Shortcuts

Isalbi Limited

Type: NZ Limited Company (Ltd)
9429037979577
NZBN
879869
Company Number
Registered
Company Status
Current address
Level 2, 130 Kilmore Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 24 Jan 2020

Isalbi Limited was incorporated on 03 Nov 1997 and issued a New Zealand Business Number of 9429037979577. The registered LTD company has been supervised by 3 directors: Jarrad Brendon Solomons - an active director whose contract began on 01 Apr 2020,
James Grey Smail - an inactive director whose contract began on 22 Dec 1997 and was terminated on 02 Jul 2020,
Lee Michael Christopher Robinson - an inactive director whose contract began on 03 Nov 1997 and was terminated on 22 Dec 1997.
As stated in our data (last updated on 20 Apr 2024), this company registered 1 address: Level 2, 130 Kilmore Street, Christchurch, 8013 (category: registered, physical).
Up to 24 Jan 2020, Isalbi Limited had been using Level 1, 322 Riccarton Road, Christchurch as their physical address.
BizDb identified more names used by this company: from 13 Nov 1997 to 27 Jul 2021 they were called Independence Studios Limited, from 03 Nov 1997 to 13 Nov 1997 they were called Malco Shelf No. 38 Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Isalbi Pty Ltd (an other) located at Level 7, 330 Collins Street, Melbourne Vic postcode 3000.

Addresses

Previous addresses

Address: Level 1, 322 Riccarton Road, Christchurch, 8140 New Zealand

Physical address used from 12 Oct 2012 to 24 Jan 2020

Address: Level 1, 322 Riccarton Road, Christchurch, 8140 New Zealand

Registered address used from 10 Oct 2012 to 24 Jan 2020

Address: C/-saunders Robinson Brown, Level 1, 322 Riccarton Road, Christchurch, 8140 New Zealand

Registered address used from 09 Oct 2012 to 10 Oct 2012

Address: C/-saunders Robinson Brown, Level 1, 322 Riccarton Road, Christchurch, 8140 New Zealand

Physical address used from 09 Oct 2012 to 12 Oct 2012

Address: C/-saunders Robinson Brown, Ernst &, Young House, 4th Floor, 227 Cambridge, Tce, Christchurch 8140 New Zealand

Physical & registered address used from 01 Oct 2008 to 09 Oct 2012

Address: C/- Saunders Robinson, Ernst & Young, House, 4th Floor, 227 Cambridge Tce, Christchurch 8001

Registered address used from 20 Sep 2002 to 01 Oct 2008

Address: C/- Malley & Co, 7th Floor, Amp Centre, 47 Cathedral Square, Christchurch

Registered address used from 12 Apr 2000 to 20 Sep 2002

Address: Same As Registered Office

Physical address used from 04 Nov 1997 to 01 Oct 2008

Address: C/- Saunders Robinson, Ernst & Young, House, 4th Floor, 227 Cambridge Tce, Christchurch 8001

Physical address used from 04 Nov 1997 to 04 Nov 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 13 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Isalbi Pty Ltd Level 7, 330 Collins Street
Melbourne Vic
3000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robinson, Lee Michael Christopher Riccarton
Christchurch
8011
New Zealand

Ultimate Holding Company

31 Mar 2020
Effective Date
Independence Studios Pty. Limited
Name
Australian Proprietary Company, Limited By Shares
Type
AU
Country of origin
Level 5, 15 Claremont Street
South Yarra Vic 3141
Australia
Address
Directors

Jarrad Brendon Solomons - Director

Appointment date: 01 Apr 2020

ASIC Name: Isalbi Pty Ltd

Address: Melbourne Vic 3000, Australia

Address: Clovelly Nsw, 2031 Australia

Address used since 01 Apr 2020


James Grey Smail - Director (Inactive)

Appointment date: 22 Dec 1997

Termination date: 02 Jul 2020

Address: Akaroa, Canterbury, 7581 New Zealand

Address used since 27 Oct 2015


Lee Michael Christopher Robinson - Director (Inactive)

Appointment date: 03 Nov 1997

Termination date: 22 Dec 1997

Address: Christchurch,

Address used since 03 Nov 1997

Nearby companies

Cedrus Limited
Level 4, 123 Victoria Street

Caroline Trustee Services Limited
Level 2, 14 Dundas Street

Carmen Sylver Limited
Level 1, 69 St Asaph Street

Canterbury Regional Business Partners Limited
Bnz Centre, Level 3

The Silk Road Food Post Company Limited
C/-339 Stanmore Road

Bosco (2010) Limited
Level 2 130 Kilmore Street