Shortcuts

Islay Investments Limited

Type: NZ Limited Company (Ltd)
9429040529981
NZBN
88615
Company Number
Registered
Company Status
Current address
Level 4 Smith & Caughey Bldg.
253 Queen Street
Auckland 1010
New Zealand
Physical & registered & service address used since 10 May 2018

Islay Investments Limited, a registered company, was incorporated on 09 Nov 1927. 9429040529981 is the NZBN it was issued. The company has been supervised by 11 directors: Michael John Simson - an active director whose contract started on 01 Apr 1992,
Bruce Raymond Sheppard - an active director whose contract started on 02 Mar 2006,
Anna Jeannette Simson - an active director whose contract started on 06 Mar 2006,
Jeremy Austin Carr - an inactive director whose contract started on 12 Mar 2006 and was terminated on 30 Jun 2022,
Richard Arnold Riley - an inactive director whose contract started on 01 Apr 1992 and was terminated on 02 Oct 2008.
Last updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: Level 4 Smith & Caughey Bldg., 253 Queen Street, Auckland, 1010 (category: physical, registered).
Islay Investments Limited had been using 253 Queen Street, Auckland as their physical address until 10 May 2018.
More names used by the company, as we managed to find at BizDb, included: from 23 Apr 1980 to 01 Nov 2005 they were called N Z Express Transport Christchurch Limited, from 01 Jul 1975 to 23 Apr 1980 they were called Brightlings Express Transport Limited and from 10 Apr 1968 to 01 Jul 1975 they were called Brightlings Transport Limited.
A total of 162000 shares are issued to 4 shareholders (2 groups). The first group includes 1 share (0 per cent) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 161999 shares (100 per cent).

Addresses

Previous addresses

Address: 253 Queen Street, Auckland New Zealand

Physical & registered address used from 11 Nov 2005 to 10 May 2018

Address: 41 Chapmans Road, Woolston, Christchurch

Physical address used from 07 Apr 1998 to 11 Nov 2005

Address: 667 Great South Road, Penrose, Auckland

Physical address used from 07 Apr 1998 to 07 Apr 1998

Address: 667 Great South Road, Penrose, Auckland

Registered address used from 01 Apr 1998 to 01 Apr 1998

Address: 41 Chapmans Road, Woolston, Christchurch

Registered address used from 01 Apr 1998 to 11 Nov 2005

Address: 7 Brigade Rd, Mangere, Auckland

Registered address used from 07 Apr 1993 to 01 Apr 1998

Financial Data

Basic Financial info

Total number of Shares: 162000

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Simson, Michael John Clevedon
Auckland
2585
New Zealand
Individual Michael John Simson Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 161999
Other (Other) Islay Group Limited Auckland
C/-gilligan Sheppard

New Zealand
Other Islay Group Limited Auckland
C/-gilligan Sheppard

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Islay Group Limited
Name
Ltd
Type
95908
Ultimate Holding Company Number
NZ
Country of origin
Directors

Michael John Simson - Director

Appointment date: 01 Apr 1992

Address: Clevedon, Auckland, 2585 New Zealand

Address used since 26 May 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Apr 2011


Bruce Raymond Sheppard - Director

Appointment date: 02 Mar 2006

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 08 May 2009


Anna Jeannette Simson - Director

Appointment date: 06 Mar 2006

Address: Clevedon, Auckland, 2585 New Zealand

Address used since 26 May 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Apr 2011


Jeremy Austin Carr - Director (Inactive)

Appointment date: 12 Mar 2006

Termination date: 30 Jun 2022

Address: 7 Waitoa Street, Parnell, Auckland New Zealand

Address used since 20 Jun 2016


Richard Arnold Riley - Director (Inactive)

Appointment date: 01 Apr 1992

Termination date: 02 Oct 2008

Address: Ilam, Christchurch,

Address used since 01 Apr 1992


Maureen Raison - Director (Inactive)

Appointment date: 07 Apr 1999

Termination date: 03 Nov 2006

Address: Woodbridge, Suffolk, England,

Address used since 08 Nov 2005


Hamish John Simson - Director (Inactive)

Appointment date: 23 Feb 1993

Termination date: 08 Mar 2006

Address: Pukekohe,

Address used since 23 Feb 1993


Jeremy Austin Carr - Director (Inactive)

Appointment date: 31 Oct 2005

Termination date: 02 Nov 2005

Address: Parnell, Auckland,

Address used since 31 Oct 2005


Craig David Boyce - Director (Inactive)

Appointment date: 15 Dec 2004

Termination date: 05 Oct 2005

Address: Sumner, Christchurch,

Address used since 15 Dec 2004


Douglas Gordon Elliot Brown - Director (Inactive)

Appointment date: 01 Apr 1992

Termination date: 19 Nov 1998

Address: Remuera, Auckland,

Address used since 01 Apr 1992


Alastair Maurice Simson - Director (Inactive)

Appointment date: 23 Feb 1993

Termination date: 30 Apr 1998

Address: Howick, Auckland,

Address used since 23 Feb 1993

Nearby companies

Publons Limited
Level 4 Smith & Caughey Bldg

Tudor Park Trustees Limited
Level 4, Smith & Caughey Building

New Zealand International Capital Investments Company Limited
4th Floor Smith & Caughey Building

Derek Leitch Investment Trust Limited
Level 4, Smih & Caughey Building

Turner Media Limited
Level 4, Smith And Caughey Building

Westlake Trustee Limited
Level 4, Smith & Caughey Building