Istart Limited was incorporated on 19 Sep 2000 and issued an NZ business identifier of 9429037139926. The registered LTD company has been run by 7 directors: Hayden John Robert Mccall - an active director whose contract began on 04 Nov 2011,
John Hoyt Goode - an inactive director whose contract began on 04 Nov 2011 and was terminated on 27 Oct 2016,
Ian Geoffrey Plater - an inactive director whose contract began on 04 Nov 2011 and was terminated on 27 Oct 2016,
Xavier Joseph Russo - an inactive director whose contract began on 20 Jun 2012 and was terminated on 28 Sep 2016,
Craig Robert Martin Westcott - an inactive director whose contract began on 20 Jun 2012 and was terminated on 28 Sep 2016.
According to our data (last updated on 24 Apr 2024), this company registered 1 address: Level 3, 90 Symonds St, Auckland City, Auckland, 1010 (category: office, postal).
Up to 28 May 2021, Istart Limited had been using 26 Entrican Avenue, Remuera, Auckland as their registered address.
A total of 10000 shares are allocated to 7 groups (7 shareholders in total). As far as the first group is concerned, 6930 shares are held by 1 entity, namely:
Hayden Mccall As Trustee For The Mccall Hanlon Trust (an other) located at Epsom, Auckland postcode 1023.
Another group consists of 1 shareholder, holds 0.13% shares (exactly 13 shares) and includes
Duffy, Gayle - located at Sandton, Gauteng.
The third share allocation (1580 shares, 15.8%) belongs to 1 entity, namely:
Ruston Group Pty Ltd As Trustee For Bronier Trust, located at Rosanna, Vic (an other). Istart Limited is classified as "Internet publishing and broadcasting" (business classification J570010).
Other active addresses
Address #4: 256a St Andrews Road, Epsom, Auckland, 1023 New Zealand
Postal & office & delivery address used from 09 May 2023
Principal place of activity
Level 3, 90 Symonds St, Auckland City, Auckland, 1010 New Zealand
Previous addresses
Address #1: 26 Entrican Avenue, Remuera, Auckland, 1050 New Zealand
Registered address used from 18 Nov 2020 to 28 May 2021
Address #2: 26 Entrican Avenue, Remuera, Auckland, 1050 New Zealand
Physical address used from 18 Nov 2020 to 31 May 2022
Address #3: 165 St Andrews Road, Epsom, Auckland, 1023 New Zealand
Registered address used from 12 Dec 2011 to 18 Nov 2020
Address #4: 165 St Andrews Road, Epsom, Auckland, 1023 New Zealand
Physical address used from 08 Dec 2011 to 18 Nov 2020
Address #5: 55a Hakanoa Street, Grey Lynn, Auckland New Zealand
Registered address used from 01 Jun 2007 to 12 Dec 2011
Address #6: 55a Hakanoa Street, Grey Lynn, Auckland New Zealand
Physical address used from 01 Jun 2007 to 08 Dec 2011
Address #7: C/ Minter Ellison Rudd Watts, Lumley Centre, 88 Shortland Street, Auckland
Registered address used from 11 Oct 2005 to 01 Jun 2007
Address #8: 125a Dominion Road, Mt Eden, Auckland
Physical address used from 06 Jul 2005 to 01 Jun 2007
Address #9: 1/494 Great North Road, Grey Lynn, Auckland
Physical address used from 07 Jun 2002 to 06 Jul 2005
Address #10: Minter Ellison Rudd Watts Lawyers, 125 Queen Street, Auckland
Registered address used from 07 Jun 2002 to 11 Oct 2005
Address #11: 51 Hebron Road, Torbay, Auckland
Physical & registered address used from 19 Sep 2000 to 07 Jun 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6930 | |||
Other (Other) | Hayden Mccall As Trustee For The Mccall Hanlon Trust |
Epsom Auckland 1023 New Zealand |
15 Nov 2013 - |
Shares Allocation #2 Number of Shares: 13 | |||
Individual | Duffy, Gayle |
Sandton, Gauteng 202 South Africa |
06 Jul 2012 - |
Shares Allocation #3 Number of Shares: 1580 | |||
Other (Other) | Ruston Group Pty Ltd As Trustee For Bronier Trust |
Rosanna Vic 3084 Australia |
03 Jul 2012 - |
Shares Allocation #4 Number of Shares: 1306 | |||
Other (Other) | Cwest Pty Ltd As Trustee For C & K Westcott Family Trust |
Glen Waverley Vic 3150 Australia |
03 Jul 2012 - |
Shares Allocation #5 Number of Shares: 75 | |||
Individual | Westcott, Martin |
Glen Waverley Vic 3150 Australia |
