Shortcuts

Izard Investments Limited

Type: NZ Limited Company (Ltd)
9429038789533
NZBN
606046
Company Number
Registered
Company Status
Current address
44 Heuheu Street
Taupo
Taupo 3330
New Zealand
Registered address used since 30 Nov 2018
44 Heuheu Street
Taupo
Taupo 3330
New Zealand
Physical & service address used since 28 Feb 2019

Izard Investments Limited was incorporated on 05 Oct 1993 and issued a New Zealand Business Number of 9429038789533. This registered LTD company has been run by 6 directors: Richard William Vincent Izard - an active director whose contract started on 05 Oct 1993,
Jeffrey Robert Morrison - an active director whose contract started on 29 Jan 2008,
Pravir Atindra Tesiram - an active director whose contract started on 28 Jun 2018,
Wayne Robert Boyd - an inactive director whose contract started on 05 Oct 1993 and was terminated on 30 Jun 2021,
Patience Carleton Izard - an inactive director whose contract started on 05 Oct 1993 and was terminated on 11 Sep 2015.
According to our data (updated on 02 Mar 2024), the company uses 1 address: 44 Heuheu Street, Taupo, Taupo, 3330 (category: physical, service).
Until 30 Nov 2018, Izard Investments Limited had been using 44 Heuheu Street, Taupo, Taupo as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Izard No.2 Trustee Limited (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Previous addresses

Address #1: 44 Heuheu Street, Taupo, Taupo, 3330 New Zealand

Registered address used from 01 May 2015 to 30 Nov 2018

Address #2: 44 Heuheu Street, Taupo, Taupo, 3330 New Zealand

Physical address used from 01 May 2015 to 28 Feb 2019

Address #3: Nigel Arkell, Chartered Accountant, Level 13, 34 Shortland Street, Auckland 1010 New Zealand

Registered & physical address used from 07 Jun 2007 to 01 May 2015

Address #4: Same As Registered Office

Physical address used from 27 Jun 2001 to 07 Jun 2007

Address #5: Springhill, Main Road Wayby, Wellsford

Physical address used from 27 Jun 2001 to 27 Jun 2001

Address #6: Springhill, Main Road Wayby, Wellsford

Registered address used from 10 Apr 2000 to 07 Jun 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 10 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Izard No.2 Trustee Limited
Shareholder NZBN: 9429043397747
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Izard, Richard William Vincent Acacia Bay
Taupo
3385
New Zealand
Individual Izard, Richard William Vincent Acacia Bay
Taupo

New Zealand
Individual Izard, Richard William Vincent Main Road Wayby
S H 1, Wellsford
Individual Izard, Patience Carleton Acacia Bay
Taupo

New Zealand
Individual Boyd, Wayne Robert 10 Middleton Road
Newmarket, Auckland

New Zealand
Individual Morrison, Jeffrey Robert Herne Bay
Auckland
1011
New Zealand
Individual Izard, Patience Carleton Acacia Bay
Taupo
3385
New Zealand
Individual Boyd, Wayne Robert Remuera
Auckland
1050
New Zealand
Individual Izard, Richard William Vincent Acacia Bay
Taupo

New Zealand
Individual Boyd, Wayne Robert 10 Middleton Road
Newmarket, Auckland

New Zealand
Individual Izard, Patience Carleton Acacia Bay
Taupo

New Zealand
Directors

Richard William Vincent Izard - Director

Appointment date: 05 Oct 1993

Address: Acacia Bay, Taupo, 3385 New Zealand

Address used since 08 Jul 2015


Jeffrey Robert Morrison - Director

Appointment date: 29 Jan 2008

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 02 Mar 2016


Pravir Atindra Tesiram - Director

Appointment date: 28 Jun 2018

Address: Auckland Central, 1010 New Zealand

Address used since 28 Jun 2018


Wayne Robert Boyd - Director (Inactive)

Appointment date: 05 Oct 1993

Termination date: 30 Jun 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Aug 2015


Patience Carleton Izard - Director (Inactive)

Appointment date: 05 Oct 1993

Termination date: 11 Sep 2015

Address: Acacia Bay, Taupo, 3385 New Zealand

Address used since 08 Jul 2015


Richard Dudley Williams - Director (Inactive)

Appointment date: 05 Oct 1993

Termination date: 30 Oct 2000

Address: Te Awamutu,

Address used since 05 Oct 1993

Nearby companies

Wills Way Dairies Limited
44 Heuheu Street

Stevens Electrical Limited
44 Heuheu Street

Volcanic Plateau Harvesting Limited
44 Heuheu Street

Bella Ridge Farms Limited
44 Heuheu Street

Lake Furnishings Limited
44 Heuheu Street

Stolzenberg Farms Limited
44 Heuheu Street