Shortcuts

International Specialty Aggregates Limited

Type: NZ Limited Company (Ltd)
9429036635887
NZBN
1186991
Company Number
Registered
Company Status
Current address
35 Inglewood Road
Hawthorndale
Invercargill 9810
New Zealand
Registered & physical & service address used since 08 Jun 2021
25 Esk Street
Level 6
Invercargill 9810
New Zealand
Service & registered address used since 11 Aug 2023

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.

Addresses

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

Financial Data

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
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
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
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
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
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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fripp, Austin Alexander Hope Island
Queensland
4212
Australia
Individual Fripp, Austin Alexander Runaway Bay
State Of Queensland, Australia
Other Isa Pebbles Pty Ltd
Company Number: 625310956
Level 6, 44 Market Street
Sydney, New South Wales
2000
Australia
Other Isa Pebbles Pty Ltd
Company Number: 625310956
Level 6, 44 Market Street
Sydney, New South Wales
2000
Australia
Other Isa Pebbles Pty Ltd
Company Number: 625310956
Level 6, 44 Market Street
Sydney, New South Wales
2000
Australia
Other Isa Pebbles Pty Ltd
Company Number: 625310956
Level 6, 44 Market Street
Sydney, New South Wales
2000
Australia
Other National Specialty Aggregates Llc Mesa
Arizona, United States Of America
Other National Specialty Aggregates Llc Mesa
Arizona, United States Of America
Entity Robinson Brothers Limited
Shareholder NZBN: 9429040256221
Company Number: 157012
Entity Mine Management Services Limited
Shareholder NZBN: 9429034518779
Company Number: 1701758
Individual Siltanen, Helen Patricia Merrimac
State Of Queensland
4226
Australia
Entity Mine Management Services Limited
Shareholder NZBN: 9429034518779
Company Number: 1701758
Entity Robinson Brothers Limited
Shareholder NZBN: 9429040256221
Company Number: 157012
Directors

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