Shortcuts

Altavista Limited

Type: NZ Limited Company (Ltd)
9429035915423
NZBN
1337086
Company Number
Registered
Company Status
Current address
71b Cranford Street
St Albans
Christchurch 8014
New Zealand
Physical & registered & service address used since 10 Jul 2019

Altavista Limited, a registered company, was incorporated on 20 Jun 2003. 9429035915423 is the NZBN it was issued. The company has been run by 8 directors: Robert Frank Cope-Williams - an active director whose contract started on 22 Mar 2016,
Kevin John Bastone - an active director whose contract started on 28 Jun 2018,
Adrian Thomas Mansfield - an active director whose contract started on 28 Jun 2018,
Michael Ernest Mahtani - an inactive director whose contract started on 22 Mar 2016 and was terminated on 29 Jun 2018,
Jean Ann Shaw - an inactive director whose contract started on 22 Mar 2016 and was terminated on 29 Jun 2018.
Last updated on 21 Apr 2024, BizDb's database contains detailed information about 1 address: 71B Cranford Street, St Albans, Christchurch, 8014 (category: physical, registered).
Altavista Limited had been using 7 Cromdale Place, Wigram, Christchurch as their physical address up to 10 Jul 2019.

Addresses

Previous addresses

Address: 7 Cromdale Place, Wigram, Christchurch, 8025 New Zealand

Physical & registered address used from 18 Apr 2016 to 10 Jul 2019

Address: Level 18, 188 Quay Street, Auckland New Zealand

Physical & registered address used from 20 Jun 2003 to 18 Apr 2016

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Other (Other) Thoma Beheer Bv

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Smd Directors Limited
Other Smd Secretaries Limited
Other Mentor Trustees Limited
Other Powrie Appleby (secretaries) Limited
Other Null - Pa Corporate Services Limited
Other Null - Powrie Appleby (secretaries) Limited
Other Null - Mentor Trustees Limited
Other Null - Mentor Nominees Limited
Other Null - Smd Directors Limited
Other Null - Smd Secretaries Limited
Other Pa Corporate Services Limited
Other Mentor Nominees Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Thoma Beheer Bv
Name
Company
Type
91524515
Ultimate Holding Company Number
NL
Country of origin
Directors

Robert Frank Cope-williams - Director

Appointment date: 22 Mar 2016

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 22 Mar 2016


Kevin John Bastone - Director

Appointment date: 28 Jun 2018

Address: Kings Wharf, Queensway, Gibraltar, GX11 1AA Gibraltar

Address used since 28 Jun 2018


Adrian Thomas Mansfield - Director

Appointment date: 28 Jun 2018

Address: 73 Europa Road, Gibraltar, GX11 1AA Gibraltar

Address used since 28 Jun 2018


Michael Ernest Mahtani - Director (Inactive)

Appointment date: 22 Mar 2016

Termination date: 29 Jun 2018

Address: Europlaza, Gibraltar, GX111AA Gibraltar

Address used since 22 Mar 2016


Jean Ann Shaw - Director (Inactive)

Appointment date: 22 Mar 2016

Termination date: 29 Jun 2018

Address: Harbour Views, Gibraltar, GX111AA Gibraltar

Address used since 22 Mar 2016


Leslie H. - Director (Inactive)

Appointment date: 20 Jun 2003

Termination date: 22 Mar 2016


Geoffrey L. - Director (Inactive)

Appointment date: 15 Jan 2014

Termination date: 22 Mar 2016


John Emile Langlois - Director (Inactive)

Appointment date: 20 Jun 2003

Termination date: 15 Jan 2014

Address: St Peter Port, Guernsey,

Address used since 20 Jun 2003

Nearby companies

L.l.pro Limited
6 Grassington Lane

N & H Services Limited
1 Grassington Lane

Renee&y Memory Limited
35 Broken Run

2 Bearded Blokes Limited
59 Longspur Avenue

Choie's Properties Limited
67 Longspur Avenue

Alfei Limited
67 Longspur Avenue