03 Jul 2012 - |
Shares Allocation #6 Number of Shares: 26 | |||
Individual | Scott, Blair |
Wellington 6011 New Zealand |
03 Jul 2012 - |
Shares Allocation #7 Number of Shares: 70 | |||
Individual | Mccall, Hayden John Robert |
Epsom Auckland 1023 New Zealand |
03 Feb 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcdrury, Tony Patrick |
Kingsland Auckland |
19 Sep 2000 - 02 Apr 2012 |
Entity | Gault Mitchell Trustee Services Limited Shareholder NZBN: 9429035111399 Company Number: 1570374 |
03 Feb 2009 - 21 Jun 2012 | |
Other | Cloud Rockets Partners Company Number: 16087594901 |
02 Apr 2012 - 02 Nov 2016 | |
Entity | Veda Limited Shareholder NZBN: 9429037482381 Company Number: 979978 |
19 Sep 2000 - 30 Jun 2005 | |
Individual | Hanlon, Fiona Louise |
Epsom Auckland New Zealand |
03 Feb 2009 - 21 Jun 2012 |
Individual | Walter, Andrew Addison |
Mt Eden Auckland New Zealand |
30 Jun 2005 - 02 Apr 2012 |
Entity | Gault Mitchell Trustee Services Limited Shareholder NZBN: 9429035111399 Company Number: 1570374 |
03 Feb 2009 - 21 Jun 2012 | |
Individual | Verry, Martin Phillip |
Grey Lynn Auckland New Zealand |
19 Sep 2000 - 02 Apr 2012 |
Entity | Raukawa Farming Company Limited Shareholder NZBN: 9429035531197 Company Number: 1484478 |
30 Jun 2005 - 02 Apr 2012 | |
Entity | Raukawa Farming Company Limited Shareholder NZBN: 9429038664588 Company Number: 635378 |
19 Sep 2000 - 30 Jun 2005 | |
Entity | Raukawa Farming Company Limited Shareholder NZBN: 9429035531197 Company Number: 1484478 |
30 Jun 2005 - 02 Apr 2012 | |
Individual | Mcdrury, Tony Patrick |
Kingsland Auckland |
19 Sep 2000 - 02 Apr 2012 |
Individual | Lyons, Gary F |
43 High Street Auckland |
19 Sep 2000 - 30 Jun 2005 |
Entity | Raukawa Farming Company Limited Shareholder NZBN: 9429038664588 Company Number: 635378 |
19 Sep 2000 - 30 Jun 2005 | |
Entity | Veda Limited Shareholder NZBN: 9429037482381 Company Number: 979978 |
19 Sep 2000 - 30 Jun 2005 |
Hayden John Robert Mccall - Director
Appointment date: 04 Nov 2011
Address: Epsom, Auckland, 1023 New Zealand
Address used since 06 May 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 04 Nov 2011
John Hoyt Goode - Director (Inactive)
Appointment date: 04 Nov 2011
Termination date: 27 Oct 2016
Address: Norman Park, Qld, 4170 Australia
Address used since 04 Nov 2011
Ian Geoffrey Plater - Director (Inactive)
Appointment date: 04 Nov 2011
Termination date: 27 Oct 2016
ASIC Name: Zavanti Pty Ltd
Address: Darlinghurst, Sydney Nsw, 2010 Australia
Address: Darling Point, Nsw, 2027 Australia
Address used since 04 Nov 2011
Address: Darlinghurst, Sydney Nsw, 2010 Australia
Xavier Joseph Russo - Director (Inactive)
Appointment date: 20 Jun 2012
Termination date: 28 Sep 2016
ASIC Name: Ruston Group Pty Ltd
Address: Rosanna, Vic, 3084 Australia
Address used since 20 Jun 2012
Address: Ivanhoe East Vic, 3079 Australia
Address: Ivanhoe East Vic, 3079 Australia
Craig Robert Martin Westcott - Director (Inactive)
Appointment date: 20 Jun 2012
Termination date: 28 Sep 2016
ASIC Name: Cwest Pty Ltd
Address: Vic, 3149 Australia
Address: Glen Waverley, Vic, 3150 Australia
Address used since 20 Jun 2012
Address: Vic, 3149 Australia
Tony Patrick Mcdrury - Director (Inactive)
Appointment date: 19 Sep 2000
Termination date: 04 Nov 2011
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 19 Sep 2000
Marty Phillip Verry - Director (Inactive)
Appointment date: 19 Sep 2000
Termination date: 04 Nov 2011
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 29 Jun 2005
Tsu Limited
167
Sunny Fresh Limited
16 Cedar Road
Kathryn Bush Trustee Limited
190 St Andrews Road
K & V Lowe Trust Company Limited
188 St Andrews Road
Secure Future Limited
192 St Andrews Road
Divine Concepts Limited
192 St Andrews Road
Hall Property Investments Limited
10/19 Selwyn Road
How's My Agent Limited
Flat 1, 49 Onslow Avenue
Mbb Limited
65 Watling Street
Political Press Limited
2 Roskill Way
Vestis Media Limited
12/736 Mount Eden Road
Whitedoor Limited
5 Roskill Way