Isthmus Group Limited, a registered company, was started on 19 Jan 1988. 9429039488695 is the number it was issued. "Architectural service" (business classification M692120) is how the company has been categorised. This company has been run by 19 directors: Sarah Bishop - an active director whose contract began on 16 Oct 2017,
Christine Spring - an active director whose contract began on 04 Dec 2019,
Helen Elizabeth Kerr - an active director whose contract began on 24 Nov 2020,
Andrew Mirams - an active director whose contract began on 01 Feb 2022,
Alexander Michael George Skinner - an active director whose contract began on 01 Dec 2023.
Last updated on 20 Mar 2024, the BizDb database contains detailed information about 4 addresses the company registered, namely: Level 6, 246 Queen St, Auckland Central, Auckland, 1010 (office address),
Level 6, 246 Queen Street, Auckland Central, Auckland, 1010 (registered address),
Level 6, 246 Queen Street, Auckland Central, Auckland, 1010 (physical address),
Level 6, 246 Queen Street, Auckland Central, Auckland, 1010 (service address) among others.
Isthmus Group Limited had been using 43 Sale Street, Auckland Central as their physical address up to 22 Dec 2021.
More names used by the company, as we established at BizDb, included: from 19 Jan 1988 to 23 Apr 1996 they were named Isthmus Environmental Planning and Design Group Limited..
A total of 271342 shares are allocated to 19 shareholders (12 groups). The first group includes 10874 shares (4.01%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 63921 shares (23.56%). Lastly the third share allotment (11590 shares 4.27%) made up of 1 entity.
Other active addresses
Address #4: Level 6, 246 Queen St, Auckland Central, Auckland, 1010 New Zealand
Office address used from 13 Feb 2023
Principal place of activity
43 Sale Street, Auckland Central, Auckland, 1011 New Zealand
Previous addresses
Address #1: 43 Sale Street, Auckland Central New Zealand
Physical & registered address used from 06 Mar 2006 to 22 Dec 2021
Address #2: 81 Union St, Auckland
Physical & registered address used from 22 Sep 2005 to 06 Mar 2006
Address #3: 17 Graham Street, Auckland Central
Registered & physical address used from 31 Jul 2002 to 22 Sep 2005
Address #4: -
Physical address used from 10 Mar 1999 to 10 Mar 1999
Address #5: Level 2, 2 Gillies Ave, Newmarket, Auckland
Physical address used from 10 Mar 1999 to 31 Jul 2002
Address #6: 8 Teed Street, Newmarket, Auckland
Registered address used from 10 Mar 1999 to 31 Jul 2002
Address #7: 8 Tweed Street, Newmarket, Auckland
Registered address used from 11 Feb 1994 to 10 Mar 1999
Basic Financial info
Total number of Shares: 271342
Annual return filing month: February
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10874 | |||
Individual | Kneale, Nicholas Stuart |
Huntsbury Christchurch 8022 New Zealand |
28 Nov 2022 - |
Shares Allocation #2 Number of Shares: 63921 | |||
Entity (NZ Limited Company) | Isthmus Group Trustee Limited Shareholder NZBN: 9429048716123 |
Auckland Central Auckland 1010 New Zealand |
14 Oct 2020 - |
Shares Allocation #3 Number of Shares: 11590 | |||
Other (Other) | Lister Futures Limited |
Ponsonby Auckland |
25 Feb 2005 - |
Shares Allocation #4 Number of Shares: 5437 | |||
