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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Other (Other) | Thoma Beheer Bv | 27 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Smd Directors Limited | 27 May 2010 - 27 Apr 2016 | |
Other | Smd Secretaries Limited | 27 May 2010 - 27 Apr 2016 | |
Other | Mentor Trustees Limited | 30 Jun 2004 - 30 Jun 2004 | |
Other | Powrie Appleby (secretaries) Limited | 30 Jun 2004 - 01 Jul 2004 | |
Other | Null - Pa Corporate Services Limited | 30 Jun 2004 - 01 Jul 2004 | |
Other | Null - Powrie Appleby (secretaries) Limited | 30 Jun 2004 - 01 Jul 2004 | |
Other | Null - Mentor Trustees Limited | 30 Jun 2004 - 30 Jun 2004 | |
Other | Null - Mentor Nominees Limited | 30 Jun 2004 - 30 Jun 2004 | |
Other | Null - Smd Directors Limited | 27 May 2010 - 27 Apr 2016 | |
Other | Null - Smd Secretaries Limited | 27 May 2010 - 27 Apr 2016 | |
Other | Pa Corporate Services Limited | 30 Jun 2004 - 01 Jul 2004 | |
Other | Mentor Nominees Limited | 30 Jun 2004 - 30 Jun 2004 |
Ultimate Holding Company
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
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