General information

Isight Properties Limited

Type: NZ Limited Company (Ltd)
9429030950528
New Zealand Business Number
3547491
Company Number
Registered
Company Status
L671250 - Rental Of Commercial Property
Industry classification codes with description

Isight Properties Limited (issued a business number of 9429030950528) was started on 12 Sep 2011. 5 addresess are in use by the company: Level 4, 83 Victoria Street, Christchurch, 8011 (type: postal, delivery). C/ Buddle Findlay, 245 St Asaph Street, Christchurch had been their physical address, up to 22 May 2014. Isight Properties Limited used other aliases, namely: Isight Christchurch Limited from 12 Sep 2011 to 22 Jun 2012. 9000 shares are issued to 12 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 1000 shares (11.11% of shares), namely:
Pon, Jo-Anne Ming Cheong (an individual) located at Cashmere, Christchurch postcode 8022. When considering the second group, a total of 3 shareholders hold 33.33% of all shares (exactly 3000 shares); it includes
Montreal Trustees 2020 Limited (an entity) - located at Christchurch,
Millar, Patrick (an individual) - located at Rd 8, Rolleston,
Stack, Rebecca Ruth (a director) - located at Rd 8, Christchurch. The next group of shareholders, share allotment (1000 shares, 11.11%) belongs to 1 entity, namely:
Fat Dog Enterprises Limited, located at Christchurch Central, Christchurch (an entity). "Rental of commercial property" (ANZSIC L671250) is the category the ABS issued to Isight Properties Limited. Our data was updated on 19 Apr 2024.

Current address Type Used since
Level 4, 83 Victoria Street, Christchurch, 8011 Registered & physical & service 22 May 2014
567 Wairakei Road, Burnside, Christchurch, 8053 Other (Address for Records) 03 Jul 2015
Level 4, 83 Victoria Street, Christchurch, 8011 Postal & delivery 22 Mar 2021
Contact info
64 21 765100
Phone (Phone)
felicity.odlin@xtra.co.nz
Email
No website
Website
Directors
Name and Address Role Period
James Howard Borthwick
Merivale, Christchurch, 8014
Address used since 24 Mar 2014
Director 12 Sep 2011 - current
Rebecca Ruth Stack
Rd 8, Christchurch, 7678
Address used since 12 Sep 2011
Director 12 Sep 2011 - current
Mark Alfred Odlin
Moncks Spur, Christchurch, 8081
Address used since 14 Sep 2015
Director 16 Aug 2012 - current
Jane Ellen Kent
Ilam, Christchurch, 8041
Address used since 03 May 2018
Director 03 May 2018 - current
David Gregory Kent
Ilam, Christchurch, 8041
Address used since 12 Sep 2011
Director 12 Sep 2011 - 03 May 2018
Sean Gresham Every
83 Victoria Street, Christchurch, 8013
Address used since 07 Sep 2015
Director 12 Sep 2011 - 30 May 2016
Addresses
Principal place of activity
83 Victoria Street , Christchurch Central , Christchurch , 8013
Previous address Type Period
C/ Buddle Findlay, 245 St Asaph Street, Christchurch, 8011 Physical & registered 12 Sep 2011 - 22 May 2014
Financial Data
Financial info
9000
Total number of Shares
March
Annual return filing month
31 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1000
Shareholder Name Address Period
Pon, Jo-anne Ming Cheong
Individual
Cashmere
Christchurch
8022
11 Mar 2024 - current
Shares Allocation #2 Number of Shares: 3000
Shareholder Name Address Period
Montreal Trustees 2020 Limited
Shareholder NZBN: 9429047910294
Entity (NZ Limited Company)
Christchurch
8013
28 May 2023 - current
Millar, Patrick
Individual
Rd 8
Rolleston
7678
28 May 2023 - current
Stack, Rebecca Ruth
Director
Rd 8
Christchurch
7678
12 Sep 2011 - current
Shares Allocation #3 Number of Shares: 1000
Shareholder Name Address Period
Fat Dog Enterprises Limited
Shareholder NZBN: 9429034096727
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
13 Apr 2018 - current
Shares Allocation #4 Number of Shares: 1000
Shareholder Name Address Period
Borthwick, Janet Maree
Individual
Merivale
Christchurch
8014
15 Aug 2012 - current
Wairakei Trustees Limited
Shareholder NZBN: 9429033408279
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
15 Aug 2012 - current
Borthwick, James Howard
Director
Merivale
Christchurch
8014
12 Sep 2011 - current
Shares Allocation #5 Number of Shares: 3000
Shareholder Name Address Period
Dorrance, Paul Joseph
Individual
Burnside
Christchurch
8053
03 Jun 2014 - current
Kent, Jane Ellen
Individual
Ilam
Christchurch
8041
03 Jun 2014 - current
David Gregory Kent
Director
Ilam
Christchurch
8041
12 Sep 2011 - current
Kent, David Gregory
Individual
Ilam
Christchurch
8041
12 Sep 2011 - current

