Industrial Site Services Co Limited, a registered company, was launched on 04 Dec 1991. 9429039044273 is the NZ business identifier it was issued. "Building completion services - all trades subcontracted" (business classification E329920) is how the company was categorised. The company has been run by 6 directors: Bruce Murray Anderson Forsyth - an active director whose contract began on 29 Oct 2015,
Richard Allistair Clayton Odgers - an active director whose contract began on 19 Jul 2018,
Scott William Forsyth - an inactive director whose contract began on 04 Dec 1991 and was terminated on 29 Jun 2018,
Stuart Donald Cook - an inactive director whose contract began on 04 Dec 1991 and was terminated on 31 May 2001,
William Albert Climo - an inactive director whose contract began on 04 Dec 1991 and was terminated on 30 Nov 1997.
Last updated on 13 Mar 2024, BizDb's database contains detailed information about 1 address: 1026 Victoria Street, Whitiora, Hamilton, 3200 (types include: registered, physical).
Industrial Site Services Co Limited had been using 1St Floor, 240 Victoria St, Hamilton as their physical address up to 16 Dec 2021.
A total of 49536 shares are issued to 10 shareholders (7 groups). The first group is comprised of 39200 shares (79.13 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 2477 shares (5 per cent). Lastly the third share allocation (6259 shares 12.64 per cent) made up of 2 entities.
Previous addresses
Address: 1st Floor, 240 Victoria St, Hamilton, 3204 New Zealand
Physical & registered address used from 08 Mar 2019 to 16 Dec 2021
Address: 17 Clifton Road, Hamilton Central, Hamilton, 3204 New Zealand
Physical & registered address used from 08 May 2018 to 08 Mar 2019
Address: Level One, 53 King Street, Frankton, Hamilton New Zealand
Physical & registered address used from 13 Aug 2008 to 08 May 2018
Address: John C R Barraclough & Associates, 240 Tristram Street, Hamilton
Physical & registered address used from 17 Mar 2005 to 13 Aug 2008
Address: 16a Colombo St, Hamilton
Registered address used from 23 Aug 2002 to 17 Mar 2005
Address: 16a Colombo St, Hamilton
Physical address used from 15 Aug 2000 to 17 Mar 2005
Address: Industrial Site Services Limited, 6 Paora Road, Kawerau
Physical address used from 15 Aug 2000 to 15 Aug 2000
Address: Industrial Site Services Limited, 6 Paora Road, Kawerau
Registered address used from 26 Jun 2000 to 23 Aug 2002
Address: 130-138 St Georges Bay Road, Parnell, Auckland
Registered address used from 16 Oct 1995 to 26 Jun 2000
Basic Financial info
Total number of Shares: 49536
Annual return filing month: August
Annual return last filed: 20 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 39200 | |||
Entity (NZ Limited Company) | Rostrevor Trustees Ten Limited Shareholder NZBN: 9429041073063 |
Whitiora Hamilton 3200 New Zealand |
03 Jul 2018 - |
Individual | Forsyth, Nicola Leigh |
Rd 1 Ohaupo 3881 New Zealand |
19 Oct 2007 - |
Individual | Forsyth, Bruce Murray Anderson |
Rd 1 Ohaupo 3881 New Zealand |
19 Oct 2007 - |
Shares Allocation #2 Number of Shares: 2477 | |||
Individual | Solomon, Brenden Dane |
Saint Andrews Hamilton 3200 New Zealand |
19 Jul 2022 - |
Shares Allocation #3 Number of Shares: 6259 | |||
