Shortcuts

Isleko Limited

Type: NZ Limited Company (Ltd)
9429042423065
NZBN
6031851
Company Number
Registered
Company Status
Current address
Floor 3, 32 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 15 Jun 2020

Isleko Limited, a registered company, was started on 22 Jun 2016. 9429042423065 is the NZBN it was issued. This company has been supervised by 4 directors: Geoffrey Peter Cone - an active director whose contract started on 22 Jun 2016,
Claire Judith Cooke - an active director whose contract started on 26 Jan 2017,
Claudia Shan - an inactive director whose contract started on 26 Jan 2017 and was terminated on 19 Feb 2024,
Karen Anne Marshall - an inactive director whose contract started on 22 Jun 2016 and was terminated on 01 Apr 2022.
Updated on 10 Apr 2024, our data contains detailed information about 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (category: registered, physical).
Isleko Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their physical address until 15 Jun 2020.
A single entity owns all company shares (exactly 100 shares) - New Zealand Trustees Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous address

Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 22 Jun 2016 to 15 Jun 2020

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 24 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) New Zealand Trustees Limited
Shareholder NZBN: 9429036803293
Auckland Central
Auckland
1010
New Zealand
Directors

Geoffrey Peter Cone - Director

Appointment date: 22 Jun 2016

Address: Br Balneario Santa Monica Loc La Barra, Maldonado, Uruguay

Address used since 22 Jun 2016


Claire Judith Cooke - Director

Appointment date: 26 Jan 2017

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 26 Jan 2017


Claudia Shan - Director (Inactive)

Appointment date: 26 Jan 2017

Termination date: 19 Feb 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 Jan 2017


Karen Anne Marshall - Director (Inactive)

Appointment date: 22 Jun 2016

Termination date: 01 Apr 2022

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 12 Dec 2019

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 22 Jun 2016