Shortcuts

Mcisaacs Trustees Limited

Type: NZ Limited Company (Ltd)
9429032289923
NZBN
2233345
Company Number
Registered
Company Status
Current address
159 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 14 May 2015

Mcisaacs Trustees Limited, a registered company, was started on 27 Apr 2009. 9429032289923 is the number it was issued. The company has been supervised by 6 directors: Brent John Whatnall - an active director whose contract started on 05 Dec 2014,
Christopher Guy Lindsay - an active director whose contract started on 05 Dec 2014,
Raanjika Rima Ragupathy - an active director whose contract started on 03 Apr 2017,
Josephine Louise Taylor - an active director whose contract started on 03 Apr 2017,
Roger James Hadfield - an inactive director whose contract started on 27 Apr 2009 and was terminated on 31 Mar 2016.
Last updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: 159 Hurstmere Road, Takapuna, Auckland, 0622 (type: registered, physical).
Mcisaacs Trustees Limited had been using C/O Mcisaacs Limited, 159 Hurstmere Road, Takapuna, Auckland as their registered address until 14 May 2015.
A total of 1000 shares are allocated to 5 shareholders (4 groups). The first group consists of 300 shares (30 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 300 shares (30 per cent). Finally we have the 3rd share allotment (200 shares 20 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: C/o Mcisaacs Limited, 159 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Registered address used from 24 Sep 2014 to 14 May 2015

Address: C/o Mcisaacs Limited, Unit A, 12 Saturn Place, Rosedale, Auckland, 0632 New Zealand

Physical address used from 25 May 2011 to 14 May 2015

Address: C/o Mcisaacs Limited, Unit A, 12 Saturn Place, Rosedale, Auckland, 0632 New Zealand

Registered address used from 25 May 2011 to 24 Sep 2014

Address: C/o Mcisaacs Limited, Unit A, 12 Saturn Place, Rosedale, North Shore City 0632 New Zealand

Registered & physical address used from 04 Jun 2010 to 25 May 2011

Address: Unit A, 12 Saturn Place, North Harbour

Physical & registered address used from 27 Apr 2009 to 04 Jun 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300
Individual Whatnall, Brent John St Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 300
Individual Lindsay, Christopher Guy Hauraki
Auckland
0622
New Zealand
Shares Allocation #3 Number of Shares: 200
Entity (NZ Limited Company) Romira Limited
Shareholder NZBN: 9429046030061
Takapuna
Auckland
0622
New Zealand
Shares Allocation #4 Number of Shares: 200
Individual Davis, Christopher John Campbells Bay
Auckland
0630
New Zealand
Director Taylor, Josephine Louise Browns Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hadfield, Roger James West Harbour
Auckland
0618
New Zealand
Individual Thompson, Mark Glanville Glendene
Auckland
0602
New Zealand
Directors

Brent John Whatnall - Director

Appointment date: 05 Dec 2014

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 05 Dec 2014


Christopher Guy Lindsay - Director

Appointment date: 05 Dec 2014

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 06 Apr 2023

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 29 Mar 2021

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 06 May 2015

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 01 Feb 2018


Raanjika Rima Ragupathy - Director

Appointment date: 03 Apr 2017

Address: East Tamaki, Auckland, 2016 New Zealand

Address used since 03 Apr 2017

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 12 Jul 2017


Josephine Louise Taylor - Director

Appointment date: 03 Apr 2017

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 03 Apr 2017


Roger James Hadfield - Director (Inactive)

Appointment date: 27 Apr 2009

Termination date: 31 Mar 2016

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 27 Apr 2012


Mark Glanville Thompson - Director (Inactive)

Appointment date: 27 Apr 2009

Termination date: 22 Sep 2011

Address: Glendene, Auckland, 0602 New Zealand

Address used since 30 Apr 2011

Nearby companies

Ramajo Limited
159 Hurstmere Road

Total Engineering Services Limited
159 Hurstmere Road

Mcisaacs Limited
159 Hurstmere Road

Mvp Plumbing Limited
159 Hurstmere Road

Rmr Property Limited
159 Hurstmere Road

Vanhest Trustee Limited
159 Hurstmere Road