Individual | Jones, Matthew Stuart Bentley |
Epsom Auckland 1023 New Zealand |
28 Nov 2022 - |
Shares Allocation #5 Number of Shares: 8140 | |||
Individual | Mcintyre, Penelope Jane |
Auckland 1010 New Zealand |
13 Jul 2020 - |
Shares Allocation #6 Number of Shares: 13279 | |||
Individual | Bailey, Grant |
Northcote Auckland 0627 New Zealand |
22 Apr 2014 - |
Shares Allocation #7 Number of Shares: 27135 | |||
Individual | De Graaf, Andre |
Glendowie Auckland 1071 New Zealand |
17 Mar 2014 - |
Entity (NZ Limited Company) | Atf Trustee No. 22 Limited Shareholder NZBN: 9429041111123 |
Freemans Bay Auckland 1010 New Zealand |
03 Apr 2014 - |
Individual | De Graaf, Katerine Peta |
Glendowie Auckland 1071 New Zealand |
03 Apr 2014 - |
Shares Allocation #8 Number of Shares: 27135 | |||
Entity (NZ Limited Company) | Htt No 5 Limited Shareholder NZBN: 9429041039137 |
Tauranga Tauranga 3110 New Zealand |
27 Mar 2018 - |
Individual | Coombs, Braddyn Thomas |
Tauranga South Tauranga 3112 New Zealand |
17 Dec 2019 - |
Shares Allocation #9 Number of Shares: 44253 | |||
Individual | Johns, Ralph |
Ngaio Wellington 6035 New Zealand |
05 Dec 2019 - |
Entity (NZ Limited Company) | Veritas (2017) Limited Shareholder NZBN: 9429045942747 |
Christchurch Central Christchurch 8013 New Zealand |
28 Nov 2022 - |
Director | Johns, Ralph |
Ngaio Wellington 6035 New Zealand |
05 Dec 2019 - |
Shares Allocation #10 Number of Shares: 5437 | |||
Individual | Muir, Haylea Rebecca |
Cockle Bay Auckland 2014 New Zealand |
29 Nov 2021 - |
Shares Allocation #11 Number of Shares: 40574 | |||
Other (Other) | Irwin Futures Limited |
Freemans Bay Auckland 1011 New Zealand |
25 Feb 2005 - |
Shares Allocation #12 Number of Shares: 13567 | |||
Individual | Hawes, Michael |
Grey Lynn Auckland 1021 New Zealand |
22 Apr 2014 - |
Individual | Reid, Lincoln Bronte |
Grey Lynn Auckland 1021 New Zealand |
22 Apr 2014 - |
Individual | Bishop, Sarah |
Grey Lynn Auckland 1021 New Zealand |
22 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coombs, Braddyn Thomas |
Tauranga South Tauranga 3112 New Zealand |
22 Dec 2009 - 06 Nov 2019 |
Individual | Coombs, Braddyn Thomas |
Tauranga South Tauranga 3112 New Zealand |
22 Dec 2009 - 06 Nov 2019 |
Individual | Coombs, Braddyn Thomas |
Tauranga South Tauranga 3112 New Zealand |
22 Dec 2009 - 06 Nov 2019 |
Entity | Isthmus Group Limited Shareholder NZBN: 9429039488695 Company Number: 380822 |
31 Jul 2019 - 11 Feb 2020 | |
Entity | Isthmus Group Limited Shareholder NZBN: 9429039488695 Company Number: 380822 |
27 Mar 2018 - 01 Nov 2018 | |
Individual | Costa, Paulo Ramos Rodrigues |
Remuera Auckland 1050 New Zealand |
11 Feb 2020 - 14 Oct 2020 |
Entity | Duncan Cotterill Wellington Trustee (2009) Limited Shareholder NZBN: 9429032451689 Company Number: 2196481 |
50 Customhouse Quay Wellington 6011 New Zealand |
22 Dec 2009 - 28 Nov 2022 |
Individual | Coombs, Braddyn Thomas |
Tauranga South Tauranga 3112 New Zealand |
22 Dec 2009 - 06 Nov 2019 |
Individual | Mirams, Andrew David Thorpe |
Rd 5 Matakana 0985 New Zealand |
12 Feb 2018 - 14 Oct 2020 |
Individual | Donnell, Scott Michael |
Cockle Bay Auckland 2014 New Zealand |
02 Nov 2015 - 30 Jan 2020 |
Individual | Johns, Ralph |
