Mcisaacs Trustees Limited, a registered company, was started on 27 Apr 2009. 9429032289923 is the number it was issued. The company has been supervised by 6 directors: Brent John Whatnall - an active director whose contract started on 05 Dec 2014,
Christopher Guy Lindsay - an active director whose contract started on 05 Dec 2014,
Raanjika Rima Ragupathy - an active director whose contract started on 03 Apr 2017,
Josephine Louise Taylor - an active director whose contract started on 03 Apr 2017,
Roger James Hadfield - an inactive director whose contract started on 27 Apr 2009 and was terminated on 31 Mar 2016.
Last updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: 159 Hurstmere Road, Takapuna, Auckland, 0622 (type: registered, physical).
Mcisaacs Trustees Limited had been using C/O Mcisaacs Limited, 159 Hurstmere Road, Takapuna, Auckland as their registered address until 14 May 2015.
A total of 1000 shares are allocated to 5 shareholders (4 groups). The first group consists of 300 shares (30 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 300 shares (30 per cent). Finally we have the 3rd share allotment (200 shares 20 per cent) made up of 1 entity.
Previous addresses
Address: C/o Mcisaacs Limited, 159 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered address used from 24 Sep 2014 to 14 May 2015
Address: C/o Mcisaacs Limited, Unit A, 12 Saturn Place, Rosedale, Auckland, 0632 New Zealand
Physical address used from 25 May 2011 to 14 May 2015
Address: C/o Mcisaacs Limited, Unit A, 12 Saturn Place, Rosedale, Auckland, 0632 New Zealand
Registered address used from 25 May 2011 to 24 Sep 2014
Address: C/o Mcisaacs Limited, Unit A, 12 Saturn Place, Rosedale, North Shore City 0632 New Zealand
Registered & physical address used from 04 Jun 2010 to 25 May 2011
Address: Unit A, 12 Saturn Place, North Harbour
Physical & registered address used from 27 Apr 2009 to 04 Jun 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | Whatnall, Brent John |
St Heliers Auckland 1071 New Zealand |
05 Dec 2014 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Lindsay, Christopher Guy |
Hauraki Auckland 0622 New Zealand |
05 Dec 2014 - |
Shares Allocation #3 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Romira Limited Shareholder NZBN: 9429046030061 |
Takapuna Auckland 0622 New Zealand |
04 Apr 2017 - |
Shares Allocation #4 Number of Shares: 200 | |||
Individual | Davis, Christopher John |
Campbells Bay Auckland 0630 New Zealand |
04 Apr 2017 - |
Director | Taylor, Josephine Louise |
Browns Bay Auckland 0630 New Zealand |
04 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hadfield, Roger James |
West Harbour Auckland 0618 New Zealand |
27 Apr 2009 - 04 Apr 2016 |
Individual | Thompson, Mark Glanville |
Glendene Auckland 0602 New Zealand |
27 Apr 2009 - 06 Oct 2011 |
Brent John Whatnall - Director
Appointment date: 05 Dec 2014
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 05 Dec 2014
Christopher Guy Lindsay - Director
Appointment date: 05 Dec 2014
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 06 Apr 2023
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 29 Mar 2021
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 06 May 2015
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 Feb 2018
Raanjika Rima Ragupathy - Director
Appointment date: 03 Apr 2017
Address: East Tamaki, Auckland, 2016 New Zealand
Address used since 03 Apr 2017
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 12 Jul 2017
Josephine Louise Taylor - Director
Appointment date: 03 Apr 2017
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 03 Apr 2017
Roger James Hadfield - Director (Inactive)
Appointment date: 27 Apr 2009
Termination date: 31 Mar 2016
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 27 Apr 2012
Mark Glanville Thompson - Director (Inactive)
Appointment date: 27 Apr 2009
Termination date: 22 Sep 2011
Address: Glendene, Auckland, 0602 New Zealand
Address used since 30 Apr 2011
Ramajo Limited
159 Hurstmere Road
Total Engineering Services Limited
159 Hurstmere Road
Mcisaacs Limited
159 Hurstmere Road
Mvp Plumbing Limited
159 Hurstmere Road
Rmr Property Limited
159 Hurstmere Road
Vanhest Trustee Limited
159 Hurstmere Road