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 25 May 2025), the company uses 1 address: 33 Cathedral Square, 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 15877 shares are allotted to 7 groups (17 shareholders in total). In the first group, 402 shares are held by 3 entities, namely:
Murray, Frederick David Justin (an individual) located at 293 Durham Street North, Christchurch postcode 8013,
Murray, Clare Denise (an individual) located at 293 Durham Street North, Christchurch postcode 8013,
Mft Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.
Then there is a group that consists of 3 shareholders, holds 2.53% shares (exactly 402 shares) and includes
Milne, Christopher - located at 293 Durham Street North, Christchurch,
C & J Milne Trustees Limited - located at 33 Cathedral Square, Christchurch,
Ayrey, Juliet Maree - located at 293 Durham Street North, Christchurch.
The 3rd share allocation (4586 shares, 28.88%) belongs to 3 entities, namely:
Montreal Trustees 2020 Limited, located at Christchurch (an entity),
Millar, Patrick, located at Rd 8, Rolleston (an individual),
Stack, Rebecca Ruth, located at Rd 8, Christchurch (a director). Isight Properties Limited was categorised as "Rental of commercial property" (business classification L671250).
Other active addresses
Address #4: 33 Cathedral Square, Christchurch, 8011 New Zealand
Registered & service address used from 04 Jul 2024
Address #5: 33 Cathedral Square, Christchurch, 8011 New Zealand
Postal address used from 12 Mar 2025
Address #6: Level 3 3 Cathedral Square, Christchurch Central, Christchurch, 8011 New Zealand
Delivery address used from 12 Mar 2025
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
Basic Financial info
Total number of Shares: 15877
Annual return filing month: March
Annual return last filed: 12 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 402 | |||
| Individual | Murray, Frederick David Justin |
293 Durham Street North Christchurch 8013 New Zealand |
03 Feb 2025 - |
| Individual | Murray, Clare Denise |
293 Durham Street North Christchurch 8013 New Zealand |
03 Feb 2025 - |
| Entity (NZ Limited Company) | Mft Trustees Limited Shareholder NZBN: 9429047259331 |
Christchurch Central Christchurch 8013 New Zealand |
03 Feb 2025 - |
| Shares Allocation #2 Number of Shares: 402 | |||
| Individual | Milne, Christopher |
293 Durham Street North Christchurch 8013 New Zealand |
03 Feb 2025 - |
| Entity (NZ Limited Company) | C & J Milne Trustees Limited Shareholder NZBN: 9429047962910 |
33 Cathedral Square Christchurch 8011 New Zealand |
03 Feb 2025 - |
| Individual | Ayrey, Juliet Maree |
293 Durham Street North Christchurch 8013 New Zealand |
03 Feb 2025 - |
| Shares Allocation #3 Number of Shares: 4586 | |||
| Entity (NZ Limited Company) | Montreal Trustees 2020 Limited Shareholder NZBN: 9429047910294 |
Christchurch 8011 New Zealand |
28 May 2023 - |
| Individual | Millar, Patrick |
Rd 8 Rolleston 7678 New Zealand |
28 May 2023 - |
| Director | Stack, Rebecca Ruth |
Rd 8 Christchurch 7678 New Zealand |
12 Sep 2011 - |
| Shares Allocation #4 Number of Shares: 2064 | |||
| Individual | Pon, Jo-anne Ming Cheong |
Cashmere Christchurch 8022 New Zealand |
11 Mar 2024 - |
| Shares Allocation #5 Number of Shares: 1773 | |||
| Individual | Borthwick, Janet Maree |
Merivale Christchurch 8014 New Zealand |
15 Aug 2012 - |
| Director | Borthwick, James Howard |
Merivale Christchurch 8014 New Zealand |
