Shortcuts

Vista Linda Limited

Type: NZ Limited Company (Ltd)
9429038990151
NZBN
546216
Company Number
Registered
Company Status
Current address
99 Stanley Point Road
Stanley Point
Auckland 0624
New Zealand
Physical & registered & service address used since 30 Aug 2019

Vista Linda Limited, a registered company, was incorporated on 07 May 1992. 9429038990151 is the New Zealand Business Number it was issued. This company has been managed by 11 directors: Jayne Mckelvie - an active director whose contract started on 07 May 1992,
Robert William Meister - an active director whose contract started on 29 Jun 2023,
Jayne Anne Mckelvie - an inactive director whose contract started on 07 May 1992 and was terminated on 04 Jul 2023,
Emily Susan Susan Regueiro Mckelvie - an inactive director whose contract started on 14 Mar 2012 and was terminated on 03 Mar 2023,
Felix Richard Meriton Fisher - an inactive director whose contract started on 26 Feb 2018 and was terminated on 03 Mar 2023.
Last updated on 25 Apr 2024, BizDb's database contains detailed information about 1 address: 99 Stanley Point Road, Stanley Point, Auckland, 0624 (types include: physical, registered).
Vista Linda Limited had been using Unit 1A, 129 Onewa Road, Northcote, Auckland as their physical address up until 30 Aug 2019.
One entity owns all company shares (exactly 200 shares) - Mckelvie, Jayne Anne - located at 0624, Stanley Point, North Shore City.

Addresses

Previous addresses

Address: Unit 1a, 129 Onewa Road, Northcote, Auckland, 0627 New Zealand

Physical & registered address used from 09 Jun 2015 to 30 Aug 2019

Address: Level 1, 49 Victoria Road, Devonport, Auckland, 0624 New Zealand

Physical & registered address used from 18 Jul 2013 to 09 Jun 2015

Address: Suite 6 4 Fred Thomas Drive, Takapuna New Zealand

Registered & physical address used from 30 Nov 2009 to 18 Jul 2013

Address: 26 Mays Street, Devonport, Auckland

Physical & registered address used from 20 Feb 1997 to 30 Nov 2009

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: June

Annual return last filed: 04 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Individual Mckelvie, Jayne Anne Stanley Point
North Shore City
0624
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Regueiro Mckelvie, Emily Susan Towradgi
Nsw
2518
Australia
Individual Regueiro Mckelvie, Emily Susan Towradgi
Nsw
2518
Australia
Individual Mckelvie, Jayne Auckland
Individual Regueiro-mckelvie, Emily Susan Towradgi
Nsw
2518
Australia
Individual Regueiro Mckelvie, Emily Susan Towradgi
Nsw
2518
Australia
Individual Mckelvie, Jayne Auckland
Director Regueiro-mckelvie, Emily Susan Towradgi
Nsw
2518
Australia
Individual Diaz, Antonio Regueiro Auckland
Directors

Jayne Mckelvie - Director

Appointment date: 07 May 1992

Address: Stanley Point, North Shore City, 0624 New Zealand

Address used since 23 Jun 2010


Robert William Meister - Director

Appointment date: 29 Jun 2023

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 29 Jun 2023


Jayne Anne Mckelvie - Director (Inactive)

Appointment date: 07 May 1992

Termination date: 04 Jul 2023

Address: Stanley Point, North Shore City, 0624 New Zealand

Address used since 23 Jun 2010


Emily Susan Susan Regueiro Mckelvie - Director (Inactive)

Appointment date: 14 Mar 2012

Termination date: 03 Mar 2023

Address: Towradgi, Nsw, 2518 Australia

Address used since 26 Oct 2022

Address: Forrest, Act, 2603 Australia

Address used since 27 May 2019

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 10 Jul 2013


Felix Richard Meriton Fisher - Director (Inactive)

Appointment date: 26 Feb 2018

Termination date: 03 Mar 2023

Address: Devonport, Auckland, 0624 New Zealand

Address used since 26 Feb 2018


Antonio Regueiro-diaz - Director (Inactive)

Appointment date: 06 Apr 2009

Termination date: 26 Oct 2022

Address: Stanley Point, North Shore City, 0624 New Zealand

Address used since 23 Jun 2010


Manuel Santiago Diaz - Director (Inactive)

Appointment date: 08 May 2017

Termination date: 15 Feb 2018

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 08 May 2017


Edward Anthony Hill - Director (Inactive)

Appointment date: 05 Mar 2013

Termination date: 27 Mar 2013

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 05 Mar 2013


Warren Alastair More - Director (Inactive)

Appointment date: 23 Nov 2009

Termination date: 10 Dec 2012

Address: Ostend, Waiheke Island, 1081 New Zealand

Address used since 23 Jun 2010


Warren Langley Butterworth - Director (Inactive)

Appointment date: 05 Feb 2008

Termination date: 19 Nov 2009

Address: Parnell,

Address used since 05 Feb 2008


George Henry Vaughan - Director (Inactive)

Appointment date: 24 Jun 2003

Termination date: 08 Aug 2008

Address: Devonport, Auckland,

Address used since 24 Jun 2003

Nearby companies

Kaha Investments Limited
B1 / 129 Onewa Road

Kaiapoi Properties Limited
B1 / 129 Onewa Road

Hal Nz Robertson Trustee Limited
B1 / 129 Onewa Road

Baskets Plus Limited
B1/129 Onewa Road

Workflow Limited
B1 / 129 Onewa Road

Jl Ca Limited
1a, 129 Onewa Road