Altavista Limited (issued an NZ business number of 9429035915423) was incorporated on 20 Jun 2003. 2 addresses are in use by the company: 71B Cranford Street, St Albans, Christchurch, 8014 (type: physical, registered). 7 Cromdale Place, Wigram, Christchurch had been their physical address, until 10 Jul 2019. 2 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 2 shares (100 per cent of shares). The Businesscheck data was updated on 26 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 71b Cranford Street, St Albans, Christchurch, 8014 | Physical & registered & service | 10 Jul 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Robert Frank Cope-williams
St Albans, Christchurch, 8014
Address used since 22 Mar 2016 |
Director | 22 Mar 2016 - current |
|
Kevin John Bastone
Kings Wharf, Queensway, Gibraltar, GX11 1AA
Address used since 28 Jun 2018 |
Director | 28 Jun 2018 - current |
|
Adrian Thomas Mansfield
73 Europa Road, Gibraltar, GX11 1AA
Address used since 28 Jun 2018 |
Director | 28 Jun 2018 - current |
|
Michael Ernest Mahtani
Europlaza, Gibraltar, GX111AA
Address used since 22 Mar 2016 |
Director | 22 Mar 2016 - 29 Jun 2018 |
|
Jean Ann Shaw
Harbour Views, Gibraltar, GX111AA
Address used since 22 Mar 2016 |
Director | 22 Mar 2016 - 29 Jun 2018 |
| Leslie H. | Director | 20 Jun 2003 - 22 Mar 2016 |
| Geoffrey L. | Director | 15 Jan 2014 - 22 Mar 2016 |
|
John Emile Langlois
St Peter Port, Guernsey,
Address used since 20 Jun 2003 |
Director | 20 Jun 2003 - 15 Jan 2014 |
| Previous address | Type | Period |
|---|---|---|
| 7 Cromdale Place, Wigram, Christchurch, 8025 | Physical & registered | 18 Apr 2016 - 10 Jul 2019 |
| Level 18, 188 Quay Street, Auckland | Physical & registered | 20 Jun 2003 - 18 Apr 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thoma Beheer Bv Other (Other) |
27 Apr 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smd Secretaries Limited Other |
27 May 2010 - 27 Apr 2016 | |
|
Mentor Trustees Limited Other |
30 Jun 2004 - 30 Jun 2004 | |
|
Smd Directors Limited Other |
27 May 2010 - 27 Apr 2016 | |
|
Powrie Appleby (secretaries) Limited Other |
30 Jun 2004 - 01 Jul 2004 | |
|
Null - Pa Corporate Services Limited Other |
30 Jun 2004 - 01 Jul 2004 | |
|
Null - Powrie Appleby (secretaries) Limited Other |
30 Jun 2004 - 01 Jul 2004 | |
|
Null - Mentor Trustees Limited Other |
30 Jun 2004 - 30 Jun 2004 | |
|
Null - Mentor Nominees Limited Other |
30 Jun 2004 - 30 Jun 2004 | |
|
Null - Smd Directors Limited Other |
27 May 2010 - 27 Apr 2016 | |
|
Null - Smd Secretaries Limited Other |
27 May 2010 - 27 Apr 2016 | |
|
Pa Corporate Services Limited Other |
30 Jun 2004 - 01 Jul 2004 | |
|
Mentor Nominees Limited Other |
30 Jun 2004 - 30 Jun 2004 |
| Effective Date | 21 Jul 1991 |
| Name | Thoma Beheer Bv |
| Type | Company |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | NL |
![]() |
L.l.pro Limited 6 Grassington Lane |
![]() |
N & H Services Limited 1 Grassington Lane |
![]() |
Renee&y Memory Limited 35 Broken Run |
![]() |
2 Bearded Blokes Limited 59 Longspur Avenue |
![]() |
Choie's Properties Limited 67 Longspur Avenue |
![]() |
Alfei Limited 67 Longspur Avenue |