since 20 Jan 2004
Kirk Senior - Director (Inactive)
Appointment date: 21 Nov 2001
Termination date: 07 Sep 2006
Address: Balwyn, Vic 3103, Australia,
Address used since 17 Jun 2005
Jonathan Peter Hartley - Director (Inactive)
Appointment date: 01 Apr 2002
Termination date: 01 Sep 2003
Address: Karori, Wellington,
Address used since 01 Apr 2002
Brian John Cadzow - Director (Inactive)
Appointment date: 06 Aug 1996
Termination date: 01 Apr 2002
Address: Titirangi, Auckland,
Address used since 06 Aug 1996
Peter Terence Garner - Director (Inactive)
Appointment date: 06 Aug 1996
Termination date: 23 Oct 2001
Address: Kumeu, R D 1, Auckland,
Address used since 06 Aug 1996
Nolan Agencies (2013) Limited
Level 1, 60-64 Upper Queen Street
Retail Logic Limited
Level 1, 60-64 Upper Queen Street
Marshall Investment Trustee Limited
Level 1, 472 Karangahape Road
Fern Medical Trust Limited
Level 1, 60-64 Upper Queen Street
Esteem European Limited
Level 1, 60-64 Upper Queen Street
Bellingen Management Limited
Level 2, 60-64 Upper Queen Street
Bmc Software (new Zealand) Limited
4 Newton Road
Simtics Limited
802/9 Hopetoun Street
Software Limited
16c Nixon Street
Techemy Limited
Level 2
Webfm Nz Limited
2 Crummer Road
Xenia Suite Limited
2 Crummer Road