Isovist Limited (issued a business number of 9429030248281) was launched on 24 Apr 2013. 2 addresses are currently in use by the company: Level 1, 6 Johnsonville Road, Johnsonville, 6037 (type: registered, physical). Level 1, 6 Johnsonville Road, Johnsonville had been their registered address, until 05 Mar 2021. 150 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 150 shares (100% of shares), namely:
Isovist Holdings Limited (an entity) located at 6 Johnsonville Road, Johnsonville postcode 6037. "Computer consultancy service" (ANZSIC M700010) is the category the Australian Bureau of Statistics issued to Isovist Limited. Businesscheck's information was last updated on 07 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 6 Johnsonville Road, Johnsonville, 6037 | Registered & physical & service | 05 Mar 2021 |
Name and Address | Role | Period |
---|---|---|
Mark Allan Burston
Suite 108, Brisbane, 4000
Address used since 28 Aug 2023
Level 22, Brisbane, 4000
Address used since 01 Feb 2021
Waikanae, Waikanae, 5036
Address used since 16 Aug 2015 |
Director | 24 Apr 2013 - current |
Jonathan Paul Richards
Mount Pleasant, Christchurch, 8081
Address used since 26 Mar 2018
Somerfield, Christchurch, 8024
Address used since 25 Aug 2014 |
Director | 24 Apr 2013 - current |
Grant Stuart Carroll
Witherlea, Blenheim, 7201
Address used since 01 May 2015 |
Director | 01 May 2015 - 07 Feb 2017 |
Level 15, 171 Featherston Street , Wellington Central , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Level 1, 6 Johnsonville Road, Johnsonville, 6037 | Registered | 09 Sep 2020 - 05 Mar 2021 |
Suite 9622, 24b Moorefield Road, Johnsonville, 6038 | Registered | 26 Apr 2019 - 09 Sep 2020 |
Level 15, 171 Featherston Street, Wellington Central, Wellington, 6011 | Registered | 03 Oct 2016 - 26 Apr 2019 |
Level 15, 171 Featherston Street, Wellington Central, Wellington, 6011 | Physical | 03 Oct 2016 - 05 Mar 2021 |
56 Victoria Street, Level 3, Wellington Central, Wellington, 6011 | Physical & registered | 05 Sep 2016 - 03 Oct 2016 |
79a Winara Avenue, Waikanae, Waikanae, 5036 | Physical | 31 Aug 2015 - 05 Sep 2016 |
26 Greenaway Road, Waikanae, Waikanae, 5036 | Physical | 11 May 2015 - 31 Aug 2015 |
9 Holland Street, Level 1, Te Aro, Wellington, 6011 | Physical | 12 Dec 2014 - 11 May 2015 |
9 Holland Street, Level 1, Te Aro, Wellington, 6011 | Registered | 12 Dec 2014 - 05 Sep 2016 |
12 Mystery Grove, Lake Hayes Estate, Queenstown, 9304 | Registered & physical | 24 Apr 2013 - 12 Dec 2014 |
Shareholder Name | Address | Period |
---|---|---|
Isovist Holdings Limited Shareholder NZBN: 9429046139764 Entity (NZ Limited Company) |
6 Johnsonville Road Johnsonville 6037 |
16 Jun 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Richards, Jonathan Paul Director |
Mount Pleasant Christchurch 8081 |
24 Apr 2013 - 16 Jun 2018 |
Timmins, David Ward Individual |
Paremata Porirua 5024 |
10 Dec 2016 - 16 Jun 2018 |
Burston, Mark Allan Director |
Waikanae Waikanae 5036 |
24 Apr 2013 - 16 Jun 2018 |
Carroll, Grant Stuart Individual |
Witherlea Blenheim 7201 |
03 May 2015 - 11 Apr 2017 |
Effective Date | 15 Jun 2018 |
Name | Isovist Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 6286387 |
Country of origin | NZ |
Address |
Suite 9622 24b Moorefield Road Johnsonville 6037 |
Assure Legal Limited Level 1, 79 Taranaki Street |
|
B+lnz Genetics Limited Level 4, 154 Featherston Street |
|
Ignition Films Limited Level 4, 111 Customhouse Quay |
|
Stewart Baillie Limited Level 3, 44 Victoria Street |
|
Tbfree New Zealand Limited Level 9, 15 Willeston Street |
|
Ospri New Zealand Limited Level 9, 15 Willeston Street |
Agilyx NZ Limited Level 10, 99 Customhouse Quay |
Getcorporate Limited 111 Customhouse Quay |
Careynz Consulting Limited Deloitte House, 10 Brandon Street |
Techtonics Group Limited Level 11 Jackson Stone House |
Inov 8 Limited Level 4 |
Resultex Limited Level 4 |