Iseyskyr Limited (issued a business number of 9429030942929) was started on 19 Sep 2011. 4 addresses are currently in use by the company: 58 Pioneer Road, Moturoa, New Plymouth, 4310 (type: registered, service). 58 Pioneer Road, Moturoa, New Plymouth had been their registered address, up to 13 Jan 2021. Iseyskyr Limited used other names, namely: Skyr Limited from 17 Sep 2011 to 23 Jun 2017. 994000 shares are issued to 8 shareholders who belong to 7 shareholder groups. The first group consists of 2 entities and holds 49700 shares (5% of shares), namely:
Hall, Susan Janette (an individual) located at Moturoa, New Plymouth postcode 4310,
Susan Hall (a director) located at Moturoa, New Plymouth postcode 4310. In the second group, a total of 1 shareholder holds 5% of all shares (49700 shares); it includes
Einarsson, Johannes Wiremu (an individual) - located at Moturoa, New Plymouth. Next there is the next group of shareholders, share allotment (49700 shares, 5%) belongs to 1 entity, namely:
Einarsson, Valdimar Makaira, located at Moturoa, New Plymouth (an individual). "Dairy products mfg nec" (business classification C113340) is the category the ABS issued to Iseyskyr Limited. Businesscheck's database was last updated on 01 Mar 2024.
Current address | Type | Used since |
---|---|---|
50 Devon Street West, New Plymouth, New Plymouth, 4310 | Registered & physical & service | 13 Jan 2021 |
58 Pioneer Road, Moturoa, New Plymouth, 4310 | Registered & service | 14 Sep 2023 |
Name and Address | Role | Period |
---|---|---|
Valdimar Einarsson
New Plymouth, New Plymouth, 4310
Address used since 04 Nov 2013
Moturoa, New Plymouth, 4310
Address used since 12 Feb 2018 |
Director | 19 Sep 2011 - current |
Johannes Wiremu Einarsson
Paremata, Porirua, 5024
Address used since 21 Oct 2023
Kilbirnie, Wellington, 6022
Address used since 12 Feb 2018
New Plymouth, New Plymouth, 4310
Address used since 29 Nov 2017
Moturoa, New Plymouth, 4310
Address used since 10 Nov 2019 |
Director | 29 Nov 2017 - current |
Susan Janette Hall
Moturoa, New Plymouth, 4310
Address used since 21 Oct 2023
New Plymouth, 4310
Address used since 01 Aug 2022 |
Director | 01 Aug 2022 - current |
Susan Janette Hall
New Plymouth, New Plymouth, 4310
Address used since 04 Nov 2013 |
Director | 19 Sep 2011 - 29 Nov 2017 |
58 Pioneer Road , Moturoa , New Plymouth , 4310 |
Previous address | Type | Period |
---|---|---|
58 Pioneer Road, Moturoa, New Plymouth, 4310 | Registered & physical | 18 Nov 2019 - 13 Jan 2021 |
45 Wallath Road, Westown, New Plymouth, 4310 | Physical & registered | 20 Feb 2018 - 18 Nov 2019 |
85 Molesworth Street, New Plymouth, 4310 | Physical & registered | 12 Nov 2013 - 20 Feb 2018 |
45 Wallath Road, Westown, New Plymouth, 4310 | Physical & registered | 19 Sep 2011 - 12 Nov 2013 |
Shareholder Name | Address | Period |
---|---|---|
Hall, Susan Janette Individual |
Moturoa New Plymouth 4310 |
19 Sep 2011 - current |
Susan Janette Hall Director |
Moturoa New Plymouth 4310 |
19 Sep 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Einarsson, Johannes Wiremu Individual |
Moturoa New Plymouth 4310 |
29 Nov 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Einarsson, Valdimar Makaira Individual |
Moturoa New Plymouth 4310 |
29 Nov 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Einarsson, Valdimar Director |
Moturoa New Plymouth 4310 |
19 Sep 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Dodkin, Morgan Lee Patrick Individual |
Moturoa New Plymouth 4310 |
30 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Einarsson, Dathi Individual |
Borgarnes 311 |
29 Nov 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Einarsson, Stefan Wirihana Individual |
Moturoa New Plymouth 4310 |
29 Nov 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Dodkin, Morgan Patrick Lee Individual |
Moturoa New Plymouth 4310 |
29 Nov 2017 - 30 Jul 2018 |
Dodkin, Morgan Patrick Lee Individual |
Moturoa New Plymouth 4310 |
29 Nov 2017 - 30 Jul 2018 |
Manton Construction Limited 125 Poplar Grove |
|
Plumb-it Services Limited 44 Wallath Road |
|
Ai Interiors Limited 117 Poplar Grove |
|
Hosdoc Limited 48 Wallath Road |
|
The Lasting Impact Advertising Display Applied Design Construction Co Limited 51 Wallath Road |
|
The Last Design Limited 51 Wallath Road |
Scivictus Limited 67 High Street |
Precise Dairy Effluent Limited 42 Horne Street |
Bellefield Limited 3 Hulme Place |
New Zealand Nutritional Foods Limited 18 Reid Road |
Cartwheel Creamery Limited 1082 Pohangina Road |
Colostrum New Zealand Limited 2 Shirley Road |