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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Fraser, Annette Mary |
Noosaville Queensland 4566 Australia |
06 Mar 2024 - |
Shares Allocation #2 Number of Shares: 30 | |||
Director | Fraser, David Randal |
Rd 5 Big Omaha 0985 New Zealand |
17 Aug 2023 - |
Shares Allocation #3 Number of Shares: 30 | |||
Director | Fraser, Carolyn Judy |
Remuera Auckland 1050 New Zealand |
17 Aug 2023 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Dalzell, Geoffrey Philip |
St Marys Bay Auckland New Zealand |
06 Jun 2000 - |
Individual | Pollock, Kevin William |
St Marys Bay Auckland New Zealand |
06 Jun 2000 - |
Individual | Pollock, Beryl Ruth |
St Marys Bay Auckland New Zealand |
06 Jun 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Angus, Sarah May |
Greenhithe Auckland 0632 New Zealand |
30 Nov 2018 - 06 Mar 2024 |
Individual | Angus, Sarah May |
Greenhithe Auckland 0632 New Zealand |
30 Nov 2018 - 06 Mar 2024 |
Entity | Asquith Trustee Co (2017) Limited Shareholder NZBN: 9429046352002 Company Number: 6440354 |
Auckland Central Auckland 1010 New Zealand |
30 Nov 2018 - 06 Mar 2024 |
Individual | Fraser, David Christopher Colin |
Remuera Auckland 1050 New Zealand |
06 Jun 2000 - 17 Aug 2023 |
Individual | Angus, Brent |
Greenhithe Auckland 0632 New Zealand |
06 Jun 2000 - 30 Nov 2018 |
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
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