Shortcuts

Iosis Limited

Type: NZ Limited Company (Ltd)
9429034269589
NZBN
1777779
Company Number
Registered
Company Status
93235282
GST Number
No Abn Number
Australian Business Number
Q879073
Industry classification code
Social Assistance Or Welfare Services Nec
Industry classification description
Current address
112c Russell Road
Manurewa
Auckland 2102
New Zealand
Registered & physical & service address used since 11 Feb 2015
Po Box 98840
Manukau City
Auckland 2241
New Zealand
Postal address used since 04 Feb 2020
112c Russell Road
Manurewa
Auckland 2102
New Zealand
Office & delivery address used since 04 Feb 2020

Iosis Limited, a registered company, was registered on 15 Mar 2006. 9429034269589 is the NZ business number it was issued. "Social assistance or welfare services nec" (business classification Q879073) is how the company has been categorised. This company has been supervised by 25 directors: Moevao Gale - an active director whose contract began on 05 Nov 2014,
Naomi Frances Cowan - an active director whose contract began on 01 Dec 2023,
Ian Mcinnes - an active director whose contract began on 01 Dec 2023,
Clayton Lloyd Kimpton - an active director whose contract began on 01 Dec 2023,
Wayne Antony Schache - an active director whose contract began on 01 Jan 2024.
Last updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 98840, Manukau City, Auckland, 2241 (type: postal, postal).
Iosis Limited had been using 112C Russell Rd, Manurewa, Manukau 2102 as their physical address until 11 Feb 2015.
One entity owns all company shares (exactly 913959 shares) - Baptist Union Of New Zealand - located at 2241, Penrose, Auckland.

Addresses

Other active addresses

Address #4: Po Box 98840, Manukau City, Auckland, 2241 New Zealand

Postal address used from 02 Feb 2024

Principal place of activity

112c Russell Road, Manurewa, Auckland, 2102 New Zealand


Previous addresses

Address #1: 112c Russell Rd, Manurewa, Manukau 2102 New Zealand

Physical & registered address used from 06 Mar 2007 to 11 Feb 2015

Address #2: 112c Russell Rd, Manurewa 2102, Manurewa

Physical & registered address used from 21 Feb 2007 to 06 Mar 2007

Address #3: 130 New North Road, Mt Eden, Auckland

Physical & registered address used from 15 Mar 2006 to 21 Feb 2007

Contact info
64 9 2690050
04 Feb 2019 Phone
finance@iosis.org.nz
09 Mar 2021 nzbn-reserved-invoice-email-address-purpose
enquiries@iosis.org.nz
04 Feb 2019 Email
www.iosis.org.nz
04 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 913959

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 913959
Other (Other) Baptist Union Of New Zealand Penrose
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Baptist Action
Company Number: 826982
Entity Baptist Action
Company Number: 826982
Directors

Moevao Gale - Director

Appointment date: 05 Nov 2014

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 24 Jan 2017


Naomi Frances Cowan - Director

Appointment date: 01 Dec 2023

Address: Torbay, Auckland, 0630 New Zealand

Address used since 01 Dec 2023


Ian Mcinnes - Director

Appointment date: 01 Dec 2023

Address: Three Kings, Auckland, 1042 New Zealand

Address used since 01 Dec 2023


Clayton Lloyd Kimpton - Director

Appointment date: 01 Dec 2023

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 01 Dec 2023


Wayne Antony Schache - Director

Appointment date: 01 Jan 2024

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 01 Jan 2024


Andrea Faye Page - Director (Inactive)

Appointment date: 13 Sep 2017

Termination date: 15 Dec 2023

Address: Sunnyvale, Auckland, 0612 New Zealand

Address used since 13 Sep 2017


Elisabeth Wilson - Director (Inactive)

Appointment date: 25 Sep 2019

Termination date: 15 Dec 2023

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 25 Sep 2019


Moevao Muller - Director (Inactive)

Appointment date: 05 Nov 2014

Termination date: 28 Nov 2023

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 30 Sep 2020

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 24 Jan 2017


Justine Martin - Director (Inactive)

Appointment date: 09 Jun 2021

Termination date: 04 Oct 2023

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 09 Jun 2021


Lyndon Stan Twemlow - Director (Inactive)

Appointment date: 14 Feb 2018

Termination date: 09 Feb 2022

Address: Weymouth, Auckland, 2103 New Zealand

Address used since 14 Feb 2018


Bonnie Robinson - Director (Inactive)

Appointment date: 24 Nov 2010

Termination date: 14 Sep 2021

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 24 Jan 2017


Peter Browning - Director (Inactive)

Appointment date: 18 May 2011

Termination date: 15 Nov 2018

Address: Mellons Bay, Manukau, 2014 New Zealand

Address used since 18 May 2011


Michael John Carter - Director (Inactive)

Appointment date: 20 Aug 2008

Termination date: 21 Feb 2018

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 26 Jan 2017


David Moorman - Director (Inactive)

Appointment date: 01 Jan 2008

Termination date: 16 Nov 2016

Address: Newmarket, , Auckland, 1023 New Zealand

Address used since 08 Mar 2016


Jan Jones - Director (Inactive)

Appointment date: 16 Apr 2008

Termination date: 16 Nov 2016

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 23 Oct 2009


Tim Roper - Director (Inactive)

Appointment date: 01 Jan 2008

Termination date: 29 Oct 2013

Address: Rd 2, Waiuku, 2682 New Zealand

Address used since 23 Oct 2009


David Moko - Director (Inactive)

Appointment date: 01 Jan 2008

Termination date: 21 Sep 2011

Address: Mangere, 2024 New Zealand

Address used since 01 Jan 2008


Brian Krum - Director (Inactive)

Appointment date: 01 Jan 2008

Termination date: 31 Mar 2011

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 23 Oct 2009


Aggie Vaitupua Brown - Director (Inactive)

Appointment date: 05 Sep 2006

Termination date: 25 Nov 2009

Address: Flat Bush, Manukau, 2016 New Zealand

Address used since 23 Oct 2009


Peter Brian Sykes - Director (Inactive)

Appointment date: 05 Sep 2006

Termination date: 25 Nov 2008

Address: Mangere, Manukau City,

Address used since 05 Sep 2006


Stuart Douglas Hight - Director (Inactive)

Appointment date: 15 Mar 2006

Termination date: 01 Jul 2008

Address: Kumeu, Auckland,

Address used since 15 Mar 2006


Stephen Campbell Pound - Director (Inactive)

Appointment date: 05 Sep 2006

Termination date: 19 Jan 2008

Address: Maraetai Beach, Manukau City,

Address used since 05 Sep 2006


Keith Raymond Rushbrook - Director (Inactive)

Appointment date: 15 Mar 2006

Termination date: 01 Jan 2008

Address: Howick, Auckland,

Address used since 15 Mar 2006


Mark Alan Taylor - Director (Inactive)

Appointment date: 15 Mar 2006

Termination date: 01 Jan 2008

Address: Torbay, Auckland,

Address used since 15 Mar 2006


Robyn Carol Duncan - Director (Inactive)

Appointment date: 15 Mar 2006

Termination date: 05 Sep 2006

Address: New Lynn, Auckland,

Address used since 15 Mar 2006

Nearby companies
Similar companies

Habitat For Humanity New Zealand Limited
3 Osterley Way

In Need Limited
4 The Enclave

Melchizedek Limited
16 Eroni Clarke Close

Muma Whanau Services Limited
5 Shirley Road

Sahaayta Limited
6 Osterley Way

Step By Step Contact Limited
27 Hunua Road