Shortcuts

Information Systems Audit And Control Association (isaca-wellington) Incorporated

Type: Incorporated Society (I)
9429042636694
NZBN
219102
Company Number
Registered
Company Status
Current address
Apartment 92 St Pauls Apartments, 43 Mulgrave Street
Thorndon
Wellington 6011
New Zealand
Registered address used since 14 Aug 2024

Information Systems Audit and Control Association (Isaca-Wellington) Incorporated, a registered company, was incorporated on 11 Feb 1983. 9429042636694 is the NZ business number it was issued. The company has been managed by 12 directors: Jonathan Rawiri - an active officer whose contract started on 01 Apr 2019,
Ridwan Ridwan - an active officer whose contract started on 01 Oct 2019,
Esther Wafula - an active officer whose contract started on 02 Aug 2024,
Katja Feldtmann - an active officer whose contract started on 02 Aug 2024,
Alistair Storm - an active officer whose contract started on 02 Aug 2024.
Updated on 02 Jun 2025, the BizDb data contains detailed information about 3 addresses this company registered, specifically: Pwc Tower, 113-119 The Terrace, Wellington (registered address),
Po Box 440, Wellington, 6140 (postal address),
Apartment 92 St Pauls Apartments, 43 Mulgrave Street, Thorndon, Wellington, 6011 (registered address).
Information Systems Audit and Control Association (Isaca-Wellington) Incorporated had been using 29 Mowhanau Drive, Kai Iwi, Rd 4, Whanganui as their registered address until 14 Aug 2024.
Previous aliases used by this company, as we managed to find at BizDb, included: from 11 Feb 1983 to 09 Aug 1995 they were named E D P Auditors Association Wellington Incorporated.

Addresses

Previous addresses

Address #1: 29 Mowhanau Drive, Kai Iwi, Rd 4, Whanganui, 4574 New Zealand

Registered address used from 12 Aug 2024 to 14 Aug 2024

Address #2: 34 Rewa Road, Hataitai, Wellington, 6021 New Zealand

Registered address used from 29 Sep 2022 to 12 Aug 2024

Address #3: 7 Anne Street, Wadestown, Wellington, 6012 New Zealand

Registered address used from 04 Jul 2021 to 29 Sep 2022

Address #4: 28 Chichester Drive, Pinehaven, Upper Hutt, 5019 New Zealand

Registered address used from 22 Jan 2020 to 04 Jul 2021

Address #5: 113-119 The Terrace, Wellington, 6012 New Zealand

Registered address used from 13 Jul 2015 to 22 Jan 2020

Directors

Jonathan Rawiri - officer

Appointment date: 01 Apr 2019


Ridwan Ridwan - officer

Appointment date: 01 Oct 2019


Esther Wafula - officer

Appointment date: 02 Aug 2024


Katja Feldtmann - officer

Appointment date: 02 Aug 2024


Alistair Storm - officer

Appointment date: 02 Aug 2024


Gilad Blumberg - officer

Appointment date: 02 Aug 2024


Jonathan Rawiri - officer

Appointment date: 12 Aug 2024

Termination date: 20 Feb 2025


Michael Binkhorst - officer

Appointment date: 01 Apr 2019

Termination date: 12 Aug 2024


Richard Williams - officer

Appointment date: 01 Jul 2021

Termination date: 12 Aug 2024


Bruce Edwards - officer

Appointment date: 01 Jul 2021

Termination date: 12 Aug 2024


Derek Nelson - officer

Appointment date: 01 Aug 2022

Termination date: 12 Aug 2024


Ridwan Ridwan - officer

Appointment date: 01 Aug 2022

Termination date: 12 Aug 2024

Nearby companies

Hardi Australia Pty Ltd
125 The Terrace

Ajynk Limited
125 The Terrace

Dse Nominees Limited
Level 18

Watpat Nominees Limited
Level 17

Paysafecard.com Schweiz Gmbh
125 The Terrace

The Little Miracles Trust
C/o Minterellisonruddwatts