Ism Solutions Limited was incorporated on 13 Mar 1991 and issued a number of 9429039125385. The registered LTD company has been managed by 4 directors: Judith Rainsford - an active director whose contract began on 13 Mar 1991,
Basil Henry Rainsford - an active director whose contract began on 13 Mar 1991,
Glenda Gay Paterson - an inactive director whose contract began on 13 Mar 1991 and was terminated on 01 Aug 2013,
Keith Warren Paterson - an inactive director whose contract began on 13 Mar 1991 and was terminated on 01 Aug 2013.
As stated in our database (last updated on 18 Mar 2024), the company filed 1 address: 66 Evelyn Road, Cockle Bay, Auckland, 2014 (types include: physical, registered).
Up to 26 Aug 2013, Ism Solutions Limited had been using 109 Seaview Road, Remuera, Auckland as their physical address.
BizDb identified past names used by the company: from 13 Mar 1991 to 04 Oct 2005 they were named Ism Electrical Limited.
A total of 10000 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 9996 shares are held by 3 entities, namely:
Rainsford Trustee Limited (an entity) located at Highland Park, Auckland postcode 2010,
Rainsford, Judith (an individual) located at Cockle Bay, Auckland postcode 2014,
Rainsford, Basil Henry (an individual) located at Cockle Bay, Auckland postcode 2014.
The 2nd group consists of 1 shareholder, holds 0.02% shares (exactly 2 shares) and includes
Rainsford, Basil Henry - located at Cockle Bay, Auckland.
The next share allotment (2 shares, 0.02%) belongs to 1 entity, namely:
Rainsford, Judith, located at Cockle Bay, Auckland (an individual). Ism Solutions Limited is classified as "Electrical services" (business classification E323220).
Previous addresses
Address #1: 109 Seaview Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 23 Aug 2010 to 26 Aug 2013
Address #2: 109 Seaview Road, Remuera New Zealand
Physical & registered address used from 15 Aug 2003 to 23 Aug 2010
Address #3: 77 Arney Road, Remuera, Auckland 5
Registered address used from 29 May 2001 to 15 Aug 2003
Address #4: 77 Arney Road, Remuera, Auckland
Physical address used from 29 May 2001 to 29 May 2001
Address #5: 37 Symonds Street, Onehunga, Auckland
Physical address used from 29 May 2001 to 15 Aug 2003
Address #6: 28 Banff Ave, Epsom, Auckland
Registered address used from 20 Oct 1994 to 29 May 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9996 | |||
Entity (NZ Limited Company) | Rainsford Trustee Limited Shareholder NZBN: 9429032497588 |
Highland Park Auckland 2010 New Zealand |
07 Aug 2009 - |
Individual | Rainsford, Judith |
Cockle Bay Auckland 2014 New Zealand |
13 Mar 1991 - |
Individual | Rainsford, Basil Henry |
Cockle Bay Auckland 2014 New Zealand |
13 Mar 1991 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Rainsford, Basil Henry |
Cockle Bay Auckland 2014 New Zealand |
13 Mar 1991 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Rainsford, Judith |
Cockle Bay Auckland 2014 New Zealand |
13 Mar 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Paterson, Glenda Gay |
Remuera Auckland 1050 New Zealand |
13 Mar 1991 - 16 Aug 2013 |
Individual | Paterson, Keith Warren |
Remuera Auckland 1050 New Zealand |
13 Mar 1991 - 16 Aug 2013 |
Individual | Paterson, Keith Warren |
Remuera Auckland 1050 New Zealand |
13 Mar 1991 - 16 Aug 2013 |
Entity | Kgp Trustee Limited Shareholder NZBN: 9429032576795 Company Number: 2169677 |
07 Aug 2009 - 16 Aug 2013 | |
Other | Null - Brian Pilkington Trustees Ltd | 13 Mar 1991 - 27 Jun 2010 | |
Entity | Kgp Trustee Limited Shareholder NZBN: 9429032576795 Company Number: 2169677 |
07 Aug 2009 - 16 Aug 2013 | |
Other | Brian Pilkington Trustees Ltd | 13 Mar 1991 - 27 Jun 2010 | |
Individual | Paterson, Glenda Gay |
Epsom Auckland |
13 Mar 1991 - 16 Aug 2013 |
Judith Rainsford - Director
Appointment date: 13 Mar 1991
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 07 Sep 2012
Basil Henry Rainsford - Director
Appointment date: 13 Mar 1991
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 07 Sep 2012
Glenda Gay Paterson - Director (Inactive)
Appointment date: 13 Mar 1991
Termination date: 01 Aug 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Aug 2010
Keith Warren Paterson - Director (Inactive)
Appointment date: 13 Mar 1991
Termination date: 01 Aug 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Aug 2003
Meth Wise Limited
46 Evelyn Road
Aeroview Properties Limited
18 Coates Road
Ntiti Limited
40 Evelyn Road
Andreon Limited
20 Coates Road
Jennifer Jeffery Limited
1/75 Evelyn Road
A & M Barnett Properties Limited
91 Evelyn Road
Diverse Electrical Services Limited
110 Selwyn Rd
Edison Power Nz Limited
56 Cockle Bay Road
Ev Systems Limited
7 Masefield Street
Get Amped Electrical Limited
5 Four Trees
Louvo Qt Limited
36a Sale Street
Site Power Limited
1/21 Drake St