Isslington South Limited, a registered company, was launched on 14 Nov 2002. 9429036257256 is the NZ business number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is categorised. The company has been managed by 7 directors: Gary Wood - an active director whose contract began on 01 Jul 2010,
Gary Gordon Mario Wood - an active director whose contract began on 01 Jul 2010,
Lloyd John Dixon-Parrant - an inactive director whose contract began on 20 Dec 2006 and was terminated on 01 Jul 2010,
Gary Mario Wood - an inactive director whose contract began on 31 Oct 2006 and was terminated on 02 Dec 2009,
Lloyd John Dixon-Parrant - an inactive director whose contract began on 14 Nov 2002 and was terminated on 31 Oct 2006.
Updated on 09 Mar 2024, our database contains detailed information about 3 addresses this company uses, namely: 36 Orakei Road, Remuera, Auckland, 1050 (registered address),
Level Five, F/82 Symonds Street, Grafton, 1010 (registered address),
36 Orakei Road, Remuera, Auckland, 1050 (physical address),
36 Orakei Road, Remuera, Auckland, 1050 (service address) among others.
Isslington South Limited had been using Level Five, 82 Symonds Street, Grafton as their physical address until 16 Aug 2021.
More names for this company, as we managed to find at BizDb, included: from 29 Mar 2006 to 21 Jul 2010 they were called The Trustee Inn (Northland) Limited, from 06 Sep 2004 to 29 Mar 2006 they were called The Trustee Inn Limited and from 04 Jun 2003 to 06 Sep 2004 they were called Entruscan Capital Limited.
One entity owns all company shares (exactly 1000 shares) - Wood, Gary Gordon Mario - located at 1050, Remuera, Auckland.
Previous addresses
Address #1: Level Five, 82 Symonds Street, Grafton, 1010 New Zealand
Physical & registered address used from 31 Mar 2017 to 16 Aug 2021
Address #2: 56c Bryant Road, Rd 1, Papakura, 2580 New Zealand
Physical & registered address used from 31 Mar 2015 to 31 Mar 2017
Address #3: 26 Tarawera Terrace, St Heliers, Auckland, 1071 New Zealand
Registered & physical address used from 21 Mar 2013 to 31 Mar 2015
Address #4: 128 Ellett Road, Rd 1, Papakura, 2580 New Zealand
Registered address used from 17 Oct 2011 to 21 Mar 2013
Address #5: 128 Ellett Road, Rd 1, Papakura, 2580 New Zealand
Registered address used from 29 Jul 2010 to 17 Oct 2011
Address #6: 128 Ellett Road, Rd 1, Papakura, 2580 New Zealand
Physical address used from 29 Jul 2010 to 21 Mar 2013
Address #7: Level One, Landmark House, 187 Queen Street, Auckland New Zealand
Registered & physical address used from 15 Apr 2010 to 29 Jul 2010
Address #8: Level Twelve, 19 Victoria Street, Auckland
Physical & registered address used from 30 Mar 2006 to 15 Apr 2010
Address #9: #1c Morrin Street, Ellerslie, Auckland, 1005
Registered & physical address used from 30 Apr 2004 to 30 Mar 2006
Address #10: 115 Queen Street, Auckland
Registered & physical address used from 14 Nov 2002 to 30 Apr 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Wood, Gary Gordon Mario |
Remuera Auckland 1050 New Zealand |
06 Aug 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wood, Gary |
Remuera Auckland 1050 New Zealand |
31 Oct 2006 - 06 Aug 2021 |
Entity | Nationwide Management New Zealand Limited Shareholder NZBN: 9429036257935 Company Number: 1253076 |
14 Nov 2002 - 31 Oct 2006 | |
Entity | Nationwide Management New Zealand Limited Shareholder NZBN: 9429036257935 Company Number: 1253076 |
14 Nov 2002 - 31 Oct 2006 | |
Individual | Dixon-parrant, Lloyd John |
Taupo |
15 Jan 2007 - 21 Jul 2010 |
Gary Wood - Director
Appointment date: 01 Jul 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Jun 2021
Address: 82 Symonds Street, Grafton, 1010 New Zealand
Address used since 23 Mar 2017
Gary Gordon Mario Wood - Director
Appointment date: 01 Jul 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Jun 2021
Lloyd John Dixon-parrant - Director (Inactive)
Appointment date: 20 Dec 2006
Termination date: 01 Jul 2010
Address: Taupo,
Address used since 20 Dec 2006
Gary Mario Wood - Director (Inactive)
Appointment date: 31 Oct 2006
Termination date: 02 Dec 2009
Address: Te Hihi, Karaka,
Address used since 31 Oct 2006
Lloyd John Dixon-parrant - Director (Inactive)
Appointment date: 14 Nov 2002
Termination date: 31 Oct 2006
Address: Taupo,
Address used since 14 Nov 2002
Hussain Iqtidar Syed - Director (Inactive)
Appointment date: 14 Nov 2002
Termination date: 06 Sep 2004
Address: Hillsborough, Auckland,
Address used since 14 Nov 2002
Gary Wood - Director (Inactive)
Appointment date: 14 Nov 2002
Termination date: 28 Apr 2003
Address: Newton, Auckland,
Address used since 14 Nov 2002
Acoustical Society Of New Zealand Incorporated
C/o Marshall Day Acoustics
Syl (nz) International Company Limited
86 Symonds Street
Auckland Disabled Persons Placement Board
86 Symonds Street
H.i.v. Trust
C/- Ednina P Hughes
Uunz Institute Of Business Limited
Uunz Tower, 76-78 Symonds Street
China Peaceful Reunification Federation Of New Zealand Incorporated
76 Symonds Street
Ab Initio Holdings No. 3 Limited
C/- Foley And Hughes
Challenge Pacific Limited
Level Five
Fennton North Limited
Level Five
Highgate South Limited
Level Five
Highgate West Limited
Level Five
Russell South Limited
Level Five