Individual | Odgers, Richard Allistair Clayton |
Rd 10 Ohaupo 3290 New Zealand |
09 Jul 2018 - |
Individual | Odgers, Holly Maree |
Rd 10 Ohaupo 3290 New Zealand |
09 Jul 2018 - |
Shares Allocation #4 Number of Shares: 400 | |||
Individual | Forsyth, Bruce Murray Anderson |
Rd 1 Ohaupo 3881 New Zealand |
19 Oct 2007 - |
Shares Allocation #5 Number of Shares: 400 | |||
Individual | Forsyth, Nicola Leigh |
Rd 1 Ohaupo 3881 New Zealand |
19 Oct 2007 - |
Shares Allocation #6 Number of Shares: 400 | |||
Individual | Odgers, Richard Allistair Clayton |
Rd 10 Ohaupo 3290 New Zealand |
09 Jul 2018 - |
Shares Allocation #7 Number of Shares: 400 | |||
Individual | Odgers, Holly Maree |
Rd 10 Ohaupo 3290 New Zealand |
09 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sf Trustees Limited Shareholder NZBN: 9429036645428 Company Number: 1185057 |
53 King Street Frankton, Hamilton |
04 Dec 1991 - 03 Jul 2018 |
Entity | Jcrb (b & N Forsyth) Limited Shareholder NZBN: 9429031627733 Company Number: 2433709 |
Chartered Accountants Level 1, 53 King Street, Hamilton |
22 Jun 2010 - 03 Jul 2018 |
Entity | Jcrb (b & N Forsyth) Limited Shareholder NZBN: 9429031627733 Company Number: 2433709 |
Chartered Accountants Level 1, 53 King Street, Hamilton |
22 Jun 2010 - 03 Jul 2018 |
Entity | Robertson Fulton Trustees Limited Shareholder NZBN: 9429036962846 Company Number: 1124780 |
19 Oct 2007 - 19 Oct 2007 | |
Entity | Sf Trustees Limited Shareholder NZBN: 9429036645428 Company Number: 1185057 |
53 King Street Frankton, Hamilton |
04 Dec 1991 - 03 Jul 2018 |
Entity | Robertson Fulton Trustees Limited Shareholder NZBN: 9429036962846 Company Number: 1124780 |
19 Oct 2007 - 19 Oct 2007 | |
Individual | Forsyth, Scott William |
Rd 3 Hamilton 3283 New Zealand |
04 Dec 1991 - 03 Jul 2018 |
Individual | Forsyth, Shani Catherine |
Rd 3 Hamilton 3283 New Zealand |
04 Dec 1991 - 03 Jul 2018 |
Bruce Murray Anderson Forsyth - Director
Appointment date: 29 Oct 2015
Address: Rd 1, Ohaupo, 3881 New Zealand
Address used since 29 Oct 2015
Richard Allistair Clayton Odgers - Director
Appointment date: 19 Jul 2018
Address: Rd 10, Ohaupo, 3290 New Zealand
Address used since 19 Jul 2018
Scott William Forsyth - Director (Inactive)
Appointment date: 04 Dec 1991
Termination date: 29 Jun 2018
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 25 Jun 2015
Stuart Donald Cook - Director (Inactive)
Appointment date: 04 Dec 1991
Termination date: 31 May 2001
Address: R D 2, Whakatane,
Address used since 04 Dec 1991
William Albert Climo - Director (Inactive)
Appointment date: 04 Dec 1991
Termination date: 30 Nov 1997
Address: Mt Eden, Auckland,
Address used since 04 Dec 1991
Michael Douglas Lake - Director (Inactive)
Appointment date: 04 Dec 1991
Termination date: 30 Nov 1997
Address: Remuera, Auckland,
Address used since 04 Dec 1991
Les Harrison Distribution Limited
Level One
Bond 07 Limited
Level One
Truck Services Limited
Level One
Bcl Properties (2012) Limited
Level One
Effects Painting & Decorating Limited
Level One
383 One Limited
128 Rostrevor Street
D.i.f.y Limited
37 Hibiscus Avenue
Dp Building Waikato Limited
9 King Street
Gayamajunz Limited
Prior Blackburn Limited
Oak Green Limited
C/o Coombe Smith (pn) Ltd
Offday-handyman Limited
3a/81normandy Avenue