Isp Limited, a registered company, was launched on 15 Jun 2017. 9429046190116 is the New Zealand Business Number it was issued. "Internet service provider" (business classification J591020) is how the company has been categorised. The company has been managed by 3 directors: Liam Farr - an active director whose contract began on 15 Jun 2017,
Lachlan Chapman - an active director whose contract began on 15 Jun 2017,
Karl William Robert Hardisty - an active director whose contract began on 03 Feb 2020.
Last updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: 18 Huia Road, Titirangi, Auckland, 0604 (types include: registered, service).
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 33 shares (33%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 33 shares (33%). Lastly the next share allocation (34 shares 34%) made up of 1 entity.
Other active addresses
Address #4: 18 Huia Road, Titirangi, Auckland, 0604 New Zealand
Postal & office & delivery address used from 21 Jun 2023
Address #5: 18 Huia Road, Titirangi, Auckland, 0604 New Zealand
Registered & service address used from 13 Jul 2023
Principal place of activity
Level 1, 28 Customs Street East, Auckland, 1010 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Director | Hardisty, Karl William Robert |
Titirangi Auckland 0604 New Zealand |
28 Jun 2021 - |
Shares Allocation #2 Number of Shares: 33 | |||
Director | Chapman, Lachlan |
Rd 1 Bulls 4894 New Zealand |
15 Jun 2017 - |
Shares Allocation #3 Number of Shares: 34 | |||
Director | Farr, Liam |
Eden Terrace Auckland 1021 New Zealand |
15 Jun 2017 - |
Liam Farr - Director
Appointment date: 15 Jun 2017
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 09 Jul 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Jun 2017
Lachlan Chapman - Director
Appointment date: 15 Jun 2017
Address: Rd 1, Bulls, 4894 New Zealand
Address used since 15 Jun 2017
Karl William Robert Hardisty - Director
Appointment date: 03 Feb 2020
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 03 Feb 2020
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Dot Kiwi Limited
Level 2, 65 Upper Queen Street
Freedom Internet Limited
Level 11, 48 Emily Place
Neodelphi Limited
220 Queen Street
Network Access Services Limited
Level 5, 90 Symonds Street
Pulse Gp Limited
Level 1 East, 12-14 Nicholls Lane
Unicom New Zealand Limited
220 Queen Street