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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Entity (NZ Limited Company) | Institute Of Geological And Nuclear Sciences Limited Shareholder NZBN: 9429038984655 |
Lower Hutt |
02 Aug 1999 - |
Ultimate Holding Company
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
Gns Science International Limited
1 Fairway Drive
Geological Risk Limited
1 Fairway Drive
Isoscan Food Limited
1 Fairway Drive
Institute Of Geological And Nuclear Sciences Limited
1 Fairway Drive
Geological Surveys (new Zealand) Limited
1 Fairway Drive
Hyldagergaard Limited
32 Taita Drive
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