Historic shareholders

Shareholder Name Address Period
Dr Jo-anne Pon & Associates Limited
Shareholder NZBN: 9429031646253
Company Number: 2415048
Entity
Christchurch Central
Christchurch
8013
15 Aug 2012 - 11 Mar 2024
Mckellar, Malcolm John
Individual
Riccarton
Christchurch
8041
15 Aug 2012 - 13 Apr 2018
Currie, Christopher Vivian
Individual
Riccarton
Christchurch
8041
15 Aug 2012 - 22 Jan 2018
Stevenson, Anna Louise
Individual
Riccarton
Christchurch
8041
15 Aug 2012 - 13 Apr 2018
Odlin, Mark Alfred
Director
Moncks Spur
Christchurch
8081
10 Mar 2015 - 28 May 2023
Odlin, Mark Alfred
Director
Moncks Spur
Christchurch
8081
10 Mar 2015 - 28 May 2023
Beard, Angela Claire
Individual
Saint Albans
Christchurch
8014
01 Aug 2013 - 13 Apr 2018
Every, Nathaniel Sheridan Wood
Individual
Hilltop
Taupo
3330
15 Aug 2012 - 13 Apr 2018
Dallison, Ian William
Individual
Fendalton
Christchurch
8014
15 Aug 2012 - 13 Apr 2018
Rawstron, John Albert
Individual
Saint Albans
Christchurch
8014
01 Aug 2013 - 13 Apr 2018
Crichton, David Donald
Individual
Merivale
Christchurch
8014
15 Aug 2012 - 13 Apr 2018
Simpson, Allan James
Individual
Halswell
Christchurch
8025
15 Aug 2012 - 13 Apr 2018
Stayrod Trustees 2009 Limited
Shareholder NZBN: 9429032349931
Company Number: 2218560
Entity
15 Aug 2012 - 10 Mar 2015
Stayrod Trustees 2009 Limited
Shareholder NZBN: 9429032349931
Company Number: 2218560
Entity
15 Aug 2012 - 10 Mar 2015
Sean Gresham Every
Director
Scarborough
Christchurch
8081
12 Sep 2011 - 13 Apr 2018
Simpson, Elizabeth Ruth
Individual
Halswell
Christchurch
8025
15 Aug 2012 - 13 Apr 2018
Every, Sean Gresham
Individual
Scarborough
Christchurch
8081
12 Sep 2011 - 13 Apr 2018
Mccone, David William Peter
Individual
Strowan
Christchurch
8052
22 Jan 2018 - 13 Apr 2018
Location
Companies nearby
Crema Holdings Limited
Unit 4/567 Wairakei Road
Conductive Education Canterbury Incorporated
Level One
The Mutima Charitable Trust
567 Wairakei Road
Christian Healing Trust
C/o Hfk Limited
Shepherd And Kime (2008) Limited
35 Sheffield Crescent
Xennox Solutions Limited
568 Wairakei Road
Similar companies
Bertone Limited
32b Sheffield Crescent
Corrib Downs Limited
32b Sheffield Crescent
Lambrook Enterprises Limited
32b Sheffield Crescent
Tangley Limited
32b Sheffield Crescent
Caledon Park Limited
32b Sheffield Crescent
Tyrone Park Limited
32b Sheffield Crescent