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,
Ian Geoffrey Plater - an inactive director whose contract began on 04 Nov 2011 and was terminated on 27 Oct 2016,
John Hoyt Goode - an inactive director whose contract began on 04 Nov 2011 and was terminated on 27 Oct 2016,
Craig Robert Martin Westcott - an inactive director whose contract began on 20 Jun 2012 and was terminated on 28 Sep 2016,
Xavier Joseph Russo - an inactive director whose contract began on 20 Jun 2012 and was terminated on 28 Sep 2016.
According to our data (last updated on 29 May 2025), 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 3 groups (3 shareholders in total). As far as the first group is concerned, 1580 shares are held by 1 entity, namely:
Ruston Group Pty Ltd As Trustee For Bronier Trust (an other) located at Rosanna, Vic postcode 3084.
Another group consists of 1 shareholder, holds 83.5% shares (exactly 8350 shares) and includes
Hayden Mccall As Trustee For The Mccall Hanlon Trust - located at Epsom, Auckland.
The third share allocation (70 shares, 0.7%) belongs to 1 entity, namely:
Mccall, Hayden John Robert, located at Epsom, Auckland (an individual). 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: 13 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1580 | |||
| Other (Other) | Ruston Group Pty Ltd As Trustee For Bronier Trust |
Rosanna Vic 3084 Australia |
03 Jul 2012 - |
| Shares Allocation #2 Number of Shares: 8350 | |||
| Other (Other) | Hayden Mccall As Trustee For The Mccall Hanlon Trust |
Epsom Auckland 1023 New Zealand |
15 Nov 2013 - |
| Shares Allocation #3 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 |
| Individual | Lyons, Gary F |
43 High Street Auckland |
19 Sep 2000 - 30 Jun 2005 |
| Individual | Hanlon, Fiona Louise |
Epsom Auckland New Zealand |
03 Feb 2009 - 21 Jun 2012 |
| Individual | Westcott, Martin |
Glen Waverley Vic 3150 Australia |
03 Jul 2012 - 03 Jun 2024 |
| Individual | Duffy, Gayle |
Sandton, Gauteng 202 South Africa |
06 Jul 2012 - 03 Jun 2024 |
| Other | Cwest Pty Ltd As Trustee For C & K Westcott Family Trust |
Glen Waverley Vic 3150 Australia |
03 Jul 2012 - 03 Jun 2024 |
| Individual | Scott, Blair |
Wellington 6011 New Zealand |
03 Jul 2012 - 03 Jun 2024 |
| 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 | 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 | |
| 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
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
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
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
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
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
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
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