Shortcuts

Iscar Pacific Limited

Type: NZ Limited Company (Ltd)
9429032046502
NZBN
116888
Company Number
Registered
Company Status
Current address
Unit 1
501 Mt Wellington Highway
Mt Wellington 1060
New Zealand
Registered & physical & service address used since 06 Jul 2022

Iscar Pacific Limited, a registered company, was incorporated on 29 Mar 1983. 9429032046502 is the NZBN it was issued. This company has been managed by 5 directors: Nathan Samuel Stronge - an active director whose contract started on 04 Aug 1991,
Nathen Samuel Stronge - an active director whose contract started on 04 Aug 1991,
Joanne Jennings - an inactive director whose contract started on 08 Jun 1999 and was terminated on 01 Aug 2022,
Robert Lewis Stronge - an inactive director whose contract started on 10 Aug 1991 and was terminated on 27 Aug 2009,
Harvey Newson Sheppard - an inactive director whose contract started on 02 Aug 1991 and was terminated on 28 Mar 2002.
Updated on 13 Mar 2024, our data contains detailed information about 1 address: Unit 1, 501 Mt Wellington Highway, Mt Wellington, 1060 (type: registered, physical).
Iscar Pacific Limited had been using Bdo Auckland, Chartered Accountants, Level 4, 3 Osterley Way, Manukau City as their physical address up until 18 Jun 2001.
Old names used by this company, as we managed to find at BizDb, included: from 29 Mar 1983 to 18 Sep 1989 they were called Pacific Tooling (1983) Limited.
A total of 40000 shares are issued to 4 shareholders (3 groups). The first group consists of 1 share (0%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0%). Finally there is the next share allocation (39998 shares 100%) made up of 2 entities.

Addresses

Previous addresses

Address: Bdo Auckland, Chartered Accountants, Level 4, 3 Osterley Way, Manukau City

Physical & registered address used from 18 Jun 2001 to 18 Jun 2001

Address: Level 2, 116 Harris Road, East Tamaki New Zealand

Physical & registered address used from 18 Jun 2001 to 06 Jul 2022

Address: 166 Harris Road, East Tamaki, Auckland

Registered & physical address used from 21 Dec 1998 to 18 Jun 2001

Address: 9th Flr Quay Tower, 29 Customs St, Auckland 1

Registered address used from 30 Sep 1996 to 21 Dec 1998

Financial Data

Basic Financial info

Total number of Shares: 40000

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Stronge, Caroline Sunnyhills
Auckland
2010
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Stronge, Nathan Samuel Sunnyhills
Auckland
2010
New Zealand
Shares Allocation #3 Number of Shares: 39998
Individual Stronge, Caroline Sunnyhills
Auckland
2010
New Zealand
Individual Stronge, Nathan Samuel Sunnyhills
Auckland
2010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sheppard, Harvey Bucklands Beach
Auckland

New Zealand
Directors

Nathan Samuel Stronge - Director

Appointment date: 04 Aug 1991

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 13 Aug 2018


Nathen Samuel Stronge - Director

Appointment date: 04 Aug 1991

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 13 Aug 2018

Address: Mt Wellington, Auckland, 1060 New Zealand

Address used since 04 Aug 2015


Joanne Jennings - Director (Inactive)

Appointment date: 08 Jun 1999

Termination date: 01 Aug 2022

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 26 Aug 2016


Robert Lewis Stronge - Director (Inactive)

Appointment date: 10 Aug 1991

Termination date: 27 Aug 2009

Address: Bucklands Beach,

Address used since 10 Aug 1991


Harvey Newson Sheppard - Director (Inactive)

Appointment date: 02 Aug 1991

Termination date: 28 Mar 2002

Address: Kohimarama, Auckland,

Address used since 02 Aug 1991

Nearby companies