Isovist Holdings Limited, a registered company, was launched on 22 May 2017. 9429046139764 is the NZ business identifier it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company is categorised. This company has been managed by 2 directors: Mark Allan Burston - an active director whose contract started on 22 May 2017,
Jonathan Paul Richards - an active director whose contract started on 22 May 2017.
Last updated on 11 Mar 2024, our database contains detailed information about 1 address: Level 1, 6 Johnsonville Road, Johnsonville, 6037 (category: registered, physical).
Isovist Holdings Limited had been using Level 1, 6 Johnsonville Road, Johnsonville as their registered address up until 05 Mar 2021.
Old names for the company, as we established at BizDb, included: from 18 May 2017 to 15 Mar 2018 they were named Buriti Holdings Limited.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group includes 20 shares (20%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 40 shares (40%). Lastly the third share allocation (40 shares 40%) made up of 1 entity.
Principal place of activity
Suite 9622, 24b Moorefield Road, Johnsonville, 6037 New Zealand
Previous addresses
Address: Level 1, 6 Johnsonville Road, Johnsonville, 6037 New Zealand
Registered address used from 09 Sep 2020 to 05 Mar 2021
Address: Suite 9622, 24b Moorefield Road, Johnsonville, 6037 New Zealand
Registered address used from 26 Apr 2019 to 09 Sep 2020
Address: 79a Winara Avenue, Waikanae, Waikanae, 5036 New Zealand
Registered address used from 22 May 2017 to 26 Apr 2019
Address: 79a Winara Avenue, Waikanae, Waikanae, 5036 New Zealand
Physical address used from 22 May 2017 to 05 Mar 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 07 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Timmins, David Ward |
Paremata Porirua 5024 New Zealand |
22 May 2017 - |
Shares Allocation #2 Number of Shares: 40 | |||
Director | Burston, Mark Allan |
131 George Street Brisbane 4000 Australia |
22 May 2017 - |
Shares Allocation #3 Number of Shares: 40 | |||
Director | Richards, Jonathan Paul |
Mount Pleasant Christchurch 8081 New Zealand |
22 May 2017 - |
Mark Allan Burston - Director
Appointment date: 22 May 2017
Address: 131 George Street, Brisbane, 4000 Australia
Address used since 07 Jul 2023
Address: Level 22, Brisbane, 4000 Australia
Address used since 01 Feb 2021
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 22 May 2017
Jonathan Paul Richards - Director
Appointment date: 22 May 2017
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 22 May 2017
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 26 Mar 2018
Kremer Properties Limited
75 Winara Avenue
Lochiel Consultants Limited
78 Winara Avenue
Fibre Flair Limited
30 Kotare Street
The Phoenix School Trust Board
22 Kotare Street
The Usual Bunch Limited
20 Kotare Street
The Waikanae Music Society Charitable Trust For Young Musicians
84 Winara Avenue
Anatori Holdings Limited
A J Coull & Co Ltd
Anatori Limited
A J Coull & Co Ltd
Cala Nominees Limited
5 North Bay
Cayuco Group Limited
Cnr Parata Street & Kapanui Road
Marktwo Limited
144 Main Road North
Westminster Consortium Limited
Michael Scott Law Office