Isovist Limited, a registered company, was registered on 24 Apr 2013. 9429030248281 is the number it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company was categorised. The company has been run by 3 directors: Mark Allan Burston - an active director whose contract began on 24 Apr 2013,
Jonathan Paul Richards - an active director whose contract began on 24 Apr 2013,
Grant Stuart Carroll - an inactive director whose contract began on 01 May 2015 and was terminated on 07 Feb 2017.
Updated on 27 Jan 2024, BizDb's database contains detailed information about 1 address: Level 1, 6 Johnsonville Road, Johnsonville, 6037 (types include: registered, physical).
Isovist Limited had been using Level 1, 6 Johnsonville Road, Johnsonville as their registered address up to 05 Mar 2021.
One entity controls all company shares (exactly 150 shares) - Isovist Holdings Limited - located at 6037, 6 Johnsonville Road, Johnsonville.
Principal place of activity
Level 15, 171 Featherston Street, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address: Level 1, 6 Johnsonville Road, Johnsonville, 6037 New Zealand
Registered address used from 09 Sep 2020 to 05 Mar 2021
Address: Suite 9622, 24b Moorefield Road, Johnsonville, 6038 New Zealand
Registered address used from 26 Apr 2019 to 09 Sep 2020
Address: Level 15, 171 Featherston Street, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 03 Oct 2016 to 26 Apr 2019
Address: Level 15, 171 Featherston Street, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 03 Oct 2016 to 05 Mar 2021
Address: 56 Victoria Street, Level 3, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 05 Sep 2016 to 03 Oct 2016
Address: 79a Winara Avenue, Waikanae, Waikanae, 5036 New Zealand
Physical address used from 31 Aug 2015 to 05 Sep 2016
Address: 26 Greenaway Road, Waikanae, Waikanae, 5036 New Zealand
Physical address used from 11 May 2015 to 31 Aug 2015
Address: 9 Holland Street, Level 1, Te Aro, Wellington, 6011 New Zealand
Physical address used from 12 Dec 2014 to 11 May 2015
Address: 9 Holland Street, Level 1, Te Aro, Wellington, 6011 New Zealand
Registered address used from 12 Dec 2014 to 05 Sep 2016
Address: 12 Mystery Grove, Lake Hayes Estate, Queenstown, 9304 New Zealand
Registered & physical address used from 24 Apr 2013 to 12 Dec 2014
Basic Financial info
Total number of Shares: 150
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 150 | |||
Entity (NZ Limited Company) | Isovist Holdings Limited Shareholder NZBN: 9429046139764 |
6 Johnsonville Road Johnsonville 6037 New Zealand |
16 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Richards, Jonathan Paul |
Mount Pleasant Christchurch 8081 New Zealand |
24 Apr 2013 - 16 Jun 2018 |
Individual | Timmins, David Ward |
Paremata Porirua 5024 New Zealand |
10 Dec 2016 - 16 Jun 2018 |
Director | Burston, Mark Allan |
Waikanae Waikanae 5036 New Zealand |
24 Apr 2013 - 16 Jun 2018 |
Individual | Carroll, Grant Stuart |
Witherlea Blenheim 7201 New Zealand |
03 May 2015 - 11 Apr 2017 |
Ultimate Holding Company
Mark Allan Burston - Director
Appointment date: 24 Apr 2013
Address: Suite 108, Brisbane, 4000 Australia
Address used since 28 Aug 2023
Address: Level 22, Brisbane, 4000 Australia
Address used since 01 Feb 2021
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 16 Aug 2015
Jonathan Paul Richards - Director
Appointment date: 24 Apr 2013
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 26 Mar 2018
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 25 Aug 2014
Grant Stuart Carroll - Director (Inactive)
Appointment date: 01 May 2015
Termination date: 07 Feb 2017
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 01 May 2015
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street
Agilyx Nz Limited
Level 10, 99 Customhouse Quay
Holistec Systems Limited
Level 5, 85 The Terrace
Hot Desk Consultancy Services Limited
166 Featherston Street, Level 5
Petoni Mahi Limited
Level 9, 57 Willis Street
Ronin Group Limited
Level 7/131 Featherston Street
Team Im Limited
Level 16, 10 Brandon Street