Isslington North Limited was launched on 07 Jun 2001 and issued a number of 9429036879632. This registered LTD company has been supervised by 3 directors: Gary Gordon Mario Wood - an active director whose contract began on 07 Jun 2001,
Gary Wood - an active director whose contract began on 07 Jun 2001,
Lloyd John Dixon-Parrant - an inactive director whose contract began on 20 Dec 2006 and was terminated on 20 Mar 2009.
According to our database (updated on 10 Apr 2024), the company uses 5 addresess: 36 Orakei Road,, Remuera, Auckland, 1050 (registered address),
36 Orakei Road, Remuera, Auckland 1050, St Heliers Po, Auckland 1740, 1050 (registered address),
36 Orakei Road, Remuera, Auckland, 1050 (physical address),
36 Orakei Road, Remuera, Auckland, 1050 (service address) among others.
Until 20 Oct 2021, Isslington North Limited had been using Level Five F/82 Symonds Street, Grafton, Auckland as their registered address.
BizDb identified previous names used by the company: from 07 Jun 2001 to 16 Dec 2014 they were named Jerecivich Investments Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Wood, Gary Gordon Mario (an individual) located at Remuera, Auckland postcode 1050.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Lawry, Jillian Margaret - located at Remuera, Auckland. Isslington North Limited is classified as "Investment operation - own account" (business classification K624060).
Other active addresses
Address #4: 36 Orakei Road, Remuera, Auckland 1050, St Heliers Po, Auckland 1740, 1050 New Zealand
Registered address used from 20 Oct 2021
Address #5: 36 Orakei Road,, Remuera, Auckland, 1050 New Zealand
Registered address used from 08 Dec 2022
Principal place of activity
Level Five 82 Symonds Street, Grafton, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level Five F/82 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered address used from 16 Aug 2021 to 20 Oct 2021
Address #2: Level Five 82 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 17 Oct 2017 to 16 Aug 2021
Address #3: 56c Bryant Road, Rd 1, Papakura, 2580 New Zealand
Registered & physical address used from 24 Dec 2014 to 17 Oct 2017
Address #4: 294a Riddell Road, Glendowie, Auckland, 1071 New Zealand
Registered address used from 03 Nov 2014 to 24 Dec 2014
Address #5: 26 Tarawera Terrace, St Heliers, Auckland, 1071 New Zealand
Registered address used from 10 Dec 2013 to 03 Nov 2014
Address #6: 56 Bryant Road, Rd 1 Papakura, Auckland, 2580 New Zealand
Registered address used from 31 Oct 2012 to 10 Dec 2013
Address #7: Level 12, Brookfields House, 19 Victoria Street, Auckland New Zealand
Registered address used from 12 Mar 2007 to 31 Oct 2012
Address #8: C/-hornabrook Macdonald, 11 Bacons Lane, Chancery, Auckland Central New Zealand
Physical address used from 12 Mar 2007 to 24 Dec 2014
Address #9: #26a Lovegrove Crescent, Lovegrove Industrial Park, East Tamaki, South Auckland 1701
Registered & physical address used from 12 Jun 2006 to 12 Mar 2007
Address #10: #1c Morrin Street, Ellerslie, Auckland 1005
Registered & physical address used from 02 Sep 2003 to 12 Jun 2006
Address #11: 5a Boardman Lane, Newton, Auckland 1003
Physical address used from 22 Sep 2001 to 02 Sep 2003
Address #12: 65 Wellpark Avenue, Grey Lynn, Auckland, 1003
Registered address used from 22 Sep 2001 to 02 Sep 2003
Address #13: 65 Wellpark Avenue, Grey Lynn, Auckland, 1003
Physical address used from 22 Sep 2001 to 22 Sep 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Wood, Gary Gordon Mario |
Remuera Auckland 1050 New Zealand |
06 Aug 2021 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Lawry, Jillian Margaret |
Remuera Auckland 1050 New Zealand |
16 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wood, Gary |
Remuera Auckland 1050 New Zealand |
25 Nov 2003 - 06 Aug 2021 |
Individual | Dixon-parrant, Lloyd John |
Taupo |
15 Jan 2007 - 16 Dec 2014 |
Gary Gordon Mario Wood - Director
Appointment date: 07 Jun 2001
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Aug 2021
Gary Wood - Director
Appointment date: 07 Jun 2001
Address: Grafton, Auckland, 1010 New Zealand
Address used since 09 Oct 2017
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 16 Dec 2014
Lloyd John Dixon-parrant - Director (Inactive)
Appointment date: 20 Dec 2006
Termination date: 20 Mar 2009
Address: Taupo,
Address used since 20 Dec 2006
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street
Bef Properties Limited
Level 2, Fidelity House
Grb2 Limited
Level 6, 36 Kitchener Street
Icl Nz Limited
Borich & Associates, Chartered
Pave Group Limited
Unit C2/1 Beresford Square
Phronesis Pursuits Limited
M.g.i Wilson Eliott Limited