12 Sep 2011 - |
| Entity (NZ Limited Company) | B Williams Trustee Services Limited Shareholder NZBN: 9429052060588 |
Christchurch Central Christchurch 8011 New Zealand |
23 Sep 2024 - |
| Shares Allocation #6 Number of Shares: 2064 | |||
| Entity (NZ Limited Company) | Fat Dog Enterprises Limited Shareholder NZBN: 9429034096727 |
Christchurch 8011 New Zealand |
13 Apr 2018 - |
| Shares Allocation #7 Number of Shares: 4586 | |||
| Individual | Dorrance, Paul Joseph |
Burnside Christchurch 8053 New Zealand |
03 Jun 2014 - |
| Individual | Kent, Jane Ellen |
Ilam Christchurch 8041 New Zealand |
03 Jun 2014 - |
| Individual | Kent, David Gregory |
Ilam Christchurch 8041 New Zealand |
12 Sep 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Beard, Angela Claire |
Saint Albans Christchurch 8014 New Zealand |
01 Aug 2013 - 13 Apr 2018 |
| Individual | Mckellar, Malcolm John |
Riccarton Christchurch 8041 New Zealand |
15 Aug 2012 - 13 Apr 2018 |
| Entity | Wairakei Trustees Limited Shareholder NZBN: 9429033408279 Company Number: 1940627 |
Christchurch Central Christchurch 8013 New Zealand |
15 Aug 2012 - 23 Sep 2024 |
| Entity | Dr Jo-anne Pon & Associates Limited Shareholder NZBN: 9429031646253 Company Number: 2415048 |
Christchurch Central Christchurch 8013 New Zealand |
15 Aug 2012 - 11 Mar 2024 |
| Director | Odlin, Mark Alfred |
Moncks Spur Christchurch 8081 New Zealand |
10 Mar 2015 - 28 May 2023 |
| Director | Odlin, Mark Alfred |
Moncks Spur Christchurch 8081 New Zealand |
10 Mar 2015 - 28 May 2023 |
| Individual | Simpson, Allan James |
Halswell Christchurch 8025 New Zealand |
15 Aug 2012 - 13 Apr 2018 |
| Individual | Currie, Christopher Vivian |
Riccarton Christchurch 8041 New Zealand |
15 Aug 2012 - 22 Jan 2018 |
| Individual | Stevenson, Anna Louise |
Riccarton Christchurch 8041 New Zealand |
15 Aug 2012 - 13 Apr 2018 |
| Individual | Every, Nathaniel Sheridan Wood |
Hilltop Taupo 3330 New Zealand |
15 Aug 2012 - 13 Apr 2018 |
| Individual | Dallison, Ian William |
Fendalton Christchurch 8014 New Zealand |
15 Aug 2012 - 13 Apr 2018 |
| Individual | Rawstron, John Albert |
Saint Albans Christchurch 8014 New Zealand |
01 Aug 2013 - 13 Apr 2018 |
| Individual | Crichton, David Donald |
Merivale Christchurch 8014 New Zealand |
15 Aug 2012 - 13 Apr 2018 |
| Entity | Stayrod Trustees 2009 Limited Shareholder NZBN: 9429032349931 Company Number: 2218560 |
15 Aug 2012 - 10 Mar 2015 | |
| Entity | Stayrod Trustees 2009 Limited Shareholder NZBN: 9429032349931 Company Number: 2218560 |
15 Aug 2012 - 10 Mar 2015 | |
| Director | Sean Gresham Every |
Scarborough Christchurch 8081 New Zealand |
12 Sep 2011 - 13 Apr 2018 |
| Individual | Simpson, Elizabeth Ruth |
Halswell Christchurch 8025 New Zealand |
15 Aug 2012 - 13 Apr 2018 |
| Individual | Every, Sean Gresham |
Scarborough Christchurch 8081 New Zealand |
12 Sep 2011 - 13 Apr 2018 |
| Individual | Mccone, David William Peter |
Strowan Christchurch 8052 New Zealand |
22 Jan 2018 - 13 Apr 2018 |
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
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street
Barton Yard Limited
Level 2 7/245 St Asaph Street
Juron Investments Limited
Level 2 7/245 St Asaph Street
Makarska Investments Limited
Level 1, 270 St Asaph Street
Sibrock Limited
Level 1, 270 St Asaph Street
Telegraph Hill Investments Limited
Level 1, 270 St Asaph Street
West Cork Investments Limited
Level 1, 270 St Asaph Street