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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Stronge, Caroline |
Sunnyhills Auckland 2010 New Zealand |
29 Mar 1983 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Stronge, Nathan Samuel |
Sunnyhills Auckland 2010 New Zealand |
29 Mar 1983 - |
Shares Allocation #3 Number of Shares: 39998 | |||
Individual | Stronge, Caroline |
Sunnyhills Auckland 2010 New Zealand |
29 Mar 1983 - |
Individual | Stronge, Nathan Samuel |
Sunnyhills Auckland 2010 New Zealand |
29 Mar 1983 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sheppard, Harvey |
Bucklands Beach Auckland New Zealand |
29 Mar 1983 - 15 Aug 2019 |
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
New Zealand European Limited
116 Harris Road
One Thirty-five Meadowbank Hair Limited
Level 2 Bdo House
Illumini Limited
Level 2 Bdo House
Maros Holdings Limited
Level 2 Bdo House
Ckw Consulting Limited
Level 2, Bdo House