Shortcuts

Iso Limited

Type: NZ Limited Company (Ltd)
9429038647369
NZBN
638607
Company Number
Registered
Company Status
I521120
Industry classification code
Stevedoring
Industry classification description
Current address
161 Tasman Quay
Mount Maunganui
Mount Maunganui 3116
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 21 Apr 2021
Level 2
161 Tasman Quay
Mt Maunganui 3116
New Zealand
Registered & physical & service address used since 08 Dec 2021

Iso Limited, a registered company, was launched on 28 Jun 1994. 9429038647369 is the NZBN it was issued. "Stevedoring" (business classification I521120) is how the company was classified. The company has been managed by 11 directors: Paul Joseph Digney - an active director whose contract started on 01 Jul 2016,
Michael Ventura Sousa - an active director whose contract started on 09 Nov 2016,
Paul John Cameron - an active director whose contract started on 18 Jul 2018,
Liam John Bradman Dickson - an inactive director whose contract started on 21 Apr 2010 and was terminated on 31 May 2018,
Gregory John Dickson - an inactive director whose contract started on 26 Jul 2000 and was terminated on 02 Jan 2017.
Last updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: Level 2, 161 Tasman Quay, Mt Maunganui, 3116 (type: registered, physical).
Iso Limited had been using Level 2, 161Tasman Quay, Mt Maunganui as their registered address up until 08 Dec 2021.
Previous names for the company, as we established at BizDb, included: from 28 Jun 1994 to 02 Apr 2008 they were called International Stevedoring Operations Limited.
A single entity controls all company shares (exactly 4987404 shares) - Qube Nz Limited - located at 3116, Mount Maunganui, Mount Maunganui.

Addresses

Previous addresses

Address #1: Level 2, 161tasman Quay, Mt Maunganui, 3116 New Zealand

Registered & physical address used from 30 Apr 2021 to 08 Dec 2021

Address #2: Level 2, 129 Tasman Quay, Mt Maunganui, 3116 New Zealand

Registered & physical address used from 03 Jul 2014 to 30 Apr 2021

Address #3: Level 2, 129 Tasman Quay, Mount Maunganui 3116 New Zealand

Physical address used from 04 Mar 2010 to 03 Jul 2014

Address #4: Level 2, 129 Tasman Quay, Mt Maunganui New Zealand

Registered address used from 14 May 2005 to 03 Jul 2014

Address #5: 9 Levers Road, Matua, Tauranga

Physical address used from 28 May 2003 to 04 Mar 2010

Address #6: 9 Levers Road, Matua, Tauranga

Registered address used from 28 May 2003 to 14 May 2005

Address #7: 177a Oceanbeach Road, Mount Maunganui

Physical address used from 01 Jul 1997 to 28 May 2003

Address #8: 96 Cameron Road, Tauranga

Registered address used from 28 Feb 1995 to 28 May 2003

Contact info
64 7 5777600
28 Nov 2018 Phone
info@iso.co.nz
28 Nov 2018 Email
www.iso.co.nz
28 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 4987404

Annual return filing month: November

Annual return last filed: 29 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4987404
Entity (NZ Limited Company) Qube Nz Limited
Shareholder NZBN: 9429041543535
Mount Maunganui
Mount Maunganui
3116
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dickson, Gregory John Mt Maunganui
Individual Dickson, Leslie John Bradman Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Dickson, Patricia Noleen Mount Maunganui
Mount Maunganui
3116
New Zealand
Other Jireh Trust
Other Seainvest Trust
Entity Figg Investments Limited
Shareholder NZBN: 9429030289437
Company Number: 4381398
Entity Figg Investments Limited
Shareholder NZBN: 9429030289437
Company Number: 4381398
Other Null - Seainvest Trust
Other Null - Jireh Trust
Individual Dickson, Gregory John Mount Maunganui
Mount Maunganui
3116
New Zealand
Director Gregory John Dickson Mt Maunganui
Individual Dickson, Leslie John Bradman Mount Maunganui
Mount Maunganui
3116
New Zealand

Ultimate Holding Company

26 Oct 2015
Effective Date
Qube Holdings Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Paul Joseph Digney - Director

Appointment date: 01 Jul 2016

ASIC Name: Qube Ports Pty Ltd

Address: Brighton, Vic, 3186 Australia

Address used since 01 Jul 2016

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia


Michael Ventura Sousa - Director

Appointment date: 09 Nov 2016

ASIC Name: Qube Bulk Pty Ltd

Address: Lane Cove Nsw, 2066 Australia

Address used since 16 May 2022

Address: Kellyville Nsw, 2155 Australia

Address used since 09 Nov 2016

Address: Sydney Nsw, 2000 Australia

Address: Sydney Nsw, 2000 Australia


Paul John Cameron - Director

Appointment date: 18 Jul 2018

Address: Tauranga, 3171 New Zealand

Address used since 29 Nov 2019

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 18 Jul 2018


Liam John Bradman Dickson - Director (Inactive)

Appointment date: 21 Apr 2010

Termination date: 31 May 2018

Address: Tauriko, Tauranga, 3110 New Zealand

Address used since 28 Oct 2015


Gregory John Dickson - Director (Inactive)

Appointment date: 26 Jul 2000

Termination date: 02 Jan 2017

Address: Katikati, 3181 New Zealand

Address used since 13 Sep 2016


Andrew Spencer Davis - Director (Inactive)

Appointment date: 07 Jan 2015

Termination date: 09 Nov 2016

ASIC Name: Marshalling Associates Pty Ltd

Address: 44 Market Street, Sydney Nsw, 2000 Australia

Address: 44 Market Street, Sydney Nsw, 2000 Australia

Address: Killarney Heights Nsw, 2087 Australia

Address used since 07 Jan 2015


Donald William Smithwick - Director (Inactive)

Appointment date: 07 Jan 2015

Termination date: 01 Jul 2016

ASIC Name: Marshalling Associates Pty Ltd

Address: Cabarita Nsw, 2137 Australia

Address used since 07 Jan 2015

Address: 44 Market Street, Sydney Nsw, 2000 Australia

Address: 44 Market Street, Sydney Nsw, 2000 Australia


Leslie John Bradman Dickson - Director (Inactive)

Appointment date: 20 Feb 1995

Termination date: 26 Jul 2000

Address: Mount Maunganui,

Address used since 20 Feb 1995


Patricia Noleen Dickson - Director (Inactive)

Appointment date: 20 Feb 1995

Termination date: 26 Jul 2000

Address: Mount Maunganui,

Address used since 20 Feb 1995


Allen Conway Hunter - Director (Inactive)

Appointment date: 28 Jun 1994

Termination date: 20 Feb 1995

Address: Tauranga,

Address used since 28 Jun 1994


William Beau Holland - Director (Inactive)

Appointment date: 28 Jun 1994

Termination date: 20 Feb 1995

Address: Tauranga,

Address used since 28 Jun 1994

Similar companies