International Specialty Aggregates Limited, a registered company, was incorporated on 31 Jan 2002. 9429036635887 is the business number it was issued. This company has been supervised by 18 directors: Peter Heenan - an active director whose contract began on 07 Dec 2020,
Scott O'donnell - an active director whose contract began on 07 Dec 2020,
Anthony Craig Jones - an active director whose contract began on 17 Dec 2021,
Austin Alexander Fripp - an inactive director whose contract began on 31 Jan 2002 and was terminated on 07 Dec 2020,
Joseph Francis Grech - an inactive director whose contract began on 26 Jul 2018 and was terminated on 07 Dec 2020.
Updated on 30 May 2025, the BizDb database contains detailed information about 1 address: 25 Esk Street, Level 6, Invercargill, 9810 (type: service, registered).
International Specialty Aggregates Limited had been using 173 Spey Street, Invercargill, Invercargill as their registered address until 08 Jun 2021.
A total of 1860000 shares are allotted to 6 shareholders (6 groups). The first group consists of 48000 shares (2.58%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 32000 shares (1.72%). Finally there is the next share allocation (568000 shares 30.54%) made up of 1 entity.
Previous addresses
Address #1: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 09 Dec 2019 to 08 Jun 2021
Address #2: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical address used from 24 Nov 2014 to 09 Dec 2019
Address #3: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered address used from 05 Dec 2013 to 09 Dec 2019
Address #4: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical address used from 05 Dec 2012 to 24 Nov 2014
Address #5: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered address used from 05 Dec 2012 to 05 Dec 2013
Address #6: Lexicon House, 123 Spey Street, Invercargill New Zealand
Physical & registered address used from 06 Jul 2005 to 05 Dec 2012
Address #7: Cook Adam & Co, 181 Spey St, Invercargill
Physical address used from 04 Mar 2002 to 06 Jul 2005
Address #8: Cook Adam & Co, 181 Spey Street, Invercargill
Registered address used from 04 Mar 2002 to 06 Jul 2005
Address #9: Cruickshank Pryde, 42 Don Street, Invercargill
Registered & physical address used from 31 Jan 2002 to 04 Mar 2002
Basic Financial info
Total number of Shares: 1860000
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 05 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 48000 | |||
| Entity (NZ Limited Company) | H. W. Richardson Group Limited Shareholder NZBN: 9429040260594 |
Level 6 Invercargill 9810 New Zealand |
11 Dec 2020 - |
| Shares Allocation #2 Number of Shares: 32000 | |||
| Entity (NZ Limited Company) | H. W. Richardson Group Limited Shareholder NZBN: 9429040260594 |
Level 6 Invercargill 9810 New Zealand |
11 Dec 2020 - |
| Shares Allocation #3 Number of Shares: 568000 | |||
| Entity (NZ Limited Company) | H. W. Richardson Group Limited Shareholder NZBN: 9429040260594 |
Level 6 Invercargill 9810 New Zealand |
11 Dec 2020 - |
| Shares Allocation #4 Number of Shares: 840000 | |||
| Entity (NZ Limited Company) | H. W. Richardson Group Limited Shareholder NZBN: 9429040260594 |
Level 6 Invercargill 9810 New Zealand |
11 Dec 2020 - |
| Shares Allocation #5 Number of Shares: 222000 | |||
| Entity (NZ Limited Company) | H. W. Richardson Group Limited Shareholder NZBN: 9429040260594 |
Level 6 Invercargill 9810 New Zealand |
11 Dec 2020 - |
| Shares Allocation #6 Number of Shares: 150000 | |||
| Entity (NZ Limited Company) | H. W. Richardson Group Limited Shareholder NZBN: 9429040260594 |
Level 6 Invercargill 9810 New Zealand |
11 Dec 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Fripp, Austin Alexander |
Hope Island Queensland 4212 Australia |
31 Jan 2002 - 11 Dec 2020 |
| Individual | Fripp, Austin Alexander |
Runaway Bay State Of Queensland, Australia |
31 Jan 2002 - 11 Dec 2020 |
| Other | Isa Pebbles Pty Ltd Company Number: 625310956 |
Level 6, 44 Market Street Sydney, New South Wales 2000 Australia |
05 Oct 2018 - 20 Jan 2023 |
| Other | Isa Pebbles Pty Ltd Company Number: 625310956 |
Level 6, 44 Market Street Sydney, New South Wales 2000 Australia |
05 Oct 2018 - 20 Jan 2023 |
| Other | Isa Pebbles Pty Ltd Company Number: 625310956 |
Level 6, 44 Market Street Sydney, New South Wales 2000 Australia |
05 Oct 2018 - 20 Jan 2023 |
| Other | Isa Pebbles Pty Ltd Company Number: 625310956 |
