Izambard Limited, a registered company, was launched on 27 Nov 2001. 9429036698950 is the NZ business number it was issued. This company has been run by 7 directors: Adam Robert Barker - an active director whose contract began on 29 Apr 2002,
Natalie Claire Barker - an active director whose contract began on 29 Apr 2002,
Bronwen Mary Davies - an active director whose contract began on 09 Feb 2009,
Michelle Susan Renton - an inactive director whose contract began on 29 Apr 2002 and was terminated on 09 Feb 2009,
Peter James Hugh Chamberlain - an inactive director whose contract began on 27 Nov 2001 and was terminated on 29 Apr 2002.
Updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: 300 Richmond Road, Grey Lynn, Auckland, 1021 (type: physical, registered).
Izambard Limited had been using 92 Eastdale Road, Avondale, Auckland as their registered address up to 09 Apr 2015.
All shares (2 shares exactly) are owned by a single group consisting of 2 entities, namely:
Steele, Andrew James (an individual) located at Mount Roskill, Auckland postcode 1041,
Clark, Melissa (an individual) located at Ponsonby, Auckland postcode 1011.
Previous addresses
Address: 92 Eastdale Road, Avondale, Auckland New Zealand
Registered address used from 06 May 2008 to 09 Apr 2015
Address: 92 Eastdale Road, Avondale, Auckland New Zealand
Physical address used from 20 Jul 2007 to 09 Apr 2015
Address: C/-martelli Mckegg Wells & Cormack, Level 20, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland (att: Phjc)
Registered address used from 13 Jun 2005 to 06 May 2008
Address: C/-martelli Mckegg Wells & Cormack, Level 20, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland (att: Phjc)
Physical address used from 13 Jun 2005 to 20 Jul 2007
Address: C/-chamberlains, Level 9 National Bank Tower, 209 Queen Street, Auckland
Registered & physical address used from 07 Jul 2004 to 13 Jun 2005
Address: C/- Chamberlains, Level 9, Andersen Tower, 209 Queen Street, Auckland
Registered & physical address used from 04 Jul 2003 to 07 Jul 2004
Address: C/- Chamberlains, Level 9, Arthur Andersen Tower, 209 Queen Street, Auckland
Physical & registered address used from 27 Nov 2001 to 04 Jul 2003
Basic Financial info
Total number of Shares: 2
Annual return filing month: April
Annual return last filed: 30 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Steele, Andrew James |
Mount Roskill Auckland 1041 New Zealand |
21 Dec 2016 - |
Individual | Clark, Melissa |
Ponsonby Auckland 1011 New Zealand |
08 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chamberlain, Peter James Hugh |
Remuera Auckland |
27 Nov 2001 - 08 Oct 2015 |
Adam Robert Barker - Director
Appointment date: 29 Apr 2002
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 11 Jun 2012
Natalie Claire Barker - Director
Appointment date: 29 Apr 2002
Address: Western Springs, Auckland, 1022 New Zealand
Address used since 29 Apr 2010
Bronwen Mary Davies - Director
Appointment date: 09 Feb 2009
Address: Mangere Bridge, Manukau, 2022 New Zealand
Address used since 09 Feb 2009
Michelle Susan Renton - Director (Inactive)
Appointment date: 29 Apr 2002
Termination date: 09 Feb 2009
Address: Woodend, Christchurch,
Address used since 29 Apr 2002
Peter James Hugh Chamberlain - Director (Inactive)
Appointment date: 27 Nov 2001
Termination date: 29 Apr 2002
Address: Remuera, Auckland,
Address used since 27 Nov 2001
Kerry Charles Goldstone - Director (Inactive)
Appointment date: 27 Nov 2001
Termination date: 29 Apr 2002
Address: Epsom, Auckland,
Address used since 27 Nov 2001
Richard Barton Fickling - Director (Inactive)
Appointment date: 27 Nov 2001
Termination date: 29 Apr 2002
Address: Torbay, Auckland,
Address used since 27 Nov 2001
Worldwide Parking Group (australia) Limited
300 Richmond Road
Infinet New Zealand Limited
300 Richmond Road
I G Bland Trustee Limited
300 Richmond Road
Kumgang Martial Arts Limited
300 Richmond Road
Skye Veterinary Services Limited
300 Richmond Road
Vito Solutions Limited
300 Richmond Road