Ngaio Wellington 6035 New Zealand |
22 Dec 2009 - 06 Nov 2019 |
Individual | Irwin, David Bruce Patrick |
Saint Marys Bay Auckland 1011 New Zealand |
19 Jan 1988 - 06 Nov 2019 |
Individual | Wright, Kathleen Rose |
Ngaio Wellington 6035 New Zealand |
22 Dec 2009 - 28 Nov 2022 |
Entity | Ryanali Limited Shareholder NZBN: 9429046888679 Company Number: 6922755 |
11 Feb 2020 - 13 Jul 2020 | |
Entity | Isthmus Group Limited Shareholder NZBN: 9429039488695 Company Number: 380822 |
17 Mar 2020 - 23 Nov 2020 | |
Entity | Rustyknight Limited Shareholder NZBN: 9429032202410 Company Number: 2260607 |
11 Feb 2020 - 14 Oct 2020 | |
Individual | Kapica, Nick |
Khandallah Wellington 6035 New Zealand |
11 Feb 2020 - 14 Oct 2020 |
Individual | England, Alan Christopher |
Rd 2 Henderson 0782 New Zealand |
01 Nov 2018 - 14 Oct 2020 |
Individual | Jacobson, Orly |
Glendowie Auckland 1071 New Zealand |
02 Nov 2015 - 05 Dec 2019 |
Individual | Mckenzie, Bruce |
Glendowie Auckland 1071 New Zealand |
02 Nov 2015 - 05 Dec 2019 |
Individual | Mortensen, Dion |
York Bay Lower Hutt 5013 New Zealand |
22 Apr 2014 - 11 Jun 2018 |
Individual | Wright, Kathleen Rose |
Ngaio Wellington 6035 New Zealand |
22 Dec 2009 - 28 Nov 2022 |
Individual | Wright, Kathleen Rose |
Ngaio Wellington 6035 New Zealand |
22 Dec 2009 - 28 Nov 2022 |
Individual | Wright, Kathleen Rose |
Ngaio Wellington 6035 New Zealand |
22 Dec 2009 - 28 Nov 2022 |
Individual | Wright, Kathleen Rose |
Ngaio Wellington 6035 New Zealand |
22 Dec 2009 - 28 Nov 2022 |
Individual | Wright, Kathleen Rose |
Ngaio Wellington 6035 New Zealand |
22 Dec 2009 - 28 Nov 2022 |
Individual | Jones, Matthew Stuart Bentley |
Royal Oak Auckland 1023 New Zealand |
25 Sep 2017 - 14 Oct 2020 |
Entity | Integrity Trustees Limited Shareholder NZBN: 9429036931583 Company Number: 1132917 |
Wairau Park Auckland 0627 New Zealand |
02 Nov 2015 - 30 Jan 2020 |
Entity | Sharp Tudhope Trustee Services No 26 Limited Shareholder NZBN: 9429032201581 Company Number: 2261447 |
Tauranga Tauranga 3110 New Zealand |
22 Dec 2009 - 27 Mar 2018 |
Individual | Pedlow, Virginia Catherine |
Westmere Auckland 1022 New Zealand |
01 Nov 2018 - 14 Oct 2020 |
Entity | Rustyknight Limited Shareholder NZBN: 9429032202410 Company Number: 2260607 |
Mount Roskill Auckland 1041 New Zealand |
11 Feb 2020 - 14 Oct 2020 |
Entity | Sharp Tudhope Trustee Services No 26 Limited Shareholder NZBN: 9429032201581 Company Number: 2261447 |
Tauranga Tauranga 3110 New Zealand |
22 Dec 2009 - 27 Mar 2018 |
Individual | Johns, Ralph |
Ngaio Wellington 6035 New Zealand |
22 Dec 2009 - 06 Nov 2019 |
Entity | Isthmus Group Limited Shareholder NZBN: 9429039488695 Company Number: 380822 |
Auckland Central New Zealand |
31 Jul 2019 - 11 Feb 2020 |
Individual | Donnell, Lisa Erin |
Cockle Bay Auckland 2014 New Zealand |
02 Nov 2015 - 30 Jan 2020 |
Entity | Ryanali Limited Shareholder NZBN: 9429046888679 Company Number: 6922755 |
West Harbour Auckland 0618 New Zealand |
11 Feb 2020 - 13 Jul 2020 |
Individual | Coombs, Jason Aaron |
Tauranga South Tauranga 3112 New Zealand |
22 Dec 2009 - 27 Mar 2018 |
Individual | Haydon, Kamelia |
Mount Albert Auckland 1025 New Zealand |
11 Feb 2020 - 23 Nov 2020 |
