Isac (Nz) Limited was started on 04 Apr 2000 and issued a business number of 9429037301354. The registered LTD company has been managed by 4 directors: Bruce Tonkin - an active director whose contract began on 04 Apr 2000,
Lynette Joyce Neville Tonkin - an active director whose contract began on 04 Apr 2000,
Robert Guy Armitstead - an inactive director whose contract began on 04 Apr 2000 and was terminated on 27 Nov 2014,
Kerry Ann Armitstead - an inactive director whose contract began on 04 Apr 2000 and was terminated on 27 Nov 2014.
As stated in our information (last updated on 24 Mar 2024), the company uses 5 addresess: Unit 39, 387 Pokuru Road North, Mangakino, 3492 (registered address),
Unit 39, 387 Pokuru Road North, Mangakino, 3492 (service address),
Unit 39, 387 Pokuru Road North, Mangakino, 3492 (records address),
Unit 39, 387 Pokuru Road North, Mangakino, 3492 (shareregister address) among others.
Up to 20 Apr 2021, Isac (Nz) Limited had been using 666 Great South Road, Ellerslie, Auckland as their physical address.
A total of 1000 shares are allotted to 3 groups (4 shareholders in total). As far as the first group is concerned, 980 shares are held by 2 entities, namely:
Tonkin, Bruce (an individual) located at Newmarket, Auckland,
Tonkin, Lynette Joyce Neville (an individual) located at Newmarket, Auckland.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 10 shares) and includes
Tonkin, Bruce - located at Newmarket, Auckland.
The next share allotment (10 shares, 1%) belongs to 1 entity, namely:
Tonkin, Lynette Joyce Neville, located at Newmarket, Auckland (an individual). Isac (Nz) Limited has been categorised as "Computer consultancy service" (business classification M700010).
Other active addresses
Address #4: Unit 39, 387 Pokuru Road North, Mangakino, 3492 New Zealand
Records & shareregister address used from 04 Apr 2023
Address #5: Unit 39, 387 Pokuru Road North, Mangakino, 3492 New Zealand
Registered & service address used from 14 Apr 2023
Principal place of activity
Gnd Floor, Bldg 2, 666 Gt South Road, Penrose, Auckland, 1149 New Zealand
Previous addresses
Address #1: 666 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Physical address used from 09 May 2016 to 20 Apr 2021
Address #2: 12b Waiatarua Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 17 Apr 2015 to 20 Apr 2021
Address #3: 666 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Physical address used from 17 Apr 2015 to 09 May 2016
Address #4: Gnd Floor, Bldg 2, 660-670 Gt South Road,penrose, Auckland, 1071 New Zealand
Physical address used from 24 Jun 2013 to 17 Apr 2015
Address #5: Lvl5, Bldg 3, 660-670 Gt South Road,penrose, Auckland, 1071 New Zealand
Physical address used from 16 May 2011 to 24 Jun 2013
Address #6: Flat 1, 23 Coates Avenue, Orakei, Auckland, 1071 New Zealand
Registered address used from 16 May 2011 to 17 Apr 2015
Address #7: 329 Riddell Road, Glendowie, Auckland New Zealand
Registered address used from 04 Mar 2005 to 16 May 2011
Address #8: Level 2, 105 Gt South Road, Remuera, Auckland New Zealand
Physical address used from 30 Apr 2003 to 16 May 2011
Address #9: 31 Hawkins Street, Meadowbank, Auckland
Registered address used from 30 Apr 2003 to 04 Mar 2005
Address #10: 128 Campbell Road, One Tree Hill, Auckland
Registered & physical address used from 04 Apr 2000 to 30 Apr 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 980 | |||
Individual | Tonkin, Bruce |
Newmarket Auckland New Zealand |
04 Apr 2000 - |
Individual | Tonkin, Lynette Joyce Neville |
Newmarket Auckland New Zealand |
04 Apr 2000 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Tonkin, Bruce |
Newmarket Auckland New Zealand |
04 Apr 2000 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Tonkin, Lynette Joyce Neville |
Newmarket Auckland New Zealand |
04 Apr 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mclaren, Raymond Arthur |
Oratia Auckland |
04 Apr 2000 - 26 Nov 2014 |
Individual | Armitstead, Robert Guy |
Oratia Auckland |
04 Apr 2000 - 26 Nov 2014 |
Individual | Armitstead, Kerry Ann |
Oratia Auckland |
04 Apr 2000 - 26 Nov 2014 |
Individual | Armitstead, Kerry Ann |
Oratia Auckland |
04 Apr 2000 - 26 Nov 2014 |
Individual | Tonkin, Pauline Ina |
Newmarket Auckland New Zealand |
04 Apr 2000 - 04 Apr 2014 |
Individual | Armitstead, Robert Guy |
Oratia Auckland |
04 Apr 2000 - 26 Nov 2014 |
Bruce Tonkin - Director
Appointment date: 04 Apr 2000
Address: Parnell, Auckland, 1052 New Zealand
Address used since 12 Apr 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Apr 2015
Lynette Joyce Neville Tonkin - Director
Appointment date: 04 Apr 2000
Address: Parnell, Auckland, 1052 New Zealand
Address used since 12 Apr 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Apr 2015
Robert Guy Armitstead - Director (Inactive)
Appointment date: 04 Apr 2000
Termination date: 27 Nov 2014
Address: Oratia, Auckland, 0604 New Zealand
Address used since 04 Apr 2000
Kerry Ann Armitstead - Director (Inactive)
Appointment date: 04 Apr 2000
Termination date: 27 Nov 2014
Address: Oratia, Auckland, 0604 New Zealand
Address used since 04 Apr 2000
Trevor Clark Consulting Limited
14 Waiatarua Road
Dsj Limited
18a Waiatarua Road
A I L Investments Limited
734a Remuera Road
Jons Investments Limited
2/26 Waiatarua Rd
Southfort Holdings Limited
2/26 Waiatarua Rd
Said 2008 Limited
756c Remuera Road
Aksa New Zealand Limited
54b Monteith Crescent
Attis Consulting Limited
Flat 2, 700 Remuera Road
Computable Solutions Limited
681c Remuera Road
International Corporate Consulting Limited
740 Remuera Road
Lightscript Limited
Unit J, 40a Monteith Cres, Remuera
Oasis Consulting Limited
714 Remuera Road