Isthmus Properties Limited, a registered company, was launched on 07 Nov 1994. 9429038574825 is the NZ business identifier it was issued. The company has been run by 3 directors: Estelle Airini Tant - an active director whose contract started on 07 Nov 1994,
Christopher Tant - an active director whose contract started on 07 Nov 1994,
Patrick John Lees - an inactive director whose contract started on 07 Nov 1994 and was terminated on 20 Jun 2009.
Updated on 29 Mar 2024, the BizDb database contains detailed information about 1 address: Ground Floor, 14 Maheke Street, St Heliers, Auckland, 1740 (types include: physical, registered).
Isthmus Properties Limited had been using Unit 5, 17 Hannigan Drive, Mt. Wellington, Auckland as their registered address up to 24 Jun 2019.
One entity controls all company shares (exactly 3000 shares) - Long Beach Trustees Limited - located at 1740, St. Heliers, Auckland.
Previous addresses
Address: Unit 5, 17 Hannigan Drive, Mt. Wellington, Auckland, 1072 New Zealand
Registered & physical address used from 12 Jun 2015 to 24 Jun 2019
Address: Ground Floor, 14 Maheke Street, St. Heliers, Auckland New Zealand
Registered & physical address used from 03 Jul 2007 to 12 Jun 2015
Address: 10 Allum Street, Kohimarama
Registered & physical address used from 07 Nov 1994 to 03 Jul 2007
Basic Financial info
Total number of Shares: 3000
Annual return filing month: June
Annual return last filed: 20 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Entity (NZ Limited Company) | Long Beach Trustees Limited Shareholder NZBN: 9429051419134 |
St. Heliers Auckland 1071 New Zealand |
28 Jun 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tant, Estelle Airini |
St Heliers Auckland 1071 New Zealand |
07 Nov 1994 - 28 Jun 2023 |
Individual | Tant, Estelle Airini |
St Heliers Auckland 1071 New Zealand |
07 Nov 1994 - 28 Jun 2023 |
Individual | Tant, Christopher |
St Heliers Auckland 1071 New Zealand |
07 Nov 1994 - 28 Jun 2023 |
Individual | Tant, Christopher |
St Heliers Auckland 1071 New Zealand |
07 Nov 1994 - 28 Jun 2023 |
Individual | Lees, Patrick John |
Mt. Albert Auckland |
07 Nov 1994 - 02 Jul 2005 |
Individual | Cunningham, Lisa Shannon |
Mt. Albert Auckland |
02 Jul 2005 - 27 Jun 2010 |
Individual | Fowler, David Ross |
Rd 1 Katikati 3177 New Zealand |
07 Nov 1994 - 04 Jun 2020 |
Individual | Hall, Nicholas John |
Mt. Albert Auckland |
02 Jul 2005 - 27 Jun 2010 |
Estelle Airini Tant - Director
Appointment date: 07 Nov 1994
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Oct 2016
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 27 Jun 2016
Christopher Tant - Director
Appointment date: 07 Nov 1994
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 27 Jun 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Oct 2016
Patrick John Lees - Director (Inactive)
Appointment date: 07 Nov 1994
Termination date: 20 Jun 2009
Address: Mt. Albert, Auckland,
Address used since 07 Nov 1994
Supsnz.com Limited
Flat 2, 23 Hannigan Drive
Available Light Limited
3/23 Hannigan Drive
Healthaire Limited
3/23 Hannigan Drive
Micropulse Corporation Limited
3/23 Hannigan Drive
My Kitchen Factory Limited
Unit 10, 18 Hannigan Drive
Sunrise Cuisine Limited
Unit 10, 18 Hannigan Drive