Shortcuts

Vista Holdings Limited

Type: NZ Limited Company (Ltd)
9429037238025
NZBN
1040072
Company Number
Registered
Company Status
Current address
876 Leigh Road
Rd 5
Big Omaha 0985
New Zealand
Registered & physical & service address used since 05 Nov 2018

Vista Holdings Limited was incorporated on 06 Jun 2000 and issued a number of 9429037238025. This registered LTD company has been supervised by 5 directors: Kevin William Pollock - an active director whose contract started on 06 Jun 2000,
Carolyn Judy Fraser - an active director whose contract started on 16 Aug 2023,
David Randal Fraser - an active director whose contract started on 16 Aug 2023,
David Christopher Colin Fraser - an inactive director whose contract started on 06 Jun 2000 and was terminated on 16 Aug 2023,
Brent Angus - an inactive director whose contract started on 06 Jun 2000 and was terminated on 04 Dec 2018.
According to our database (updated on 18 Apr 2024), the company filed 1 address: 876 Leigh Road, Rd 5, Big Omaha, 0985 (types include: registered, physical).
Up until 05 Nov 2018, Vista Holdings Limited had been using No 1 Hastings Road, Mairangi Bay, Auckland as their registered address.
A total of 100 shares are issued to 4 groups (6 shareholders in total). When considering the first group, 30 shares are held by 1 entity, namely:
Fraser, Annette Mary (an individual) located at Noosaville, Queensland postcode 4566.
The 2nd group consists of 1 shareholder, holds 30% shares (exactly 30 shares) and includes
Fraser, David Randal - located at Rd 5, Big Omaha.
The third share allocation (30 shares, 30%) belongs to 1 entity, namely:
Fraser, Carolyn Judy, located at Remuera, Auckland (a director).

Addresses

Previous addresses

Address: No 1 Hastings Road, Mairangi Bay, Auckland New Zealand

Registered address used from 08 Feb 2002 to 05 Nov 2018

Address: C/- Keith Mackinlay & Associates, No 1 Hastings Road, Mairangi Bay, Auckland

Registered address used from 05 Feb 2002 to 08 Feb 2002

Address: C/- Keith Mackinlay & Associates, No 1 Hastings Road, Mairangi Bay, Auckland

Physical address used from 04 Feb 2002 to 04 Feb 2002

Address: No 1 Hastings Road, Mairangi Bay, Auckland New Zealand

Physical address used from 04 Feb 2002 to 04 Feb 2002

Address: 33 Nugent Street, Mt Eden, Auckland

Registered address used from 06 Mar 2001 to 05 Feb 2002

Address: C/- Buddle Findlay, Solicitors, Level 17, Tower One, The Shortland Centre, 51-53 Shortland Street, Auckland

Registered address used from 06 Mar 2001 to 06 Mar 2001

Address: 33 Nugent Street, Mt Eden, Auckland

Physical address used from 06 Mar 2001 to 04 Feb 2002

Address: Level 17, Tower One, The Shortland Centre, 51-53 Shortland Street, Auckland

Physical address used from 06 Mar 2001 to 06 Mar 2001

Address: C/- Buddle Findlay, Level 13, Telstra Business Centre, 191-201 Queen Street, Auckland

Physical & registered address used from 04 Dec 2000 to 06 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Individual Fraser, Annette Mary Noosaville
Queensland
4566
Australia
Shares Allocation #2 Number of Shares: 30
Director Fraser, David Randal Rd 5
Big Omaha
0985
New Zealand
Shares Allocation #3 Number of Shares: 30
Director Fraser, Carolyn Judy Remuera
Auckland
1050
New Zealand
Shares Allocation #4 Number of Shares: 10
Individual Dalzell, Geoffrey Philip St Marys Bay
Auckland

New Zealand
Individual Pollock, Kevin William St Marys Bay
Auckland

New Zealand
Individual Pollock, Beryl Ruth St Marys Bay
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Angus, Sarah May Greenhithe
Auckland
0632
New Zealand
Individual Angus, Sarah May Greenhithe
Auckland
0632
New Zealand
Entity Asquith Trustee Co (2017) Limited
Shareholder NZBN: 9429046352002
Company Number: 6440354
Auckland Central
Auckland
1010
New Zealand
Individual Fraser, David Christopher Colin Remuera
Auckland
1050
New Zealand
Individual Angus, Brent Greenhithe
Auckland
0632
New Zealand
Directors

Kevin William Pollock - Director

Appointment date: 06 Jun 2000

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 01 Jul 2015


Carolyn Judy Fraser - Director

Appointment date: 16 Aug 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Aug 2023


David Randal Fraser - Director

Appointment date: 16 Aug 2023

Address: Rd 5, Big Omaha, 0985 New Zealand

Address used since 16 Aug 2023


David Christopher Colin Fraser - Director (Inactive)

Appointment date: 06 Jun 2000

Termination date: 16 Aug 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Jul 2021

Address: Orewa, Auckland, 0931 New Zealand

Address used since 01 Jul 2015


Brent Angus - Director (Inactive)

Appointment date: 06 Jun 2000

Termination date: 04 Dec 2018

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 01 Jul 2011

Nearby companies

Sarah's Boutique Limited
376 Beach Road

Sb F&b Limited
376 Beach Road

Junpeng Family Trust Limited
368 Beach Road

Youngleson Investment Limited
368 Beach Road

Youngleson Trustees Limited
368 Beach Road

Ever Green Limited
368 Beach Road