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 30 Apr 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 |
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 |
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 |
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 |
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 |
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) |
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 |