I S A Limited was incorporated on 07 Dec 1998 and issued an NZBN of 9429037719494. The registered LTD company has been managed by 4 directors: Martin John Augustus Mitchell - an active director whose contract began on 07 Dec 1998,
Virginia Mitchell - an inactive director whose contract began on 07 Dec 1998 and was terminated on 01 Apr 2004,
Tazim Hussain - an inactive director whose contract began on 27 Feb 2001 and was terminated on 29 Mar 2003,
Anthony Charles Armstrong-Rosser - an inactive director whose contract began on 27 Feb 2001 and was terminated on 21 Mar 2001.
According to our information (last updated on 21 Apr 2024), the company registered 1 address: 29 North Cove Lane, Waipu, 0582 (type: physical, registered).
Up to 28 Mar 2019, I S A Limited had been using 28E Tram Valley Road, Swanson, Auckland as their physical address.
A total of 500 shares are allocated to 2 groups (2 shareholders in total). In the first group, 250 shares are held by 1 entity, namely:
Mitchell, Martin John Augustus (an individual) located at Swanson, Auckland postcode 0614.
The second group consists of 1 shareholder, holds 50% shares (exactly 250 shares) and includes
Mitchell, Virginia - located at Swanson, Auckland. I S A Limited has been categorised as "Software development service nec" (business classification M700050).
Principal place of activity
29 North Cove Lane, Waipu, 0582 New Zealand
Previous addresses
Address: 28e Tram Valley Road, Swanson, Auckland, 0614 New Zealand
Physical & registered address used from 11 Apr 2016 to 28 Mar 2019
Address: 53 Tram Valley Road, Swanson, Waitakere City, Auckland New Zealand
Physical & registered address used from 01 May 2006 to 11 Apr 2016
Address: 289 Lincoln Road, Henderson, Auckland
Physical address used from 04 Apr 2003 to 01 May 2006
Address: 89 Lincoln Road, Henderson, Auckland
Physical address used from 04 Apr 2002 to 04 Apr 2003
Address: 289 Lincoln Road, Henderson, Auckland
Registered address used from 04 Apr 2002 to 01 May 2006
Address: High Meadows, Horseman Road, Waitakere R.d.2, Auckland
Registered address used from 12 Apr 2000 to 04 Apr 2002
Address: High Meadows, Horseman Road, Waitakere R.d.2, Auckland
Physical address used from 09 Dec 1998 to 04 Apr 2002
Basic Financial info
Total number of Shares: 500
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Mitchell, Martin John Augustus |
Swanson Auckland 0614 New Zealand |
07 Dec 1998 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Mitchell, Virginia |
Swanson Auckland 0614 New Zealand |
07 Dec 1998 - |
Martin John Augustus Mitchell - Director
Appointment date: 07 Dec 1998
Address: Waipu, 0582 New Zealand
Address used since 14 Jul 2018
Address: Swanson, Auckland, 0614 New Zealand
Address used since 29 Feb 2016
Virginia Mitchell - Director (Inactive)
Appointment date: 07 Dec 1998
Termination date: 01 Apr 2004
Address: Swanson, Auckland,
Address used since 07 Dec 1998
Tazim Hussain - Director (Inactive)
Appointment date: 27 Feb 2001
Termination date: 29 Mar 2003
Address: Mt Roskill, Auckland,
Address used since 27 Feb 2001
Anthony Charles Armstrong-rosser - Director (Inactive)
Appointment date: 27 Feb 2001
Termination date: 21 Mar 2001
Address: Ponsonby, Auckland,
Address used since 27 Feb 2001
Mcubed Limited
28b Tram Valley Road
Koura Investments Nz Limited
28b Tram Valley Road
Ktm Technical Services Limited
26c Tram Valley Road
Sjl Investments Limited
20 Tram Valley Road
Hasler Trustee Limited
15 Tram Valley Road
Rent-a-toy Limited
37 Christian Road
Epicapps Limited
1049 Scenic Drive North
Full Picture Limited
10 Coulter Road
Moahub Limited
21 Kitewaho Road
Motohub App Limited
1049 Scenic Drive North
Straightforward Systems Limited
15 Kitewaho Road
Think Round Corners Limited
8 Rangimarie Road