Iso Systems Limited, a registered company, was registered on 23 Nov 2011. 9429030886780 is the NZ business identifier it was issued. "Manufacturing nec" (business classification C259907) is how the company has been classified. This company has been managed by 2 directors: John Tocker - an active director whose contract began on 23 Nov 2011,
Glen Hooker - an inactive director whose contract began on 23 Nov 2011 and was terminated on 06 Nov 2013.
Last updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 (type: registered, physical).
Iso Systems Limited had been using Level 4/117-125, Saint Georges Bay Road, Parnell, Auckland as their registered address up until 13 Oct 2020.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group consists of 72 shares (72 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 28 shares (28 per cent).
Previous addresses
Address: Level 4/117-125, Saint Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 17 Jul 2020 to 13 Oct 2020
Address: 26 Rangihiroa Street, Waikanae Beach, Waikanae, 5036 New Zealand
Physical address used from 02 Mar 2020 to 13 Oct 2020
Address: 7 Windsor Street, Parnell, Auckland, 1052 New Zealand
Registered address used from 07 Oct 2015 to 17 Jul 2020
Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 05 Jun 2015 to 07 Oct 2015
Address: 14a Puriri Road, Waikanae, Waikanae, 5036 New Zealand
Physical address used from 09 Nov 2012 to 02 Mar 2020
Address: 14a Puriri Road, Waikanae, Waikanae, 5036 New Zealand
Registered address used from 09 Nov 2012 to 05 Jun 2015
Address: 14 Kauri Road, Waikanae, Waikanae, 5036 New Zealand
Registered & physical address used from 23 Nov 2011 to 09 Nov 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 09 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 72 | |||
Director | Tocker, John |
Waikanae Beach Waikanae 5036 New Zealand |
23 Nov 2011 - |
Shares Allocation #2 Number of Shares: 28 | |||
Individual | Hooker, Glen |
Waikanae Kapiti 5036 New Zealand |
23 Nov 2011 - |
Director | Glen Hooker |
Waikanae Kapiti 5036 New Zealand |
23 Nov 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Creative Hq Limited Shareholder NZBN: 9429031729987 Company Number: 2376228 |
21 Aug 2013 - 09 Nov 2017 | |
Entity | Creative Hq Limited Shareholder NZBN: 9429031729987 Company Number: 2376228 |
Te Aro Wellington 6011 New Zealand |
21 Aug 2013 - 09 Nov 2017 |
John Tocker - Director
Appointment date: 23 Nov 2011
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 21 Feb 2020
Address: Waikanae, Kapiti, 5036 New Zealand
Address used since 28 Nov 2013
Glen Hooker - Director (Inactive)
Appointment date: 23 Nov 2011
Termination date: 06 Nov 2013
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 01 Nov 2012
Help Foundation
382 Remuera Road
Sanders Jewellers Limited
385 Remuera Road
Remuera Fisheries 2016 Limited
388 Remuera Road
Remuera Medical Services Limited
377a Remuera Road
Meg & Molly's Clothing Alterations (1998) Limited
396 Remuera Road
Y & M Nz Limited
Suite 1, 360 Remuera Road
Auckland Biosciences Limited
Level 5, 56 Cawley Street
Colonial Hot Tub Co. Limited
3a Haast Street
Nielsen Manufacturing Limited
17a Karetu Road
Oneone Health Group Limited
280 Great South Road
Soul Dog Limited
7 Chatfield Place
Wild Country Fine Foods (nz) Limited
19 Garden Road