Vistech Holdings Limited, a registered company, was launched on 12 Sep 2001. 9429036779215 is the business number it was issued. "Motor vehicle electrical part and instrument mfg" (ANZSIC C231310) is how the company has been classified. The company has been run by 2 directors: Bruce Stanley Walton - an active director whose contract began on 12 Sep 2001,
Yvonne Cherril Badcock - an inactive director whose contract began on 18 Feb 2005 and was terminated on 10 Mar 2017.
Updated on 22 Apr 2024, the BizDb data contains detailed information about 1 address: 296A Kohimarama Road, St Heliers, Auckland, 1071 (types include: postal, office).
Vistech Holdings Limited had been using 23A Robert Street, Ellerslie, Auckland as their registered address up to 31 Aug 2016.
Previous aliases for this company, as we established at BizDb, included: from 07 Feb 2006 to 31 May 2019 they were named Property Holdings Group Limited, from 08 Jul 2004 to 07 Feb 2006 they were named Property Development Services Limited and from 12 Sep 2001 to 08 Jul 2004 they were named Portable Data Systems Limited.
A single entity controls all company shares (exactly 1000 shares) - Walton, Bruce Stanley - located at 1071, St Heliers, Auckland.
Principal place of activity
296a Kohimarama Road, St Heliers, Auckland, 1071 New Zealand
Previous addresses
Address #1: 23a Robert Street, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 29 Aug 2007 to 31 Aug 2016
Address #2: Unit 1, 22a Kalmia Street, Ellerslie, Auckland
Physical & registered address used from 03 Sep 2003 to 29 Aug 2007
Address #3: 2nd Floor, 2a Kalmia Street, Ellerslie, Auckland, New Zealand
Registered & physical address used from 12 Sep 2001 to 03 Sep 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 18 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Walton, Bruce Stanley |
St Heliers Auckland 1071 New Zealand |
12 Sep 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Badcock, Yvonne Cherril |
Ellerslie |
21 Feb 2005 - 20 Mar 2017 |
Individual | Badcock, Yvonne Cherril |
Ellerslie Auckland |
21 Feb 2005 - 20 Mar 2017 |
Individual | Badcock, Yvonne Cherril |
St Heliers Auckland 1071 New Zealand |
21 Feb 2005 - 20 Mar 2017 |
Bruce Stanley Walton - Director
Appointment date: 12 Sep 2001
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Aug 2016
Yvonne Cherril Badcock - Director (Inactive)
Appointment date: 18 Feb 2005
Termination date: 10 Mar 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Aug 2016
Itech Group Limited
296a Kohimarama Road
Rg Pardington Limited
302 Kohimarama Road
S Luken Limited
302 Kohimarama Road
Oberwil Enterprises Limited
306 Kohimarama Road
Walchwil Enterprises Limited
306 Kohimarama Road
Wilen Enterprises Limited
306 Kohimarama Road
Akev Limited
33 Aurea Avenue
Asco (nz) Limited
29 Santa Ana Drive
Beyond The Veil Limited
6/135 Pilkington Road
Ecovisual Limited
701d Great South Road
Ultimate Technology To Industrial Savings Oceania Limited
2 August Place
Workshop Solutions Pty Limited
3 Margot Street