Shortcuts

Isight Properties Limited

Type: NZ Limited Company (Ltd)
9429030950528
NZBN
3547491
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
Level 4, 83 Victoria Street
Christchurch 8011
New Zealand
Registered & physical & service address used since 22 May 2014
567 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Other address (Address for Records) used since 03 Jul 2015
Level 4, 83 Victoria Street
Christchurch 8011
New Zealand
Postal & delivery address used since 22 Mar 2021

Isight Properties Limited was incorporated on 12 Sep 2011 and issued an NZ business number of 9429030950528. The registered LTD company has been run by 6 directors: James Howard Borthwick - an active director whose contract began on 12 Sep 2011,
Rebecca Ruth Stack - an active director whose contract began on 12 Sep 2011,
Mark Alfred Odlin - an active director whose contract began on 16 Aug 2012,
Jane Ellen Kent - an active director whose contract began on 03 May 2018,
David Gregory Kent - an inactive director whose contract began on 12 Sep 2011 and was terminated on 03 May 2018.
According to our database (last updated on 10 Mar 2024), the company uses 1 address: Level 4, 83 Victoria Street, Christchurch, 8011 (type: postal, delivery).
Until 22 May 2014, Isight Properties Limited had been using C/ Buddle Findlay, 245 St Asaph Street, Christchurch as their physical address.
BizDb identified old names for the company: from 12 Sep 2011 to 22 Jun 2012 they were called Isight Christchurch Limited.
A total of 9000 shares are allotted to 5 groups (12 shareholders in total). In the first group, 3000 shares are held by 3 entities, namely:
Montreal Trustees 2020 Limited (an entity) located at Christchurch postcode 8013,
Millar, Patrick (an individual) located at Rd 8, Rolleston postcode 7678,
Stack, Rebecca Ruth (a director) located at Rd 8, Christchurch postcode 7678.
Then there is a group that consists of 1 shareholder, holds 11.11% shares (exactly 1000 shares) and includes
Fat Dog Enterprises Limited - located at Christchurch Central, Christchurch.
The 3rd share allocation (1000 shares, 11.11%) belongs to 3 entities, namely:
Borthwick, Janet Maree, located at Merivale, Christchurch (an individual),
Wairakei Trustees Limited, located at Christchurch Central, Christchurch (an entity),
Borthwick, James Howard, located at Merivale, Christchurch (a director). Isight Properties Limited was categorised as "Rental of commercial property" (business classification L671250).

Addresses

Principal place of activity

83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand


Previous address

Address #1: C/ Buddle Findlay, 245 St Asaph Street, Christchurch, 8011 New Zealand

Physical & registered address used from 12 Sep 2011 to 22 May 2014

Contact info
64 21 765100
Phone
felicity.odlin@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 9000

Annual return filing month: March

Annual return last filed: 02 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3000
Entity (NZ Limited Company) Montreal Trustees 2020 Limited
Shareholder NZBN: 9429047910294
Christchurch
8013
New Zealand
Individual Millar, Patrick Rd 8
Rolleston
7678
New Zealand
Director Stack, Rebecca Ruth Rd 8
Christchurch
7678
New Zealand
Shares Allocation #2 Number of Shares: 1000
Entity (NZ Limited Company) Fat Dog Enterprises Limited
Shareholder NZBN: 9429034096727
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Borthwick, Janet Maree Merivale
Christchurch
8014
New Zealand
Entity (NZ Limited Company) Wairakei Trustees Limited
Shareholder NZBN: 9429033408279
Christchurch Central
Christchurch
8013
New Zealand
Director Borthwick, James Howard Merivale
Christchurch
8014
New Zealand
Shares Allocation #4 Number of Shares: 1000
Entity (NZ Limited Company) Dr Jo-anne Pon & Associates Limited
Shareholder NZBN: 9429031646253
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #5 Number of Shares: 3000
Individual Dorrance, Paul Joseph Burnside
Christchurch
8053
New Zealand
Individual Kent, Jane Ellen Ilam
Christchurch
8041
New Zealand
Director David Gregory Kent Ilam
Christchurch
8041
New Zealand
Individual Kent, David Gregory Ilam
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stevenson, Anna Louise Riccarton
Christchurch
8041
New Zealand
Director Odlin, Mark Alfred Moncks Spur
Christchurch
8081
New Zealand
Director Odlin, Mark Alfred Moncks Spur
Christchurch
8081
New Zealand
Individual Beard, Angela Claire Saint Albans
Christchurch
8014
New Zealand
Individual Every, Nathaniel Sheridan Wood Hilltop
Taupo
3330
New Zealand
Individual Dallison, Ian William Fendalton
Christchurch
8014
New Zealand
Individual Rawstron, John Albert Saint Albans
Christchurch
8014
New Zealand
Individual Crichton, David Donald Merivale
Christchurch
8014
New Zealand
Individual Mckellar, Malcolm John Riccarton
Christchurch
8041
New Zealand
Individual Simpson, Allan James Halswell
Christchurch
8025
New Zealand
Entity Stayrod Trustees 2009 Limited
Shareholder NZBN: 9429032349931
Company Number: 2218560
Entity Stayrod Trustees 2009 Limited
Shareholder NZBN: 9429032349931
Company Number: 2218560
Director Sean Gresham Every Scarborough
Christchurch
8081
New Zealand
Individual Simpson, Elizabeth Ruth Halswell
Christchurch
8025
New Zealand
Individual Currie, Christopher Vivian Riccarton
Christchurch
8041
New Zealand
Individual Every, Sean Gresham Scarborough
Christchurch
8081
New Zealand
Individual Mccone, David William Peter Strowan
Christchurch
8052
New Zealand
Directors

James Howard Borthwick - Director

Appointment date: 12 Sep 2011

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 24 Mar 2014


Rebecca Ruth Stack - Director

Appointment date: 12 Sep 2011

Address: Rd 8, Christchurch, 7678 New Zealand

Address used since 12 Sep 2011


Mark Alfred Odlin - Director

Appointment date: 16 Aug 2012

Address: Moncks Spur, Christchurch, 8081 New Zealand

Address used since 14 Sep 2015


Jane Ellen Kent - Director

Appointment date: 03 May 2018

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 03 May 2018


David Gregory Kent - Director (Inactive)

Appointment date: 12 Sep 2011

Termination date: 03 May 2018

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 12 Sep 2011


Sean Gresham Every - Director (Inactive)

Appointment date: 12 Sep 2011

Termination date: 30 May 2016

Address: 83 Victoria Street, Christchurch, 8013 New Zealand

Address used since 07 Sep 2015

Nearby companies

Crema Holdings Limited
Unit 4/567 Wairakei Road

Conductive Education Canterbury Incorporated
Level One

The Mutima Charitable Trust
567 Wairakei Road

Christian Healing Trust
C/o Hfk Limited

Shepherd And Kime (2008) Limited
35 Sheffield Crescent

Xennox Solutions Limited
568 Wairakei Road

Similar companies

Bertone Limited
32b Sheffield Crescent

Berttwo Limited
32 B Sheffield Crescent

Corrib Downs Limited
32b Sheffield Crescent

Pinecroft Farm Limited
32b Sheffield Cres

Springdale Farming Company Limited
C/- Rj Preston

Winston Properties Limited
Unit 4/567 Wairakei Road