Entity | Isthmus Group Limited Shareholder NZBN: 9429039488695 Company Number: 380822 |
Auckland Central New Zealand |
17 Mar 2020 - 23 Nov 2020 |
Individual | Donnell, Lisa Erin |
Cockle Bay Auckland 2014 New Zealand |
02 Nov 2015 - 30 Jan 2020 |
Individual | Burke, Sean Alan |
Surfdale Waiheke Island 1081 New Zealand |
01 Nov 2018 - 14 Oct 2020 |
Individual | Burke, Sean Alan |
Surfdale Waiheke Island 1081 New Zealand |
01 Nov 2018 - 14 Oct 2020 |
Individual | Jones, Matthew Stuart Bentley |
Royal Oak Auckland 1023 New Zealand |
25 Sep 2017 - 14 Oct 2020 |
Individual | Jones, Matthew Stuart Bentley |
Royal Oak Auckland 1023 New Zealand |
25 Sep 2017 - 14 Oct 2020 |
Individual | Kerr, Helen Elizabeth |
Titirangi Auckland 0604 New Zealand |
02 Nov 2015 - 14 Oct 2020 |
Individual | Kerr, Helen Elizabeth |
Titirangi Auckland 0604 New Zealand |
02 Nov 2015 - 14 Oct 2020 |
Individual | Muir, Haylea Rebecca |
Cockle Bay Auckland 2014 New Zealand |
25 Sep 2017 - 14 Oct 2020 |
Individual | Muir, Haylea Rebecca |
Cockle Bay Auckland 2014 New Zealand |
25 Sep 2017 - 14 Oct 2020 |
Individual | Muir, Haylea Rebecca |
Cockle Bay Auckland 2014 New Zealand |
25 Sep 2017 - 14 Oct 2020 |
Individual | Lister, Gavin Craig |
Devonport Auckland 0624 New Zealand |
19 Jan 1988 - 06 Nov 2019 |
Individual | Forsyth, Anne Elizabeth |
Brooklyn Wellington 6021 New Zealand |
22 Dec 2009 - 24 Jul 2012 |
Entity | Isthmus Group Limited Shareholder NZBN: 9429039488695 Company Number: 380822 |
Auckland Central New Zealand |
31 Jul 2019 - 11 Feb 2020 |
Individual | Donnell, Scott Michael |
Cockle Bay Auckland 2014 New Zealand |
02 Nov 2015 - 30 Jan 2020 |
Individual | Johns, Ralph |
Ngaio Wellington 6035 New Zealand |
22 Dec 2009 - 06 Nov 2019 |
Individual | Coombs, Braddyn Thomas |
Tauranga South Tauranga 3112 New Zealand |
22 Dec 2009 - 06 Nov 2019 |
Individual | Irvine, Sam Speedy |
Mount Eden Auckland 1024 New Zealand |
01 Nov 2018 - 31 Jul 2019 |
Individual | Johns, Ralph |
Ngaio Wellington 6035 New Zealand |
22 Dec 2009 - 06 Nov 2019 |
Entity | Isthmus Group Limited Shareholder NZBN: 9429039488695 Company Number: 380822 |
Auckland Central New Zealand |
27 Mar 2018 - 01 Nov 2018 |
Individual | Falconer, Garth James |
Leigh |
19 Jan 1988 - 25 Feb 2008 |
Individual | Ecob, Duncan |
Stanley Point Auckland 0624 New Zealand |
18 Dec 2014 - 05 Dec 2019 |
Other | Falconer Futures Limited | 25 Feb 2005 - 25 Feb 2008 | |
Other | Null - Falconer Futures Limited | 25 Feb 2005 - 25 Feb 2008 | |
Entity | Integrity Trustees Limited Shareholder NZBN: 9429036931583 Company Number: 1132917 |
Wairau Park Auckland 0627 New Zealand |
02 Nov 2015 - 30 Jan 2020 |
Individual | Luke, Alistair Marshall |
Ngaio Wellington 6035 New Zealand |
02 Nov 2015 - 27 Mar 2018 |
Individual | Coombs, Jason Aaron |
Tauranga South Tauranga 3112 New Zealand |
22 Dec 2009 - 27 Mar 2018 |
Individual | Ecob, Duncan |
Stanley Point Auckland 0624 New Zealand |
18 Dec 2014 - 05 Dec 2019 |
Sarah Bishop - Director
Appointment date: 16 Oct 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 16 Oct 2017
Christine Spring - Director
Appointment date: 04 Dec 2019
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 04 Dec 2019
Helen Elizabeth Kerr - Director
Appointment date: 24 Nov 2020
