The Callista Group Limited was registered on 25 Mar 1988 and issued an NZ business identifier of 9429039475312. The registered LTD company has been managed by 4 directors: Patricia Ansin - an active director whose contract started on 25 Mar 1988,
Roger John Ansin - an active director whose contract started on 25 Mar 1988,
Alexander Robert Taylor Gabriel Valentine - an active director whose contract started on 01 Dec 2006,
Christopher John Ernest Ansin - an active director whose contract started on 22 Jan 2008.
According to BizDb's data (last updated on 30 Mar 2024), the company filed 1 address: 23 Portsea Place, Chatswood, Auckland, 0626 (types include: postal, office).
Up until 14 Nov 2012, The Callista Group Limited had been using 23 Portsea Place, Chatswood, North Shore City as their physical address.
BizDb found previous aliases for the company: from 25 Mar 1988 to 27 Oct 1998 they were named Symantics Software Limited.
A total of 50000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 25000 shares are held by 1 entity, namely:
Ansin, Roger John (an individual) located at Chatswood, Auckland postcode 0626.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 25000 shares) and includes
Ansin, Patricia - located at Chatswood, Auckland. The Callista Group Limited has been classified as "Development of computer software for mass production" (business classification J542005).
Principal place of activity
23 Portsea Place, Chatswood, Auckland, 0626 New Zealand
Previous addresses
Address #1: 23 Portsea Place, Chatswood, North Shore City, 0626 New Zealand
Physical & registered address used from 15 Nov 2011 to 14 Nov 2012
Address #2: 23 Portsea Place, Chatswood, Auckland, 0626 New Zealand
Registered & physical address used from 14 Nov 2011 to 15 Nov 2011
Address #3: 23 Portsea Place, Chatswood, North Shore City 0626 New Zealand
Registered & physical address used from 20 Oct 2009 to 14 Nov 2011
Address #4: 23 Portsea Place, Chelsea, Birkenhead, Auckland
Registered address used from 26 Oct 2000 to 20 Oct 2009
Address #5: 23 Portsea Place, Chelsea, Birkenhead, Auckland
Physical address used from 26 Oct 2000 to 26 Oct 2000
Address #6: C/- Hislop Wilson & Iles, The Carlton Centre, 100 Carlton Gore Rd, Newmarket Auckland
Physical address used from 22 Apr 1999 to 26 Oct 2000
Address #7: C/- Hislop Wilson & Iles, The Carlton, Centre, 100 Carlton Gore Rd, Newmarket, Auckland
Registered address used from 22 Apr 1999 to 26 Oct 2000
Address #8: 18 Broadway,, Newmarket,, Auckland 1.
Registered address used from 01 Sep 1997 to 22 Apr 1999
Address #9: 18 Broadway, Newmarket, Auckland
Physical address used from 01 Sep 1997 to 22 Apr 1999
Basic Financial info
Total number of Shares: 50000
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Individual | Ansin, Roger John |
Chatswood Auckland 0626 New Zealand |
30 Jan 2004 - |
Shares Allocation #2 Number of Shares: 25000 | |||
Individual | Ansin, Patricia |
Chatswood Auckland 0626 New Zealand |
25 Mar 1988 - |
Patricia Ansin - Director
Appointment date: 25 Mar 1988
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 30 Nov 2022
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 30 Nov 2021
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 04 Nov 2011
Roger John Ansin - Director
Appointment date: 25 Mar 1988
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 30 Nov 2022
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 30 Nov 2021
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 04 Nov 2011
Alexander Robert Taylor Gabriel Valentine - Director
Appointment date: 01 Dec 2006
Address: 125 Customs Street West, Auckland Central, Auckland, 1010 New Zealand
Address used since 04 Nov 2011
Christopher John Ernest Ansin - Director
Appointment date: 22 Jan 2008
Address: Three Kings, Auckland, 1024 New Zealand
Address used since 14 Oct 2014
Relentless Holdings Limited
13 Portsea Place
Verdi Group Limited
13 Portsea Place
Vibco 2000 Limited
15 Portsea Place
G B Sheetmetals Limited
15 Portsea Place
Bagnal Nz Limited
15 Portsea Place
Click On It Limited
11 Portsea Place
Antalex Limited
54 Sylvan Avenue
Barlco Trust Limited
4 Awanui Street
Cch New Zealand Limited
17 Kahika Road
Cloud Dev Limited
77 Monarch Avenue
Clubware Limited
39 Woodside Avenue
Nexmind Ai Limited
4a Valley Road