The Callista Group Limited (issued a business number of 9429039475312) was launched on 25 Mar 1988. 5 addresess are in use by the company: 23 Portsea Place, Chatswood, Auckland, 0626 (type: postal, office). 23 Portsea Place, Chatswood, North Shore City had been their physical address, up until 14 Nov 2012. The Callista Group Limited used other names, namely: Symantics Software Limited from 25 Mar 1988 to 27 Oct 1998. 50000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 25000 shares (50 per cent of shares), namely:
Ansin, Roger John (an individual) located at Chatswood, Auckland postcode 0626. In the second group, a total of 1 shareholder holds 50 per cent of all shares (25000 shares); it includes
Ansin, Patricia (an individual) - located at Chatswood, Auckland. "Development of computer software for mass production" (business classification J542005) is the category the ABS issued The Callista Group Limited. Businesscheck's information was last updated on 14 Feb 2025.
Current address | Type | Used since |
---|---|---|
23 Portsea Place, Chatswood, Auckland, 0626 | Registered & physical & service | 14 Nov 2012 |
23 Portsea Place, Chatswood, Auckland, 0626 | Office & delivery | 30 Nov 2019 |
23 Portsea Place, Chatswood, Auckland, 0626 | Postal | 30 Nov 2022 |
Name and Address | Role | Period |
---|---|---|
Patricia Ansin
Chatswood, Auckland, 0626
Address used since 30 Nov 2022
Birkenhead, Auckland, 0626
Address used since 30 Nov 2021
Chatswood, Auckland, 0626
Address used since 04 Nov 2011 |
Director | 25 Mar 1988 - current |
Roger John Ansin
Chatswood, Auckland, 0626
Address used since 30 Nov 2022
Birkenhead, Auckland, 0626
Address used since 30 Nov 2021
Chatswood, Auckland, 0626
Address used since 04 Nov 2011 |
Director | 25 Mar 1988 - current |
Alexander Robert Taylor Gabriel Valentine
125 Customs Street West, Auckland Central, Auckland, 1010
Address used since 04 Nov 2011 |
Director | 01 Dec 2006 - current |
Christopher John Ernest Ansin
Three Kings, Auckland, 1024
Address used since 14 Oct 2014 |
Director | 22 Jan 2008 - current |
23 Portsea Place , Chatswood , Auckland , 0626 |
Previous address | Type | Period |
---|---|---|
23 Portsea Place, Chatswood, North Shore City, 0626 | Physical & registered | 15 Nov 2011 - 14 Nov 2012 |
23 Portsea Place, Chatswood, Auckland, 0626 | Registered & physical | 14 Nov 2011 - 15 Nov 2011 |
23 Portsea Place, Chatswood, North Shore City 0626 | Registered & physical | 20 Oct 2009 - 14 Nov 2011 |
23 Portsea Place, Chelsea, Birkenhead, Auckland | Registered | 26 Oct 2000 - 20 Oct 2009 |
23 Portsea Place, Chelsea, Birkenhead, Auckland | Physical | 26 Oct 2000 - 26 Oct 2000 |
C/- Hislop Wilson & Iles, The Carlton Centre, 100 Carlton Gore Rd, Newmarket Auckland | Physical | 22 Apr 1999 - 26 Oct 2000 |
C/- Hislop Wilson & Iles, The Carlton, Centre, 100 Carlton Gore Rd, Newmarket, Auckland | Registered | 22 Apr 1999 - 26 Oct 2000 |
18 Broadway,, Newmarket,, Auckland 1. | Registered | 01 Sep 1997 - 22 Apr 1999 |
18 Broadway, Newmarket, Auckland | Physical | 01 Sep 1997 - 22 Apr 1999 |
Shareholder Name | Address | Period |
---|---|---|
Ansin, Roger John Individual |
Chatswood Auckland 0626 |
30 Jan 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Ansin, Patricia Individual |
Chatswood Auckland 0626 |
25 Mar 1988 - current |
![]() |
Relentless Holdings Limited 13 Portsea Place |
![]() |
Verdi Group Limited 13 Portsea Place |
![]() |
Vibco 2000 Limited 15 Portsea Place |
![]() |
G B Sheetmetals Limited 15 Portsea Place |
![]() |
Bagnal NZ Limited 15 Portsea Place |
![]() |
Click On It Limited 11 Portsea Place |
Barlco Trust Limited 4 Awanui Street |
Clubware Limited 5 The Warehouse Way |
Quipa Gp Limited 4th Floor, Smith & Caughey Building |
Scada Systems Limited Level 6 |
Olitino Limited 27a Edinburgh Street |
Qvisual Limited 57 Symonds Street |