Shortcuts

Isentia Limited

Type: NZ Limited Company (Ltd)
9429035600695
NZBN
1471802
Company Number
Registered
Company Status
87490068
GST Number
11002533851
Australian Business Number
Current address
Level 4, The Dominion Building
78 Victoria St
Wellington New Zealand
Physical & registered & service address used since 26 Jun 2009
Level 4, The Dominion Building
78 Victoria St
Wellington 6140
New Zealand
Postal & office & delivery address used since 18 Feb 2020

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.

Addresses

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

Contact info
64 44626 267
18 Feb 2020 Phone
payable.nz@isentia.com
07 Mar 2023 Payable
eric.lau@isentia.com
07 Mar 2023 Tax
jack.hossain@isentia.com
07 Mar 2023 Finance
payable.nz@isentia.com
18 Feb 2020 nzbn-reserved-invoice-email-address-purpose
https://www.isentia.com/new-zealand
15 Feb 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100000
Other (Other) Isentia Pty Ltd Strawberry Hills, Nsw 2012
Australia

Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stone, Gordon Neville 71 The Terrace
Wellington
Entity Whitby Securities Limited
Shareholder NZBN: 9429036013876
Company Number: 1295543
Entity Whitby Securities Limited
Shareholder NZBN: 9429036013876
Company Number: 1295543
Individual O'connor, Paul William Seatoun
Wellington, New Zealand
Individual Craven, Anne Kathryn Wellington

Ultimate Holding Company

31 Aug 2021
Effective Date
Access Intelligence Plc
Name
Publicly Listed Company In United Kingdom
Type
4799195
Ultimate Holding Company Number
GB
Country of origin
241 Cleveland Street
Strawberry Hills
Nsw 2012
Australia
Address
Directors

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

Nearby companies

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