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).
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: 9000
Annual return filing month: March
Annual return last filed: 02 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Entity (NZ Limited Company) | Montreal Trustees 2020 Limited Shareholder NZBN: 9429047910294 |
Christchurch 8013 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 #2 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Fat Dog Enterprises Limited Shareholder NZBN: 9429034096727 |
Christchurch Central Christchurch 8013 New Zealand |
13 Apr 2018 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Borthwick, Janet Maree |
Merivale Christchurch 8014 New Zealand |
15 Aug 2012 - |
Entity (NZ Limited Company) | Wairakei Trustees Limited Shareholder NZBN: 9429033408279 |
Christchurch Central Christchurch 8013 New Zealand |
15 Aug 2012 - |
Director | Borthwick, James Howard |
Merivale Christchurch 8014 New Zealand |
12 Sep 2011 - |
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 |
15 Aug 2012 - |
Shares Allocation #5 Number of Shares: 3000 | |||
Individual | Dorrance, Paul Joseph |
Burnside Christchurch 8053 New Zealand |
03 Jun 2014 - |
Individual | Kent, Jane Ellen |
Ilam Christchurch 8041 New Zealand |
03 Jun 2014 - |
Director | David Gregory Kent |
Ilam Christchurch 8041 New Zealand |
12 Sep 2011 - |
Individual | Kent, David Gregory |
Ilam Christchurch 8041 New Zealand |
12 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stevenson, Anna Louise |
Riccarton Christchurch 8041 New Zealand |
15 Aug 2012 - 13 Apr 2018 |
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 | Beard, Angela Claire |
Saint Albans Christchurch 8014 New Zealand |
01 Aug 2013 - 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 |
Individual | Mckellar, Malcolm John |
Riccarton Christchurch 8041 New Zealand |
15 Aug 2012 - 13 Apr 2018 |
Individual | Simpson, Allan James |
Halswell Christchurch 8025 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 | Currie, Christopher Vivian |
Riccarton Christchurch 8041 New Zealand |
15 Aug 2012 - 22 Jan 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
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
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