Shortcuts

Isl International Limited

Type: NZ Limited Company (Ltd)
9429038376702
NZBN
709512
Company Number
Registered
Company Status
Current address
125 The Strand
Parnell
Auckland1010 New Zealand
Registered address used since 01 Feb 2010
125 The Strand
Parnell
Auckland 1010
New Zealand
Physical & service address used since 01 Feb 2010
5a 125 The Strand
Parnell
Auckland 1010
New Zealand
Registered & service address used since 28 Sep 2023

Isl International Limited was started on 21 Dec 1995 and issued a number of 9429038376702. This registered LTD company has been managed by 14 directors: Barry James Wallace - an active director whose contract began on 05 Dec 2003,
Peter Franz Kraus - an active director whose contract began on 05 Dec 2003,
Kim Ronald Hegan - an inactive director whose contract began on 01 Jul 1996 and was terminated on 26 Nov 2004,
William Ainslie Reece - an inactive director whose contract began on 04 Sep 2000 and was terminated on 26 Nov 2004,
John Wedderburn Mclean - an inactive director whose contract began on 11 Jun 2001 and was terminated on 26 Nov 2004.
As stated in BizDb's database (updated on 06 May 2024), this company uses 3 addresses: 5A 125 The Strand, Parnell, Auckland, 1010 (registered address),
5A 125 The Strand, Parnell, Auckland, 1010 (service address),
125 The Strand, Parnell, Auckland1010 (registered address),
125 The Strand, Parnell, Auckland, 1010 (physical address) among others.
Until 01 Feb 2010, Isl International Limited had been using 58 Allum St, Kohimarama, Auckland as their registered address.
BizDb identified previous aliases used by this company: from 03 Jul 1996 to 05 Mar 2002 they were called Indigenous Sound & Light Co. Limited, from 21 Dec 1995 to 03 Jul 1996 they were called Bluebrook Holdings Limited.
A total of 1050 shares are allotted to 2 groups (4 shareholders in total). In the first group, 1017 shares are held by 1 entity, namely:
Whyte Adder No 3 Limited (an entity) located at Parnell, Auckland postcode 1010.
Another group consists of 3 shareholders, holds 3.14% shares (exactly 33 shares) and includes
Wallace, Barry James - located at Kohimarama, Auckland,
Walker, Gregory Thomas - located at 61 High St, Auckland,
Wallace, Rosemary Anne - located at Kohimarama, Auckland.

Addresses

Previous addresses

Address #1: 58 Allum St, Kohimarama, Auckland

Registered & physical address used from 08 Dec 2004 to 01 Feb 2010

Address #2: The Offices Of Reece & Co, Level 4, 9 High St, Auckland

Registered address used from 26 Apr 2002 to 08 Dec 2004

Address #3: The Offices Of Reece & Co, Level 2, 9 High St, Auckland

Physical address used from 02 Apr 2002 to 02 Apr 2002

Address #4: 17 Highwic Avenue, Epsom, Auckland

Physical address used from 23 Sep 2000 to 02 Apr 2002

Address #5: 17 Highwic Avenue, Epsom, Auckland

Registered address used from 23 Sep 2000 to 26 Apr 2002

Address #6: 3e/406 Remuera Road, Remuera, Auckland

Physical & registered address used from 10 Jul 1996 to 23 Sep 2000

Financial Data

Basic Financial info

Total number of Shares: 1050

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1017
Entity (NZ Limited Company) Whyte Adder No 3 Limited
Shareholder NZBN: 9429039216373
Parnell
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 33
Individual Wallace, Barry James Kohimarama
Auckland
Individual Walker, Gregory Thomas 61 High St
Auckland

New Zealand
Individual Wallace, Rosemary Anne Kohimarama
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hegan, Campbell Anthony Devonport
Individual Mclean, John Wedderburn Orakei
Individual Willis, Robert John Parnell
Auckland
Individual Martin, Estelle Lucia Parnell
Auckland
Individual O'neil, Denis Johnson Beachhaven
Auckland
Individual Hegan, Kim Ronald Devonport
Individual Hegan, Campbell Anthony Devonport
Individual Reece, William Ainslie Parnell
Auckland
Individual Tumahai, Danny Te Puna Orakei

Ultimate Holding Company

21 Jul 1991
Effective Date
Whyte Adder No 3 Limited
Name
Ltd
Type
471597
Ultimate Holding Company Number
NZ
Country of origin
125 The Strand
Parnell
Auckland 1010
New Zealand
Address
Directors

Barry James Wallace - Director

Appointment date: 05 Dec 2003

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 05 Dec 2003


Peter Franz Kraus - Director

Appointment date: 05 Dec 2003

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 18 Nov 2019

Address: Hansen Rd, Rd1 Kerikeri, 0294 New Zealand

Address used since 30 Oct 2015


Kim Ronald Hegan - Director (Inactive)

Appointment date: 01 Jul 1996

Termination date: 26 Nov 2004

Address: Devonport, Auckland,

Address used since 01 Jul 1996


William Ainslie Reece - Director (Inactive)

Appointment date: 04 Sep 2000

Termination date: 26 Nov 2004

Address: Parnell, Auckland,

Address used since 04 Sep 2000


John Wedderburn Mclean - Director (Inactive)

Appointment date: 11 Jun 2001

Termination date: 26 Nov 2004

Address: Orakei, Auckland,

Address used since 11 Jun 2001


Joseph Parata Hawke - Director (Inactive)

Appointment date: 29 Jul 2002

Termination date: 26 Nov 2004

Address: Orakei, Auckland,

Address used since 29 Jul 2002


Daniel Tepuna Tumahai - Director (Inactive)

Appointment date: 07 Jan 2002

Termination date: 15 Oct 2002

Address: Orakei, Auckland,

Address used since 07 Jan 2002


Graeme Osborne - Director (Inactive)

Appointment date: 18 Mar 2002

Termination date: 23 May 2002

Address: Remuera, Auckland,

Address used since 18 Mar 2002


Ken Paraone Kerehoma - Director (Inactive)

Appointment date: 22 Jul 1997

Termination date: 07 Jan 2002

Address: Orakei, Auckland,

Address used since 22 Jul 1997


Joseph Parata Hawke - Director (Inactive)

Appointment date: 08 Jan 1997

Termination date: 19 Jun 2001

Address: Orakei, Auckland,

Address used since 08 Jan 1997


Christopher Edward Hegan - Director (Inactive)

Appointment date: 22 Jul 1997

Termination date: 31 Mar 2000

Address: Grey Lynn, Auckland,

Address used since 22 Jul 1997


Simon Hugh Berry - Director (Inactive)

Appointment date: 13 Nov 1996

Termination date: 22 Jul 1997

Address: Three Exchange Square, 8 Connaught Place, Hong Kong,

Address used since 13 Nov 1996


Seamus Patrick Donegan - Director (Inactive)

Appointment date: 13 Nov 1996

Termination date: 22 Jul 1997

Address: Discovery Bay, Hong Kong,

Address used since 13 Nov 1996


Lisa Maree Tauber - Director (Inactive)

Appointment date: 21 Dec 1995

Termination date: 01 Jul 1996

Address: Remuera, Auckland,

Address used since 21 Dec 1995

Nearby companies

Ecostore Company Limited
2/125 The Strand

Pineapple Heads Limited
125 The Strand

Good Food Cafe Limited
125 The Strand

Good Food Store Limited
125 The Strand

Peton Villas Limited
125 The Strand

Peton Lodge Limited
125 The Strand