Level 6, 44 Market Street Sydney, New South Wales 2000 Australia |
05 Oct 2018 - 20 Jan 2023 |
| Other | National Specialty Aggregates Llc |
Mesa Arizona, United States Of America |
31 Jan 2002 - 05 Oct 2018 |
| Other | National Specialty Aggregates Llc |
Mesa Arizona, United States Of America |
31 Jan 2002 - 05 Oct 2018 |
| Entity | Robinson Brothers Limited Shareholder NZBN: 9429040256221 Company Number: 157012 |
31 Jan 2002 - 02 Dec 2013 | |
| Entity | Mine Management Services Limited Shareholder NZBN: 9429034518779 Company Number: 1701758 |
20 Apr 2007 - 20 Apr 2007 | |
| Individual | Siltanen, Helen Patricia |
Merrimac State Of Queensland 4226 Australia |
31 Jan 2002 - 27 Jan 2016 |
| Entity | Mine Management Services Limited Shareholder NZBN: 9429034518779 Company Number: 1701758 |
20 Apr 2007 - 20 Apr 2007 | |
| Entity | Robinson Brothers Limited Shareholder NZBN: 9429040256221 Company Number: 157012 |
31 Jan 2002 - 02 Dec 2013 |
Peter Heenan - Director
Appointment date: 07 Dec 2020
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 07 Dec 2020
Scott O'donnell - Director
Appointment date: 07 Dec 2020
Address: Invercargill, 9810 New Zealand
Address used since 12 Jun 2023
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 07 Dec 2020
Anthony Craig Jones - Director
Appointment date: 17 Dec 2021
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 17 Dec 2021
Austin Alexander Fripp - Director (Inactive)
Appointment date: 31 Jan 2002
Termination date: 07 Dec 2020
ASIC Name: Rodean Constructions Pty Ltd
Address: Runaway Bay, Queensland, 4216 Australia
Address used since 31 Jan 2002
Address: Hope Island, Queensland, 4212 Australia
Address used since 03 Aug 2018
Address: Runaway Bay, Queensland, 4216 Australia
Joseph Francis Grech - Director (Inactive)
Appointment date: 26 Jul 2018
Termination date: 07 Dec 2020
ASIC Name: Billabong Hire Pty Ltd
Address: Kellyville Ridge, Nsw, 2155 Australia
Address: Kellyville Ridge, New South Wales, 2155 Australia
Address used since 26 Jul 2018
Frank Lewis Rejtano - Director (Inactive)
Appointment date: 26 Jul 2018
Termination date: 04 Dec 2020
ASIC Name: Gelrode Holdings Pty Ltd
Address: River Head, Queensland, 4655 Australia
Address used since 26 Jul 2018
Richard Ernest Jones - Director (Inactive)
Appointment date: 17 May 2005
Termination date: 01 Dec 2020
ASIC Name: Commodore Pools Pty Ltd
Address: Dural, Nsw, 2158 Australia
Address used since 17 May 2005
Address: Dural, Nsw, 2158 Australia
Darrell E. - Director (Inactive)
Appointment date: 09 Apr 2009
Termination date: 31 Dec 2017
Address: Scottsdale Az 85259, Arizona, 480 United States
Address used since 05 Oct 2015
Helen Patricia Siltanen - Director (Inactive)
Appointment date: 07 Mar 2009
Termination date: 16 Feb 2010
Address: Reedy Creek, Queensland 4227, Australia,
Address used since 07 Mar 2009
Frank Rejtano - Director (Inactive)
Appointment date: 17 May 2005
Termination date: 09 Apr 2009
Address: Eraring, Nsw,
Address used since 17 May 2005
Sakari Tauno Siltanen - Director (Inactive)
Appointment date: 31 Jan 2002
Termination date: 07 Mar 2009
Address: Reedy Creek, Queensland 4228, Australia,
Address used since 31 Jan 2002
John Philip Watkins - Director (Inactive)
Appointment date: 16 Mar 2007
Termination date: 05 Dec 2008
Address: Invercargill,
Address used since 16 Mar 2007
Raymond John Anthony Robinson - Director (Inactive)
Appointment date: 31 Jan 2002
Termination date: 16 Mar 2007
Address: R D 2, Invercargill,
Address used since 31 Jan 2002
Peter Harold Phillip Robinson - Director (Inactive)
Appointment date: 31 Jan 2002
Termination date: 16 Mar 2007
Address: Invercargill,
Address used since 31 Jan 2002
James Macdonald - Director (Inactive)
Appointment date: 07 May 2004
Termination date: 29 Apr 2005
Address: Phoenix, Az 85023,
Address used since 07 May 2004
Terry Jirovsky - Director (Inactive)
Appointment date: 07 May 2004
Termination date: 29 Apr 2005
Address: Phoenix, Az 85029,
Address used since 07 May 2004
Raymond William Wilson - Director (Inactive)
Appointment date: 31 Jan 2002
Termination date: 10 May 2004
Address: Mesa, Arizona, United States Of America,
Address used since 31 Jan 2002
Laurence Udell Turley - Director (Inactive)
Appointment date: 31 Jan 2002
Termination date: 04 Nov 2003
Address: Mesa, Arizona, United States Of America,
Address used since 31 Jan 2002
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street
Ronaki (southland) Limited
173 Spey Street