Ishigaki Oceania (Nz) Limited, a registered company, was registered on 03 Feb 2014. 9429041076262 is the NZ business identifier it was issued. "Sales advisory service" (ANZSIC M696285) is how the company has been classified. The company has been supervised by 6 directors: Makoto Ishigaki - an active director whose contract started on 07 Feb 2014,
Denis John Whiteroad - an active director whose contract started on 08 May 2018,
Hiroshi Kawasaki - an active director whose contract started on 14 Jun 2018,
Shinji Ichihara - an active director whose contract started on 18 Jun 2018,
Max Louis Ger - an inactive director whose contract started on 27 Sep 2017 and was terminated on 08 May 2018.
Updated on 26 Mar 2024, the BizDb data contains detailed information about 3 addresses this company uses, specifically: Unit 4, 13 Talisman Drive, Katikati, Katikati, 3129 (registered address),
Unit 4, 13 Talisman Drive, Katikati, Katikati, 3129 (physical address),
Unit 4, 13 Talisman Drive, Katikati, Katikati, 3129 (service address),
Po Box 2531, Tauranga, 3144 (postal address) among others.
Ishigaki Oceania (Nz) Limited had been using 23 Brown Street, Tauranga as their registered address up to 15 Nov 2021.
One entity controls all company shares (exactly 100 shares) - 121 236 299 - Ishigaki Oceania Pty Limited - located at 3129, Malaga, Western Australia.
Principal place of activity
141 Cameron Road, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 23 Brown Street, Tauranga, 3110 New Zealand
Registered & physical address used from 29 Jul 2021 to 15 Nov 2021
Address #2: 23 Brown Street, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 22 Oct 2019 to 29 Jul 2021
Address #3: 141 Cameron Road, Tauranga, 3110 New Zealand
Physical & registered address used from 01 Nov 2017 to 22 Oct 2019
Address #4: 29 Fantham Street, Hawera, Hawera, 4610 New Zealand
Physical & registered address used from 03 Feb 2014 to 01 Nov 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 13 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | 121 236 299 - Ishigaki Oceania Pty Limited |
Malaga Western Australia 6090 Australia |
03 Feb 2014 - |
Ultimate Holding Company
Makoto Ishigaki - Director
Appointment date: 07 Feb 2014
Address: Chiyoda-ku, Tokyo, Japan
Address used since 07 Feb 2014
Denis John Whiteroad - Director
Appointment date: 08 May 2018
ASIC Name: Industrial Process Maintenance Pty. Ltd.
Address: Malaga, Western Australia, 6090 Australia
Address: Ridgley, Tasmania, 7321 Australia
Address used since 08 May 2018
Hiroshi Kawasaki - Director
Appointment date: 14 Jun 2018
Address: Kagawa, 7620025 Japan
Address used since 14 Jun 2018
Shinji Ichihara - Director
Appointment date: 18 Jun 2018
Address: Nerima- Ku, Tokyo, 176-0025 Japan
Address used since 18 Jun 2018
Max Louis Ger - Director (Inactive)
Appointment date: 27 Sep 2017
Termination date: 08 May 2018
ASIC Name: Ishigaki Oceania Pty Ltd
Address: Noranda, Western Australia, 6062 Australia
Address used since 27 Sep 2017
Address: East Perth, Western Australia, 6004 Australia
Wilfried Wimmler - Director (Inactive)
Appointment date: 03 Feb 2014
Termination date: 27 Sep 2017
ASIC Name: Ishigaki Oceania Pty Ltd
Address: East Perth, Western Australia, 6004 Australia
Address: East Perth, Western Australia, 6004 Australia
Address: Jurien Bay, Western Australia, 6516 Australia
Address used since 03 Feb 2014
Michael And Kathy Sass Limited
141 Cameron Road
Kiwiclog's Dustbusters Limited
141 Cameron Road
Rowan Tree Charitable Trust
Manning Warner
Sadgrove Charitable Trust
Manning Warner
Zanz Limited Partnership
C/o Manning Warner Browne Limited
Tr Limited
147 Cameron Road
Anderson Product & Sales Services Limited
Level 1
Kiwi Home Solutions Limited
181 Devonport Road
Tawaka Technologies New Zealand Limited
55 Eighth Avenue
Tbs Auckland Limited
116 Cameron Road
Telco Services Limited
89 Fifth Avenue
Wealthhealth Limited
141 Cameron Road