Address: Tai Tapu, Christchurch, 7672 New Zealand
Address used since 20 Feb 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 24 Nov 2020
Andrew Mirams - Director
Appointment date: 01 Feb 2022
Address: Auckland, 0621 New Zealand
Address used since 01 Feb 2022
Alexander Michael George Skinner - Director
Appointment date: 01 Dec 2023
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Dec 2023
Nick Marek Kapica - Director (Inactive)
Appointment date: 24 Nov 2020
Termination date: 30 May 2023
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 24 Nov 2020
Ralph Johns - Director (Inactive)
Appointment date: 22 Dec 2009
Termination date: 01 Dec 2022
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 01 Mar 2010
Danny James Tuato'o - Director (Inactive)
Appointment date: 17 Feb 2021
Termination date: 30 Nov 2022
Address: Rd 4, Parua Bay, 0174 New Zealand
Address used since 17 Feb 2021
Andre De Graaf - Director (Inactive)
Appointment date: 19 Mar 2014
Termination date: 01 Dec 2021
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 19 Mar 2014
Braddyn Coombs - Director (Inactive)
Appointment date: 30 Mar 2020
Termination date: 17 Feb 2021
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 30 Mar 2020
David Bruce Patrick Irwin - Director (Inactive)
Appointment date: 25 Feb 1992
Termination date: 05 Nov 2020
Address: St Marys Bay, Auckland, 1011 New Zealand
Address used since 25 Feb 1992
Haylea Rebecca Muir - Director (Inactive)
Appointment date: 16 Oct 2017
Termination date: 30 Mar 2020
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 16 Oct 2017
Helen Elizabeth Kerr - Director (Inactive)
Appointment date: 16 Oct 2017
Termination date: 04 Dec 2019
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 16 Oct 2017
Gavin Craig Lister - Director (Inactive)
Appointment date: 25 Feb 1992
Termination date: 03 Dec 2019
Address: Devonport, Auckland, 0624 New Zealand
Address used since 23 Feb 2016
Dion Mortensen - Director (Inactive)
Appointment date: 19 Mar 2014
Termination date: 30 Apr 2018
Address: York Bay, Lower Hutt, 5013 New Zealand
Address used since 19 Mar 2014
Braddyn Thomas Coombs - Director (Inactive)
Appointment date: 22 Dec 2009
Termination date: 16 Oct 2017
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 24 Jul 2013
Duncan Ecob - Director (Inactive)
Appointment date: 19 Mar 2014
Termination date: 16 Oct 2017
Address: Belmont, Auckland, 0622 New Zealand
Address used since 19 Mar 2014
Grant Bailey - Director (Inactive)
Appointment date: 19 Mar 2014
Termination date: 16 Oct 2017
Address: Northcote, Auckland, 0627 New Zealand
Address used since 19 Mar 2014
Garth James Falconer - Director (Inactive)
Appointment date: 25 Feb 1992
Termination date: 30 Jun 2008
Address: Leigh,
Address used since 25 Feb 1992
Loft 45 Limited
45 Sale Street
Vesper Marine Limited
45 Sale Street
St Thomas Parochial Trust Board
31 Sale Street
Sandra Kaminski Limited
34 Drake Street
Propellerhead Limited
34 Drake Street
Lmi Shared Services Limited
22 Centre Street
Draper Architects Limited
3 Adelaide Street
Jt Architect Limited
28/148 Howe Street
Maud Limited
92 Franklin Road
Resolution Architecture Limited
33 Sale Street
Studio106 Architect Limited
106 Hepburn Street
W Asset Management Limited
2/152 Fanshawe Street