Vis A Vis Nz Limited was registered on 14 Apr 2010 and issued a business number of 9429031582094. The registered LTD company has been supervised by 3 directors: Christopher James Steel - an active director whose contract began on 14 Apr 2010,
Birte Ingeborg Katharina Becker - an active director whose contract began on 04 Oct 2018,
Birte Ingeborg Katharina Becker-Steel - an active director whose contract began on 04 Oct 2018.
According to BizDb's information (last updated on 11 Jun 2025), this company uses 1 address: 51 Tancred Street, 3Rd Floor, Como House, Hokitika, 7810 (type: registered, physical).
Up to 16 Feb 2018, Vis A Vis Nz Limited had been using 100 Main South Road, Karoro, Greymouth as their registered address.
BizDb identified previous aliases for this company: from 14 Jun 2019 to 07 Sep 2020 they were named Trail Solutions Limited, from 13 Jul 2015 to 14 Jun 2019 they were named Wilderness Trail Shuttle Limited and from 14 Apr 2010 to 13 Jul 2015 they were named Pukeko No 1 Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Steel, Christopher James (an individual) located at Rd 1, Upper Moutere postcode 7173.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Becker-Steel, Birte Ingeborg Katharina - located at Rd 1, Upper Moutere. Vis A Vis Nz Limited has been classified as "Adult, community, and other education nec" (business classification P821905).
Previous addresses
Address: 100 Main South Road, Karoro, Greymouth, 7805 New Zealand
Registered & physical address used from 13 Mar 2017 to 16 Feb 2018
Address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Hokitika, 7810 New Zealand
Registered & physical address used from 17 Mar 2015 to 13 Mar 2017
Address: 51 Tancred Street, Hokitika, 7810 New Zealand
Physical & registered address used from 13 May 2013 to 17 Mar 2015
Address: 3 Bevington Street, Avonhead, Christchurch New Zealand
Physical & registered address used from 14 Apr 2010 to 13 May 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Steel, Christopher James |
Rd 1 Upper Moutere 7173 New Zealand |
14 Apr 2010 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Becker-steel, Birte Ingeborg Katharina |
Rd 1 Upper Moutere 7173 New Zealand |
04 Oct 2018 - |
Christopher James Steel - Director
Appointment date: 14 Apr 2010
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 01 Apr 2025
Address: Hokitika, Hokitika, 7810 New Zealand
Address used since 07 Mar 2012
Birte Ingeborg Katharina Becker - Director
Appointment date: 04 Oct 2018
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 01 Apr 2025
Birte Ingeborg Katharina Becker-steel - Director
Appointment date: 04 Oct 2018
Address: Hokitika, Hokitika, 7810 New Zealand
Address used since 04 Oct 2018
White Sheep Limited
Level 2, Como House
Kayen Farm Limited
51 Tancred Street
Norwest Dairy Limited
51 Tancred Street
Franz Josef Wilderness Tours Limited
Level 2, Como House
Reefton Motors (2012) Limited
Level 2, Como House
Drifters 2012 Limited
Level 2 Como House
England And Company Limited
1 Lake Kaniere Road
Harrison Performance Limited
C/-f T Dooley Ltd
Ideas Lab Nz Limited
3a Mt Hutt Lodge, 46 Zigzag Rd
School Of Business Limited
123 Burnett Street
Smart And Wise Limited
3a/277 Georges Road
The Stork Network Limited
Level 2, 161 Burnett Street