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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Individual | Mckelvie, Jayne Anne |
Stanley Point North Shore City 0624 New Zealand |
15 Nov 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Regueiro Mckelvie, Emily Susan |
Towradgi Nsw 2518 Australia |
15 Nov 2022 - 06 Dec 2023 |
Individual | Regueiro Mckelvie, Emily Susan |
Towradgi Nsw 2518 Australia |
15 Nov 2022 - 06 Dec 2023 |
Individual | Mckelvie, Jayne |
Auckland |
07 May 1992 - 15 Nov 2022 |
Individual | Regueiro-mckelvie, Emily Susan |
Towradgi Nsw 2518 Australia |
28 May 2019 - 15 Nov 2022 |
Individual | Regueiro Mckelvie, Emily Susan |
Towradgi Nsw 2518 Australia |
15 Nov 2022 - 15 Nov 2022 |
Individual | Mckelvie, Jayne |
Auckland |
07 May 1992 - 15 Nov 2022 |
Director | Regueiro-mckelvie, Emily Susan |
Towradgi Nsw 2518 Australia |
28 May 2019 - 15 Nov 2022 |
Individual | Diaz, Antonio Regueiro |
Auckland |
07 May 1992 - 28 May 2019 |
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
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