Vissaga Limited, a registered company, was started on 06 Jan 1993. 9429038920240 is the NZ business identifier it was issued. The company has been managed by 5 directors: Timothy V. - an active director whose contract started on 06 Jan 1993,
Jonathan Paul Visser - an active director whose contract started on 06 Jan 1993,
Freidrich Johann Visser - an inactive director whose contract started on 11 Jan 2007 and was terminated on 01 Aug 2009,
Stephen Thomas Visser - an inactive director whose contract started on 11 Jan 2007 and was terminated on 01 Aug 2009,
Kim Franklin - an inactive director whose contract started on 09 May 1996 and was terminated on 07 Aug 1996.
Last updated on 12 Mar 2024, the BizDb data contains detailed information about 1 address: 22B Esplanade, Sumner, Christchurch, 8081 (types include: postal, office).
Vissaga Limited had been using Level 3, Cedar House, 299 Durham Street North, Christchurch 8144 as their registered address up until 30 Apr 2012.
Past names for this company, as we identified at BizDb, included: from 09 Nov 2006 to 17 May 2013 they were named Zummo Distribution (Nz) Limited, from 06 Jan 1993 to 09 Nov 2006 they were named Hitman Studios Limited.
A total of 29844 shares are issued to 2 shareholders (2 groups). The first group is comprised of 14922 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 14922 shares (50%).
Principal place of activity
22b Esplanade, Sumner, Christchurch, 8081 New Zealand
Previous addresses
Address #1: Level 3, Cedar House, 299 Durham Street North, Christchurch 8144 New Zealand
Registered & physical address used from 20 Apr 2009 to 30 Apr 2012
Address #2: 208 Cashel Street, Christchurch 1
Registered address used from 13 May 1999 to 20 Apr 2009
Address #3: 208 Cashel Street, Christchurch 1
Physical address used from 07 May 1999 to 07 May 1999
Address #4: 622b Ferry Road, Woolston, Christchurch
Physical address used from 07 May 1999 to 20 Apr 2009
Address #5: 35a Rutland Street, Christchurch
Registered address used from 01 Apr 1995 to 13 May 1999
Basic Financial info
Total number of Shares: 29844
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 07 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 14922 | |||
Individual | Visser, Timothy Mark | 06 Jan 1993 - | |
Shares Allocation #2 Number of Shares: 14922 | |||
Individual | Visser, Jonathan Paul |
Raumati Beach Paraparaumu 5032 New Zealand |
06 Jan 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Visser, Freidrich Johann |
Christchurch New Zealand |
09 Jan 2007 - 05 Apr 2011 |
Individual | Visser, Helen Lois |
Christchurch New Zealand |
09 Jan 2007 - 05 Apr 2011 |
Individual | Visser, Stephen Thomas |
Christchurch New Zealand |
09 Jan 2007 - 05 Apr 2011 |
Timothy V. - Director
Appointment date: 06 Jan 1993
Jonathan Paul Visser - Director
Appointment date: 06 Jan 1993
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 07 Apr 2023
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 01 Apr 2020
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 01 Apr 2016
Address: Hamilton, 3281 New Zealand
Address used since 01 Apr 2019
Freidrich Johann Visser - Director (Inactive)
Appointment date: 11 Jan 2007
Termination date: 01 Aug 2009
Address: Christchurch,
Address used since 11 Jan 2007
Stephen Thomas Visser - Director (Inactive)
Appointment date: 11 Jan 2007
Termination date: 01 Aug 2009
Address: Christchurch, 8041 New Zealand
Address used since 11 Jan 2007
Kim Franklin - Director (Inactive)
Appointment date: 09 May 1996
Termination date: 07 Aug 1996
Address: Spreydon, Christchurch,
Address used since 09 May 1996
Axios Property Management Limited
22b Esplanade
Dwclan Investments Limited
2 Burgess Street
Brownlee Hospo Limited
19 Marriner Street
4 Winds International.com Limited
5/9 Burgess Street
Smart Futures Limited
1 Wakefield Avenue
Barr Industrial Limited
25 Nayland Street