General information

Viste Belle Limited

Type: NZ Limited Company (Ltd)
9429032741407
New Zealand Business Number
2132786
Company Number
Registered
Company Status
E310140 - Civil Engineering - Road Or Bridge Construction E302010 - Building, Non-residential Construction - Commercial Buildings, Hotels, Etc E301910 - "building, Residential - Flats, Home Units, Apartments, Etc" E321120 - Land Development Or Subdivision (excluding Construction)
Industry classification codes with description

Viste Belle Limited (NZBN 9429032741407) was incorporated on 06 Jun 2008. 3 addresses are in use by the company: Po Box 13337, Tauranga Central, Tauranga, 3141 (type: postal, registered). 57 Spring Street, Tauranga had been their physical address, up to 28 May 2020. Viste Belle Limited used other aliases, namely: Vistebelle Limited from 28 Mar 2014 to 06 Oct 2015, Vision Media Systems Limited (06 Jun 2008 to 28 Mar 2014). 45 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group contains 2 entities and holds 45 shares (100 per cent of shares), namely:
Symes, Joanne Marion (an individual) located at Te Puke postcode 3189,
Symes, Paul Antony (an individual) located at Te Puke postcode 3189. "Civil engineering - road or bridge construction" (ANZSIC E310140) is the category the ABS issued Viste Belle Limited. Our database was updated on 21 Mar 2024.

Current address Type Used since
Level 4, 35 Grey Street, Tauranga, 3110 Physical & registered & service 28 May 2020
Po Box 13337, Tauranga Central, Tauranga, 3141 Postal 04 Jun 2020
Contact info
64 21 466536
Phone (Phone)
64 21 466506
Phone (Phone)
joanne@vistebelle.com
Email
No website
Website
www.vistebelle.com
Website
Directors
Name and Address Role Period
Paul Antony Symes
Te Puke, 3189
Address used since 01 Jun 2021
Tauranga, 3173
Address used since 28 Apr 2018
Pyes Pa, Tauranga, 3112
Address used since 01 Oct 2014
Director 07 Sep 2012 - current
Joanne Marion Symes
Te Puke, 3189
Address used since 01 Jun 2021
Tauranga, 3173
Address used since 28 Apr 2018
Pyes Pa, Tauranga, 3112
Address used since 01 Oct 2014
Director 07 Sep 2012 - current
Julie Yvette Madams
Churton Park, Wellington, 6037
Address used since 06 Jun 2008
Director 06 Jun 2008 - 07 Sep 2012
Guy Watson Madams
Churton Drive, Wellington, 6037
Address used since 06 Jun 2008
Director 06 Jun 2008 - 07 Sep 2012
Addresses
Principal place of activity
Level 4, 35 Grey Street , Tauranga , Tauranga , 3110
Previous address Type Period
57 Spring Street, Tauranga, 3110 Physical & registered 09 Feb 2018 - 28 May 2020
39 Bradley Avenue, Pyes Pa, Tauranga, 3112 Physical & registered 11 Jun 2015 - 09 Feb 2018
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 Registered & physical 15 Jul 2014 - 11 Jun 2015
Level 6, 51 Shortland Street, Auckland, 1010 Registered & physical 08 May 2014 - 15 Jul 2014
5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 Physical 14 Jun 2013 - 08 May 2014
5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 Registered 21 Mar 2013 - 08 May 2014
21 - 23 Andrews Avenue, Lower Hutt, Wellington, 5010 Registered 21 Jun 2011 - 21 Mar 2013
21 - 23 Andrews Avenue, Lower Hutt, Wellington, 5010 Physical 21 Jun 2011 - 14 Jun 2013
Unit 2, 13 School Road, Kaiwharawhara, Wellington Registered & physical 11 May 2010 - 21 Jun 2011
Unit 5d 31-33 Kaiwharawhara Road, Kaiwharawhara, Wellington Physical & registered 25 Jun 2009 - 11 May 2010
Dent And Heath, 2nd Floor, 21-23 Andrews Ave, Lower Hutt Physical & registered 06 Jun 2008 - 25 Jun 2009
Financial Data
Financial info
45
Total number of Shares
June
Annual return filing month
01 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 45
Shareholder Name Address Period
Symes, Joanne Marion
Individual
Te Puke
3189
17 Sep 2012 - current
Symes, Paul Antony
Individual
Te Puke
3189
17 Sep 2012 - current

Historic shareholders

Shareholder Name Address Period
Madams, Julie Yvette
Individual
Churton Park
Wellington
06 Jun 2008 - 17 Sep 2012
Madams, Guy Watson
Individual
Churton Drive
Wellington
06 Jun 2008 - 17 Sep 2012
Location
Companies nearby
Ea Gp Limited
53 Spring Street
Ea Nominee Limited
53 Spring Street
Oriens Capital Gp Limited
53 Spring Street
Enterprise Angels Incorporated
53 Spring Street
Oriens Rg Nominee Limited
53 Spring Street
Turning Point Trust
69 Spring Street (2nd Floor)
Similar companies
Rm Contract Management Limited
30 Rifle Range Road
Environmental And Construction Services Limited
1559a Churchill Road
Pavement Construction Limited
47 A Taupiri Street
Troy Wheeler Civil Limited
25/2 Bishop Dunn Place
Abernethy Projects Limited
5 Parkwood Place
Jamie Construction Limited
159 Hillside Road