Shortcuts

Vista Group (nz) Limited

Type: NZ Limited Company (Ltd)
9429038277795
NZBN
817774
Company Number
Registered
Company Status
J542010
Industry classification code
Computer Software Publishing
Industry classification description
Current address
Shed 12, City Works Depot, 90 Wellesley Street West
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 28 Oct 2020
Shed 12, City Works Depot, 90 Wellesley Street West
Auckland Central
Auckland 1010
New Zealand
Postal & delivery & office address used since 27 Apr 2022

Vista Group (Nz) Limited, a registered company, was launched on 06 Aug 1996. 9429038277795 is the number it was issued. "Computer software publishing" (ANZSIC J542010) is how the company has been classified. The company has been managed by 15 directors: Kelvin James Preston - an active director whose contract started on 01 Jul 2020,
Matthew John Harvey Cawte - an active director whose contract started on 01 Jul 2020,
Stuart Quane Dickinson - an active director whose contract started on 11 Apr 2023,
Kimbal Riley - an inactive director whose contract started on 13 Jul 2018 and was terminated on 11 Apr 2023,
Brian John Cadzow - an inactive director whose contract started on 01 Sep 2003 and was terminated on 28 Jul 2020.
Updated on 19 Mar 2024, the BizDb data contains detailed information about 1 address: Shed 12, City Works Depot, 90 Wellesley Street West, Auckland Central, Auckland, 1010 (type: postal, delivery).
Vista Group (Nz) Limited had been using Level 3, 60 Khyber Pass Road, Newton, Auckland as their physical address up until 28 Oct 2020.
A single entity controls all company shares (exactly 300100 shares) - Vista Group International Limited - located at 1010, Auckland Central, Auckland.

Addresses

Principal place of activity

Shed 12, City Works Depot, 90 Wellesley Street West, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 3, 60 Khyber Pass Road, Newton, Auckland, 1023 New Zealand

Physical & registered address used from 10 Apr 2019 to 28 Oct 2020

Address #2: Level 3, 60 Khyber Pass Road, Newton, Auckland New Zealand

Physical address used from 23 Apr 2004 to 10 Apr 2019

Address #3: Level 3, 60 Khyber Pass Rd, Newton, Auckland New Zealand

Registered address used from 23 Apr 2004 to 10 Apr 2019

Address #4: 22 Dundonald Street, Newton, Auckland

Registered address used from 01 May 2001 to 23 Apr 2004

Address #5: 22 Dundonald Street, Newton, Auckland

Physical address used from 01 May 2001 to 01 May 2001

Address #6: Level 4, 60 Khyber Pass Road, Newton, Auckland

Physical address used from 01 May 2001 to 23 Apr 2004

Address #7: Level 4 Infinity House, 60 Khyber Pass Road, Newton, Auckland

Registered & physical address used from 01 May 2001 to 01 May 2001

Address #8: 22 Dundonald Street, Newton, Auckland

Registered address used from 11 Apr 2000 to 01 May 2001

Contact info
https://cloud.vista.co/
27 Apr 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 300100

Annual return filing month: April

Annual return last filed: 11 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300100
Entity (NZ Limited Company) Vista Group International Limited
Shareholder NZBN: 9429035866336
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Event Cinemas Nominees Limited
Shareholder NZBN: 9429039090980
Company Number: 512707
Entity Skycity Metro Limited
Shareholder NZBN: 9429038008092
Company Number: 873770
Entity Event Cinemas Nominees Limited
Shareholder NZBN: 9429039090980
Company Number: 512707
Entity Skycity Metro Limited
Shareholder NZBN: 9429038008092
Company Number: 873770

Ultimate Holding Company

21 Jul 1991
Effective Date
Vista Group International Limited
Name
Ltd
Type
1353402
Ultimate Holding Company Number
NZ
Country of origin
60 Khyber Pass Road
Grafton
Auckland 1023
New Zealand
Address
Directors

Kelvin James Preston - Director

Appointment date: 01 Jul 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Jul 2020


Matthew John Harvey Cawte - Director

Appointment date: 01 Jul 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Jul 2020


Stuart Quane Dickinson - Director

Appointment date: 11 Apr 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Apr 2023


Kimbal Riley - Director (Inactive)

Appointment date: 13 Jul 2018

Termination date: 11 Apr 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 13 Jul 2018


Brian John Cadzow - Director (Inactive)

Appointment date: 01 Sep 2003

Termination date: 28 Jul 2020

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 02 Jun 2016


Kirk Senior - Director (Inactive)

Appointment date: 07 Oct 2010

Termination date: 27 Jul 2020

ASIC Name: Numero (aust) Pty Ltd

Address: Balwyn, Vic, 3103 Australia

Address used since 07 Oct 2010

Address: Melbourne, Vic, Australia

Address: Melbourne, Vic, Australia


Murray Lawrence Holdaway - Director (Inactive)

Appointment date: 06 Aug 1996

Termination date: 13 Jul 2018

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 26 Sep 2012


Alistair Bruce Ryan - Director (Inactive)

Appointment date: 07 Sep 2006

Termination date: 26 Mar 2010

Address: St Marys Bay, Auckland, 1011 New Zealand

Address used since 25 Jan 2008


Matthew Liebmann - Director (Inactive)

Appointment date: 10 Sep 2007

Termination date: 09 May 2008

Address: Northcote, Auckland,

Address used since 10 Sep 2007


Kevin Victor Brewer - Director (Inactive)

Appointment date: 07 Sep 2006

Termination date: 10 Sep 2007

Address: Takapuna, Auckland,

Address used since 07 Sep 2006


Peter James Holdaway - Director (Inactive)

Appointment date: 06 Aug 1996

Termination date: 07 Sep 2006

Address: Herne Bay, Auckland,

Address used since 20 Jan 2004


Kirk Senior - Director (Inactive)

Appointment date: 21 Nov 2001

Termination date: 07 Sep 2006

Address: Balwyn, Vic 3103, Australia,

Address used since 17 Jun 2005


Jonathan Peter Hartley - Director (Inactive)

Appointment date: 01 Apr 2002

Termination date: 01 Sep 2003

Address: Karori, Wellington,

Address used since 01 Apr 2002


Brian John Cadzow - Director (Inactive)

Appointment date: 06 Aug 1996

Termination date: 01 Apr 2002

Address: Titirangi, Auckland,

Address used since 06 Aug 1996


Peter Terence Garner - Director (Inactive)

Appointment date: 06 Aug 1996

Termination date: 23 Oct 2001

Address: Kumeu, R D 1, Auckland,

Address used since 06 Aug 1996

Nearby companies

Nolan Agencies (2013) Limited
Level 1, 60-64 Upper Queen Street

Retail Logic Limited
Level 1, 60-64 Upper Queen Street

Marshall Investment Trustee Limited
Level 1, 472 Karangahape Road

Fern Medical Trust Limited
Level 1, 60-64 Upper Queen Street

Esteem European Limited
Level 1, 60-64 Upper Queen Street

Bellingen Management Limited
Level 2, 60-64 Upper Queen Street

Similar companies

Bmc Software (new Zealand) Limited
4 Newton Road

Simtics Limited
802/9 Hopetoun Street

Software Limited
16c Nixon Street

Techemy Limited
Level 2

Webfm Nz Limited
2 Crummer Road

Xenia Suite Limited
2 Crummer Road