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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Isalbi Pty Ltd |
Level 7, 330 Collins Street Melbourne Vic 3000 Australia |
02 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robinson, Lee Michael Christopher |
Riccarton Christchurch 8011 New Zealand |
03 Nov 1997 - 02 Apr 2020 |
Ultimate Holding Company
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
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