Isentia Limited, a registered company, was started on 19 Dec 2003. 9429035600695 is the NZ business identifier it was issued. This company has been run by 12 directors: Raquel Climent - an active director whose contract started on 06 Jan 2020,
Mark F. - an active director whose contract started on 11 Oct 2021,
Marguarite A. - an active director whose contract started on 11 Oct 2021,
Edward John Harrison - an inactive director whose contract started on 06 Aug 2018 and was terminated on 11 Oct 2021,
Peter Mcclelland - an inactive director whose contract started on 16 Jan 2019 and was terminated on 11 Oct 2021.
Last updated on 21 Mar 2024, BizDb's database contains detailed information about 1 address: Level 4, The Dominion Building, 78 Victoria St, Wellington, 6140 (type: postal, office).
Isentia Limited had been using State Insurance Tower, Level 9, 1 Willis Street, Wellington as their registered address up to 26 Jun 2009.
More names used by the company, as we identified at BizDb, included: from 26 May 2006 to 11 Mar 2013 they were named Media Monitors Limited, from 31 Aug 2004 to 26 May 2006 they were named Media Search Limited and from 19 Dec 2003 to 31 Aug 2004 they were named Timaru Holdings Limited.
One entity owns all company shares (exactly 100000 shares) - Isentia Pty Ltd - located at 6140, Strawberry Hills, Nsw 2012, Australia.
Principal place of activity
Level 4, The Dominion Building, 78 Victoria St, Wellington, 6140 New Zealand
Previous addresses
Address #1: State Insurance Tower, Level 9, 1 Willis Street, Wellington
Registered & physical address used from 11 Apr 2005 to 26 Jun 2009
Address #2: 280-288 Taranaki Street, Te Aro, Wellington
Physical & registered address used from 19 Dec 2003 to 11 Apr 2005
Basic Financial info
Total number of Shares: 100000
Annual return filing month: February
Financial report filing month: November
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Other (Other) | Isentia Pty Ltd |
Strawberry Hills, Nsw 2012 Australia Australia |
27 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stone, Gordon Neville |
71 The Terrace Wellington |
27 Feb 2004 - 27 Feb 2004 |
Entity | Whitby Securities Limited Shareholder NZBN: 9429036013876 Company Number: 1295543 |
27 Feb 2004 - 27 Feb 2004 | |
Entity | Whitby Securities Limited Shareholder NZBN: 9429036013876 Company Number: 1295543 |
27 Feb 2004 - 27 Feb 2004 | |
Individual | O'connor, Paul William |
Seatoun Wellington, New Zealand |
27 Feb 2004 - 27 Jun 2010 |
Individual | Craven, Anne Kathryn |
Wellington |
27 Feb 2004 - 27 Jun 2010 |
Ultimate Holding Company
Raquel Climent - Director
Appointment date: 06 Jan 2020
Address: Houghton Bay, Wellington, 6023 New Zealand
Address used since 06 Jan 2020
Mark F. - Director
Appointment date: 11 Oct 2021
Marguarite A. - Director
Appointment date: 11 Oct 2021
Edward John Harrison - Director (Inactive)
Appointment date: 06 Aug 2018
Termination date: 11 Oct 2021
ASIC Name: Isentia Group Limited
Address: 219-241 Cleveland Street, Strawberry Hills, 2010 Australia
Address: Castlecrag Nsw, 2068 Australia
Address used since 06 Aug 2018
Peter Mcclelland - Director (Inactive)
Appointment date: 16 Jan 2019
Termination date: 11 Oct 2021
ASIC Name: Isentia Pty Limited
Address: Strawberry Hills, 2012 Australia
Address: Turramurra North, 2074 Australia
Address used since 16 Jan 2019
Russ Horell - Director (Inactive)
Appointment date: 19 Jun 2019
Termination date: 10 Mar 2020
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 19 Jun 2019
James Ventura Orlando - Director (Inactive)
Appointment date: 11 Sep 2017
Termination date: 16 Jan 2019
Address: Vaucluse, Nsw, 2030 Australia
Address used since 11 Sep 2017
John Andrew Croll - Director (Inactive)
Appointment date: 19 Dec 2003
Termination date: 06 Aug 2018
ASIC Name: Isentia Pty Limited
Address: Wamberal, Nsw, 2260 Australia
Address used since 26 Feb 2016
Address: Strawberry Hills, Nsw, 2012 Australia
Address: Strawberry Hills, Nsw, 2012 Australia
Nimesh Shah - Director (Inactive)
Appointment date: 17 Apr 2010
Termination date: 01 Aug 2017
ASIC Name: Isentia Pty Limited
Address: Strawberry Hills, Nsw, 2012 Australia
Address: Mortdale, Nsw 2223, Australia
Address used since 17 Apr 2010
Address: Strawberry Hills, Nsw, 2012 Australia
Robert Neil Duncan - Director (Inactive)
Appointment date: 12 Sep 2008
Termination date: 17 Apr 2010
Address: Oatley, Nsw 2223, Australia,
Address used since 12 Sep 2008
Paul William O'connor - Director (Inactive)
Appointment date: 19 Dec 2003
Termination date: 12 Sep 2008
Address: Seatoun, Wellington, New Zealand,
Address used since 19 Dec 2003
Garth Osmond Melville - Director (Inactive)
Appointment date: 19 Dec 2003
Termination date: 19 Dec 2003
Address: Takapuna, Auckland,
Address used since 19 Dec 2003
Capital City Pharmacy Limited
Level 3
Wellington Associated Pharmacists Limited
Floor 3, 78 Victoria Street
Pathway Foundation Limited
Floor 3, 78 Victoria Street
Kc & Jc Investments Limited
78 Victoria Street
Gemtech Solutions Limited
Level 2, Dominion Building
R & R Building Limited
Floor 3, 78 Victoria Street