Vistab Limited (New Zealand Business Number 9429030844483) was launched on 22 Dec 2011. 5 addresess are currently in use by the company: Level 1, 72 Moorhouse Avenue, Addington, Christchurch, 8011 (type: office, physical). 335 Lincoln Road, Addington, Christchurch had been their registered address, up to 23 Jun 2021. 1000 shares are allotted to 7 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 220 shares (22 per cent of shares), namely:
Dj Trust (an other) located at Saint Albans, Christchurch postcode 8014. When considering the second group, a total of 3 shareholders hold 77.8 per cent of all shares (exactly 778 shares); it includes
Mckenzie, David (an individual) - located at Cashmere, Christchurch,
Cambridge Trustees Limited (an entity) - located at Christchurch Central, Christchurch,
Mckenzie, Celia (an individual) - located at Cashmere, Christchurch. The next group of shareholders, share allocation (1 share, 0.1%) belongs to 2 entities, namely:
Mckenzie, Celia, located at Cashmere, Christchurch (an individual),
Celia Mckenzie, located at Dallington, Christchurch (a director). "Computer software retailing (except computer games)" (ANZSIC G422220) is the classification the ABS issued Vistab Limited. Our database was updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 36636, Merivale, Christchurch, 8146 | Postal | 29 Oct 2019 |
| Level 1, 72 Moorhouse Avenue, Addington, Christchurch, 8011 | Delivery | 29 Oct 2019 |
| 3a / 335 Lincoln Road, Addington, Christchurch, 8024 | Physical & service & registered | 23 Jun 2021 |
| Level 1, 72 Moorhouse Avenue, Addington, Christchurch, 8011 | Office | 01 Nov 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
David Mckenize
Addington, Christchurch, 8024
Address used since 12 Oct 2015 |
Director | 22 Dec 2011 - current |
|
David Mckenzie
Cashmere, Christchurch, 8022
Address used since 29 Nov 2022
Dallington, Christchurch, 8061
Address used since 30 Nov 2017 |
Director | 22 Dec 2011 - current |
|
Celia Mckenzie
Cashmere, Christchurch, 8022
Address used since 29 Nov 2022
Dallington, Christchurch, 8061
Address used since 30 Nov 2017
Addington, Christchurch, 8024
Address used since 12 Oct 2015 |
Director | 17 Apr 2014 - current |
|
Jason Walker
St Albans, Christchurch, 8014
Address used since 07 Sep 2018
Saint Albans, Christchurch, 8014
Address used since 17 Apr 2014 |
Director | 17 Apr 2014 - current |
|
Aaron Flaszynski
Fendalton, Christchurch, 8014
Address used since 01 Jun 2013 |
Director | 01 Jun 2013 - 11 Sep 2019 |
|
Michael Pero
Avonhead, Christchurch, 8042
Address used since 01 Jun 2013 |
Director | 01 Jun 2013 - 17 Apr 2014 |
|
Celia Mckenzie
Shirley, Christchurch, 8061
Address used since 01 Jan 1970 |
Director | 22 Dec 2011 - 01 Jun 2013 |
| Type | Used since | |
|---|---|---|
| Level 1, 72 Moorhouse Avenue, Addington, Christchurch, 8011 | Office | 01 Nov 2022 |
| 335 Lincoln Road , Addington , Christchurch , 8024 |
| Previous address | Type | Period |
|---|---|---|
| 335 Lincoln Road, Addington, Christchurch, 8024 | Registered & physical | 07 Apr 2017 - 23 Jun 2021 |
| 335 Lincoln Road, Addington, Christchurch, 8024 | Registered & physical | 10 Apr 2014 - 07 Apr 2017 |
| 116 Marshland Road, Shirley, Christchurch, 8061 | Registered | 02 Aug 2013 - 10 Apr 2014 |
| 116 Marshland Road, Shirley, Christchurch, 8061 | Physical | 22 Dec 2011 - 10 Apr 2014 |
| 116 Marshland Road, Shirley, Christchurch, 8061 | Registered | 22 Dec 2011 - 02 Aug 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dj Trust Other (Other) |
Saint Albans Christchurch 8014 |
06 Oct 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mckenzie, David Individual |
Cashmere Christchurch 8022 |
14 Dec 2017 - current |
|
Cambridge Trustees Limited Shareholder NZBN: 9429037730239 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
30 Mar 2017 - current |
|
Mckenzie, Celia Individual |
Cashmere Christchurch 8022 |
22 Dec 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mckenzie, Celia Individual |
Cashmere Christchurch 8022 |
22 Dec 2011 - current |
|
Celia Mckenzie Director |
Dallington Christchurch 8061 |
22 Dec 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mckenzie, David Individual |
Cashmere Christchurch 8022 |
14 Dec 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mckenzie, Barbara Individual |
Marshland Christchurch 8083 |
14 Dec 2017 - 09 Dec 2022 |
|
Mckenzie, Barbara Individual |
Marshland Christchurch 8083 |
14 Dec 2017 - 09 Dec 2022 |
|
Mckenize, David Director |
Dallington Christchurch 8061 |
22 Dec 2011 - 14 Dec 2017 |
|
Mckenize, Barbara Individual |
New Brighton Christchurch 8083 |
06 Oct 2014 - 14 Dec 2017 |
|
Mckenzie, Murray Individual |
New Brighton Christchurch 8083 |
06 Oct 2014 - 09 Dec 2022 |
|
Mckenzie, Murray Individual |
New Brighton Christchurch 8083 |
06 Oct 2014 - 09 Dec 2022 |
|
Mpz One Limited Shareholder NZBN: 9429039074881 Company Number: 517682 Entity |
09 Jul 2013 - 17 Apr 2014 | |
|
Mckenize, David Director |
Dallington Christchurch 8061 |
22 Dec 2011 - 14 Dec 2017 |
|
Flaszynski, Aaron Individual |
Fendalton Christchurch 8014 |
09 Jul 2013 - 20 Nov 2019 |
|
Mpz One Limited Shareholder NZBN: 9429039074881 Company Number: 517682 Entity |
09 Jul 2013 - 17 Apr 2014 |
![]() |
Wigram Close Investments Limited 335 Lincoln Road |
![]() |
Sacred Water Limited 335 Lincoln Road |
![]() |
Blondell Holdings Limited 335 Lincoln Road |
![]() |
Levide Capital Limited 335 Lincoln Road |
![]() |
Build Master Homes Limited 335 Lincoln Road |
![]() |
Capital Investment Planning Limited 335 Lincoln Road |
|
Cumove Limited 88a Clyde Road |
|
Hail.im Limited 230c Clyde Road |
|
Tradietech Limited 351 Gardiners Road |
|
Novacount Limited 39 Hussey Road |
|
Core Schedule NZ Limited 36 Owen Street |
|
Automotive Computer Services Limited 57 Courtenay Place |