Vista Linda Limited (issued a New Zealand Business Number of 9429038990151) was incorporated on 07 May 1992. 2 addresses are in use by the company: 99 Stanley Point Road, Stanley Point, Auckland, 0624 (type: physical, registered). Unit 1A, 129 Onewa Road, Northcote, Auckland had been their physical address, until 30 Aug 2019. 200 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 200 shares (100 per cent of shares), namely:
Mckelvie, Jayne Anne (an individual) located at Stanley Point, North Shore City postcode 0624. Our database was updated on 25 Apr 2024.
Current address | Type | Used since |
---|---|---|
99 Stanley Point Road, Stanley Point, Auckland, 0624 | Physical & registered & service | 30 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Jayne Mckelvie
Stanley Point, North Shore City, 0624
Address used since 23 Jun 2010 |
Director | 07 May 1992 - current |
Robert William Meister
Campbells Bay, Auckland, 0630
Address used since 29 Jun 2023 |
Director | 29 Jun 2023 - current |
Jayne Anne Mckelvie
Stanley Point, North Shore City, 0624
Address used since 23 Jun 2010 |
Director | 07 May 1992 - 04 Jul 2023 |
Emily Susan Susan Regueiro Mckelvie
Towradgi, Nsw, 2518
Address used since 26 Oct 2022
Forrest, Act, 2603
Address used since 27 May 2019
Stanley Point, Auckland, 0624
Address used since 10 Jul 2013 |
Director | 14 Mar 2012 - 03 Mar 2023 |
Felix Richard Meriton Fisher
Devonport, Auckland, 0624
Address used since 26 Feb 2018 |
Director | 26 Feb 2018 - 03 Mar 2023 |
Antonio Regueiro-diaz
Stanley Point, North Shore City, 0624
Address used since 23 Jun 2010 |
Director | 06 Apr 2009 - 26 Oct 2022 |
Manuel Santiago Diaz
Narrow Neck, Auckland, 0624
Address used since 08 May 2017 |
Director | 08 May 2017 - 15 Feb 2018 |
Edward Anthony Hill
Narrow Neck, Auckland, 0624
Address used since 05 Mar 2013 |
Director | 05 Mar 2013 - 27 Mar 2013 |
Warren Alastair More
Ostend, Waiheke Island, 1081
Address used since 23 Jun 2010 |
Director | 23 Nov 2009 - 10 Dec 2012 |
Warren Langley Butterworth
Parnell,
Address used since 05 Feb 2008 |
Director | 05 Feb 2008 - 19 Nov 2009 |
George Henry Vaughan
Devonport, Auckland,
Address used since 24 Jun 2003 |
Director | 24 Jun 2003 - 08 Aug 2008 |
Previous address | Type | Period |
---|---|---|
Unit 1a, 129 Onewa Road, Northcote, Auckland, 0627 | Physical & registered | 09 Jun 2015 - 30 Aug 2019 |
Level 1, 49 Victoria Road, Devonport, Auckland, 0624 | Physical & registered | 18 Jul 2013 - 09 Jun 2015 |
Suite 6 4 Fred Thomas Drive, Takapuna | Registered & physical | 30 Nov 2009 - 18 Jul 2013 |
26 Mays Street, Devonport, Auckland | Physical & registered | 20 Feb 1997 - 30 Nov 2009 |
Shareholder Name | Address | Period |
---|---|---|
Mckelvie, Jayne Anne Individual |
Stanley Point North Shore City 0624 |
15 Nov 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Regueiro Mckelvie, Emily Susan Individual |
Towradgi Nsw 2518 |
15 Nov 2022 - 06 Dec 2023 |
Regueiro Mckelvie, Emily Susan Individual |
Towradgi Nsw 2518 |
15 Nov 2022 - 06 Dec 2023 |
Mckelvie, Jayne Individual |
Auckland |
07 May 1992 - 15 Nov 2022 |
Regueiro-mckelvie, Emily Susan Individual |
Towradgi Nsw 2518 |
28 May 2019 - 15 Nov 2022 |
Regueiro Mckelvie, Emily Susan Individual |
Towradgi Nsw 2518 |
15 Nov 2022 - 15 Nov 2022 |
Mckelvie, Jayne Individual |
Auckland |
07 May 1992 - 15 Nov 2022 |
Regueiro-mckelvie, Emily Susan Director |
Towradgi Nsw 2518 |
28 May 2019 - 15 Nov 2022 |
Diaz, Antonio Regueiro Individual |
Auckland |
07 May 1992 - 28 May 2019 |
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 |