Isotec Limited was launched on 05 Apr 2006 and issued an NZBN of 9429000074766. The registered LTD company has been managed by 1 director, named Andrew William Southen - an active director whose contract began on 05 Apr 2006.
According to BizDb's information (last updated on 15 Mar 2024), the company filed 1 address: 9 Randolph Terrace, Lyttelton, Lyttelton, 8082 (type: registered, physical).
Up to 20 Oct 2022, Isotec Limited had been using 122 Waimairi Road, Ilam, Christchurch as their registered address.
BizDb identified previous names for the company: from 05 Apr 2006 to 05 Sep 2007 they were called Southplumb Fittings Limited.
A total of 36000 shares are issued to 7 groups (11 shareholders in total). In the first group, 3600 shares are held by 1 entity, namely:
Southen, Gillian Ainsley (an individual) located at Ilam, Christchurch postcode 8041.
The 2nd group consists of 2 shareholders, holds 59% shares (exactly 21239 shares) and includes
Angus, Geoffrey David - located at Prebbleton, Christchurch,
Southen, Andrew William - located at Ilam, Christchurch.
The next share allocation (1440 shares, 4%) belongs to 2 entities, namely:
Sterrenburg, Susan Lilian, located at Halswell, Christchurch (an individual),
Southen, Donald Ian, located at Halswell, Christchurch (an individual).
Principal place of activity
122 Waimairi Road, Ilam, Christchurch, 8041 New Zealand
Previous addresses
Address #1: 122 Waimairi Road, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 22 May 2013 to 20 Oct 2022
Address #2: Taurus Group Limited, Level 1, 22 Foster Street, Christchurch, 8011 New Zealand
Registered & physical address used from 27 Jul 2011 to 22 May 2013
Address #3: Taurus Group Limited, Level 3, Urs House, 287 Durham Street, Christchurch, 8011 New Zealand
Registered & physical address used from 03 Nov 2010 to 27 Jul 2011
Address #4: Taurus Accounting Solutions Limited, Level 3, Landsborough House, 287 Durham Street, Christchurch New Zealand
Registered & physical address used from 05 Apr 2006 to 03 Nov 2010
Basic Financial info
Total number of Shares: 36000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3600 | |||
Individual | Southen, Gillian Ainsley |
Ilam Christchurch 8041 New Zealand |
07 Oct 2021 - |
Shares Allocation #2 Number of Shares: 21239 | |||
Individual | Angus, Geoffrey David |
Prebbleton Christchurch New Zealand |
05 Jun 2007 - |
Individual | Southen, Andrew William |
Ilam Christchurch |
05 Apr 2006 - |
Shares Allocation #3 Number of Shares: 1440 | |||
Individual | Sterrenburg, Susan Lilian |
Halswell Christchurch 8025 New Zealand |
28 May 2008 - |
Individual | Southen, Donald Ian |
Halswell Christchurch 8025 New Zealand |
28 May 2008 - |
Shares Allocation #4 Number of Shares: 3960 | |||
Entity (NZ Limited Company) | Roslyn Trustee Limited Shareholder NZBN: 9429038424557 |
Christchurch Central Christchurch 8013 New Zealand |
15 Jul 2009 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Southen, Andrew William |
Ilam Christchurch |
05 Apr 2006 - |
Shares Allocation #6 Number of Shares: 2880 | |||
Individual | Ardron, Jon |
Castor Peterborough Pe5 7ap, United Kingdom |
28 May 2008 - |
Individual | Ardron, Ann |
Castor Peterborough Pe5 7ap, United Kingdom |
28 May 2008 - |
Shares Allocation #7 Number of Shares: 2880 | |||
Individual | Southen, Donald Jonas |
Burnside Christchurch New Zealand |
28 May 2008 - |
Individual | Southen, Helen Marguerite |
Burnside Christchurch New Zealand |
28 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Weir, Milton |
Maori Hill Dunedin 9010 |
28 May 2008 - 28 May 2008 |
Individual | Weir, Nicola May |
Maori Hill Dunedin 9010 |
28 May 2008 - 28 May 2008 |
Andrew William Southen - Director
Appointment date: 05 Apr 2006
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 05 Apr 2006
Sunshine Realty Limited
121 Waimairi Road
Rda Trust Limited
3/33 Newbridge Place
Cocomuse Releases Limited
3/33 Newbridge Place
Electroflash Resourcing Limited
153 Waimairi Road
College House
100 Waimairi Rd
Marclairlee Investments Limited
15 Ilam Park Place