Viste Belle Limited, a registered company, was started on 06 Jun 2008. 9429032741407 is the NZBN it was issued. "Civil engineering - road or bridge construction" (business classification E310140) is how the company has been categorised. The company has been supervised by 4 directors: Paul Antony Symes - an active director whose contract started on 07 Sep 2012,
Joanne Marion Symes - an active director whose contract started on 07 Sep 2012,
Julie Yvette Madams - an inactive director whose contract started on 06 Jun 2008 and was terminated on 07 Sep 2012,
Guy Watson Madams - an inactive director whose contract started on 06 Jun 2008 and was terminated on 07 Sep 2012.
Last updated on 21 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 13337, Tauranga Central, Tauranga, 3141 (category: postal, registered).
Viste Belle Limited had been using 57 Spring Street, Tauranga as their physical address until 28 May 2020.
Former names for this company, as we identified at BizDb, included: from 28 Mar 2014 to 06 Oct 2015 they were called Vistebelle Limited, from 06 Jun 2008 to 28 Mar 2014 they were called Vision Media Systems Limited.
All company shares (45 shares exactly) are under control of a single group consisting of 2 entities, namely:
Symes, Joanne Marion (an individual) located at Te Puke postcode 3189,
Symes, Paul Antony (an individual) located at Te Puke postcode 3189.
Principal place of activity
Level 4, 35 Grey Street, Tauranga, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 57 Spring Street, Tauranga, 3110 New Zealand
Physical & registered address used from 09 Feb 2018 to 28 May 2020
Address #2: 39 Bradley Avenue, Pyes Pa, Tauranga, 3112 New Zealand
Physical & registered address used from 11 Jun 2015 to 09 Feb 2018
Address #3: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 15 Jul 2014 to 11 Jun 2015
Address #4: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 08 May 2014 to 15 Jul 2014
Address #5: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 14 Jun 2013 to 08 May 2014
Address #6: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 21 Mar 2013 to 08 May 2014
Address #7: 21 - 23 Andrews Avenue, Lower Hutt, Wellington, 5010 New Zealand
Registered address used from 21 Jun 2011 to 21 Mar 2013
Address #8: 21 - 23 Andrews Avenue, Lower Hutt, Wellington, 5010 New Zealand
Physical address used from 21 Jun 2011 to 14 Jun 2013
Address #9: Unit 2, 13 School Road, Kaiwharawhara, Wellington New Zealand
Registered & physical address used from 11 May 2010 to 21 Jun 2011
Address #10: Unit 5d 31-33 Kaiwharawhara Road, Kaiwharawhara, Wellington
Physical & registered address used from 25 Jun 2009 to 11 May 2010
Address #11: Dent And Heath, 2nd Floor, 21-23 Andrews Ave, Lower Hutt
Physical & registered address used from 06 Jun 2008 to 25 Jun 2009
Basic Financial info
Total number of Shares: 45
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 45 | |||
Individual | Symes, Joanne Marion |
Te Puke 3189 New Zealand |
17 Sep 2012 - |
Individual | Symes, Paul Antony |
Te Puke 3189 New Zealand |
17 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Madams, Julie Yvette |
Churton Park Wellington New Zealand |
06 Jun 2008 - 17 Sep 2012 |
Individual | Madams, Guy Watson |
Churton Drive Wellington New Zealand |
06 Jun 2008 - 17 Sep 2012 |
Paul Antony Symes - Director
Appointment date: 07 Sep 2012
Address: Te Puke, 3189 New Zealand
Address used since 01 Jun 2021
Address: Tauranga, 3173 New Zealand
Address used since 28 Apr 2018
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 01 Oct 2014
Joanne Marion Symes - Director
Appointment date: 07 Sep 2012
Address: Te Puke, 3189 New Zealand
Address used since 01 Jun 2021
Address: Tauranga, 3173 New Zealand
Address used since 28 Apr 2018
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 01 Oct 2014
Julie Yvette Madams - Director (Inactive)
Appointment date: 06 Jun 2008
Termination date: 07 Sep 2012
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 06 Jun 2008
Guy Watson Madams - Director (Inactive)
Appointment date: 06 Jun 2008
Termination date: 07 Sep 2012
Address: Churton Drive, Wellington, 6037 New Zealand
Address used since 06 Jun 2008
Ea Gp Limited
53 Spring Street
Ea Nominee Limited
53 Spring Street
Oriens Capital Gp Limited
53 Spring Street
Enterprise Angels Incorporated
53 Spring Street
Oriens Rg Nominee Limited
53 Spring Street
Turning Point Trust
69 Spring Street (2nd Floor)
Acon Industries Roading Limited
12 Bethlehem Road
Keir Landscaping And Structures Limited
36 Cedar Park Road
Mac Civil Construction Limited
55 Sandhurst Drive
Map Projects Limited
47 Tumene Drive
Rm Contract Management Limited
30 Rifle Range Road
Select Leasing Limited
53-61 Whitaker Street