Shortcuts

Isoscan Limited

Type: NZ Limited Company (Ltd)
9429037538903
NZBN
968833
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M691035
Industry classification code
"natural Science - Astronomy, Chemistry, Mathematics, Physics, Earth Sciences Research Activities"
Industry classification description
Current address
1 Fairway Drive
Avalon
Lower Hutt New Zealand
Physical & service & registered address used since 20 Feb 2006
1 Fairway Drive
Avalon
Lower Hutt 5011
New Zealand
Delivery & invoice & postal & office address used since 04 Mar 2020

Isoscan Limited, a registered company, was started on 02 Aug 1999. 9429037538903 is the NZ business identifier it was issued. ""Natural science - astronomy, chemistry, mathematics, physics, earth sciences research activities"" (ANZSIC M691035) is how the company has been classified. The company has been run by 18 directors: Peter James Benfell - an active director whose contract began on 23 Sep 2022,
David Smol - an active director whose contract began on 01 May 2023,
Nicola Lane Crauford - an inactive director whose contract began on 01 Jul 2015 and was terminated on 30 Apr 2023,
Ian Simpson - an inactive director whose contract began on 28 Feb 2017 and was terminated on 23 Sep 2022,
Neal Stewart Wai Poi - an inactive director whose contract began on 25 May 2016 and was terminated on 28 Feb 2017.
Updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: 1 Fairway Drive, Avalon, Lower Hutt, 5011 (category: delivery, invoice).
Isoscan Limited had been using Gracefield Research Centre, 69 Gracefield Road, Lower Hutt, New Zealand as their registered address up to 20 Feb 2006.
Former names used by this company, as we identified at BizDb, included: from 02 Aug 1999 to 26 Sep 2002 they were named Geohazards Service (Nz) Limited.
A single entity controls all company shares (exactly 10 shares) - Institute Of Geological and Nuclear Sciences Limited - located at 5011, Lower Hutt.

Addresses

Principal place of activity

1 Fairway Drive, Avalon, Lower Hutt, 5011 New Zealand


Previous addresses

Address #1: Gracefield Research Centre, 69 Gracefield Road, Lower Hutt, New Zealand

Registered address used from 12 Apr 2000 to 20 Feb 2006

Address #2: Gracefield Research Centre, 69 Gracefield Road, Lower Hutt, New Zealand

Physical address used from 02 Aug 1999 to 20 Feb 2006

Contact info
64 4 5701444
05 Mar 2019 Phone
a.jellie@gns.cri.nz
04 Mar 2020 Email
https://www.gns.cri.nz/
05 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: March

Annual return last filed: 18 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Entity (NZ Limited Company) Institute Of Geological And Nuclear Sciences Limited
Shareholder NZBN: 9429038984655
Lower Hutt

Ultimate Holding Company

21 Jul 1991
Effective Date
Institute Of Geological And Nuclear Sciences Limited
Name
Ltd
Type
547568
Ultimate Holding Company Number
NZ
Country of origin
Directors

Peter James Benfell - Director

Appointment date: 23 Sep 2022

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 23 Sep 2022


David Smol - Director

Appointment date: 01 May 2023

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 01 May 2023


Nicola Lane Crauford - Director (Inactive)

Appointment date: 01 Jul 2015

Termination date: 30 Apr 2023

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Jul 2015

Address: Karori, Wellington, 6012 New Zealand

Address used since 10 Dec 2018


Ian Simpson - Director (Inactive)

Appointment date: 28 Feb 2017

Termination date: 23 Sep 2022

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 28 Feb 2017


Neal Stewart Wai Poi - Director (Inactive)

Appointment date: 25 May 2016

Termination date: 28 Feb 2017

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 25 May 2016


Michael Otis Mcwilliams - Director (Inactive)

Appointment date: 24 Sep 2013

Termination date: 10 May 2016

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 24 Sep 2013


Thomas Campbell - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 30 Jun 2015

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 16 Oct 2014


Alexander Malahoff - Director (Inactive)

Appointment date: 14 Oct 1999

Termination date: 18 Dec 2012

Address: Lowry Bay, Eastbourne, 5013 New Zealand

Address used since 24 Mar 2003


Constantine Anastasiou - Director (Inactive)

Appointment date: 04 Dec 2000

Termination date: 30 Jun 2010

Address: Kelburn, Wellngton, 6012 New Zealand

Address used since 04 Dec 2000


Michael Matthew Walker - Director (Inactive)

Appointment date: 02 Aug 1999

Termination date: 11 Dec 2002

Address: Auckland, New Zealand,

Address used since 02 Aug 1999


James Derek Milne - Director (Inactive)

Appointment date: 02 Aug 1999

Termination date: 11 Dec 2002

Address: Kelburn, Wellington,

Address used since 02 Aug 1999


Robin Keith Halcro Falconer - Director (Inactive)

Appointment date: 02 Aug 1999

Termination date: 11 Dec 2002

Address: Waikanae, New Zealand,

Address used since 02 Aug 1999


Richard Gordon Alexander Westlake - Director (Inactive)

Appointment date: 10 Dec 2000

Termination date: 11 Dec 2002

Address: Fendalton, Christchurch,

Address used since 10 Dec 2000


Kenneth Michael Williams - Director (Inactive)

Appointment date: 26 Feb 2001

Termination date: 11 Dec 2002

Address: Westmere, Auckland,

Address used since 26 Feb 2001


Suzanne Helen Suckling - Director (Inactive)

Appointment date: 02 Aug 1999

Termination date: 17 May 2001

Address: Christchurch, New Zealand,

Address used since 02 Aug 1999


Andrew West - Director (Inactive)

Appointment date: 02 Aug 1999

Termination date: 04 Mar 2001

Address: Eastbourne, Wellington, New Zealand,

Address used since 02 Aug 1999


Michael Eric Marris - Director (Inactive)

Appointment date: 02 Aug 1999

Termination date: 30 Jun 2000

Address: Auckland, New Zealand,

Address used since 02 Aug 1999


Thomas Brent Layton - Director (Inactive)

Appointment date: 02 Aug 1999

Termination date: 30 Sep 1999

Address: Summit Road, Christchurch, New Zealand,

Address used since 02 Aug 1999

Similar companies

D.s.e Science Kits Limited
10 Miro St., Wallaceville,

Jam R & D Limited
8 Tawa Terrace

Moto Academy Nz Limited
63 Oxford Tce

P Tristram Limited
163 Oxford Terrace

Rmc Industries Limited
360 Horokiwi Road

Roxburgh Plume Limited
24 Corlett Road