Shortcuts

Isaac Construction Limited

Type: NZ Limited Company (Ltd)
9429031981293
NZBN
123383
Company Number
Registered
Company Status
E310170
Industry classification code
"road Construction, Repair Or Sealing"
Industry classification description
Current address
Mcarthurs Road
Harewood
Christchurch New Zealand
Physical & service address used since 24 Jun 1997
Mcarthurs Road
Harewood
Christchurch New Zealand
Registered address used since 04 Mar 2004
8 Mcarthurs Road
Harewood
Christchurch 8051
New Zealand
Delivery address used since 03 Mar 2020

Isaac Construction Limited, a registered company, was launched on 02 Oct 1950. 9429031981293 is the NZBN it was issued. ""Road construction, repair or sealing"" (ANZSIC E310170) is how the company has been classified. This company has been supervised by 7 directors: Robert Geoffrey Mcgregor Clarke - an active director whose contract started on 12 Jul 2001,
William James Luff - an active director whose contract started on 07 May 2012,
Alister Gordon Mcdonald - an active director whose contract started on 01 Apr 2013,
Lady Diana Isaac - an inactive director whose contract started on 24 Jun 1987 and was terminated on 23 Nov 2012,
Peter John Morgan Taylor - an inactive director whose contract started on 01 May 2000 and was terminated on 16 Mar 2005.
Updated on 19 Apr 2024, the BizDb data contains detailed information about 1 address: 8 Mcarthurs Road, Harewood, Christchurch, 8051 (types include: delivery, registered).
Isaac Construction Limited had been using Mcarthurs Rd, Harewood as their registered address until 04 Mar 2004.
Former names for this company, as we established at BizDb, included: from 29 Nov 2001 to 02 Feb 2016 they were called The Isaac Construction Co Limited, from 02 Oct 1950 to 29 Nov 2001 they were called Isaac Construction Co Limited.
A total of 5000000 shares are allocated to 7 shareholders (3 groups). The first group is comprised of 60000 shares (1.2%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 30000 shares (0.6%). Lastly there is the 3rd share allocation (4910000 shares 98.2%) made up of 3 entities.

Addresses

Previous address

Address #1: Mcarthurs Rd, Harewood

Registered address used from 24 Jun 1997 to 04 Mar 2004

Contact info
64 3 3593644
05 Mar 2019 Phone
afolkers@isaac.co.nz
03 Mar 2020 nzbn-reserved-invoice-email-address-purpose
afolkers@isaac.co.nz
05 Mar 2019 Email
www.isaac.co.nz
05 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 5000000

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60000
Individual Clarke, Robert Geoffrey Mcgregor Styx Mill, Belfast
Christchurch

New Zealand
Director Mcdonald, Alister Gordon Merivale
Christchurch
8014
New Zealand
Director Luff, William James Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 30000
Individual Clarke, Robert Geoffrey Mcgregor Styx Mill, Belfast
Christchurch

New Zealand
Shares Allocation #3 Number of Shares: 4910000
Individual Clarke, Robert Geoffrey Mcgregor Styx Mill, Belfast
Christchurch

New Zealand
Director Luff, William James Christchurch Central
Christchurch
8013
New Zealand
Director Mcdonald, Alister Gordon Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Isaac, Lady Diana Harewood
Christchurch
Individual Isaac, Lady Diana Harewood
Christchurch
Individual Isaac, Lady Diana Harewood
Christchurch
Individual Jones, Allan Harewood
Christchurch
Directors

Robert Geoffrey Mcgregor Clarke - Director

Appointment date: 12 Jul 2001

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 12 Mar 2010


William James Luff - Director

Appointment date: 07 May 2012

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 07 May 2012


Alister Gordon Mcdonald - Director

Appointment date: 01 Apr 2013

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Apr 2013


Lady Diana Isaac - Director (Inactive)

Appointment date: 24 Jun 1987

Termination date: 23 Nov 2012

Address: Christchurch,

Address used since 24 Jun 1987


Peter John Morgan Taylor - Director (Inactive)

Appointment date: 01 May 2000

Termination date: 16 Mar 2005

Address: R D 3, Rapaura, Blenheim,

Address used since 11 Mar 2005


Allan William Jones - Director (Inactive)

Appointment date: 24 Jun 1987

Termination date: 28 Feb 2001

Address: Christchurch,

Address used since 24 Jun 1987


Ronald George Brown - Director (Inactive)

Appointment date: 24 Jun 1987

Termination date: 07 Feb 1995

Address: Christchurch,

Address used since 24 Jun 1987

Similar companies