Isslington South Limited (issued an NZ business identifier of 9429036257256) was incorporated on 14 Nov 2002. 3 addresses are currently in use by the company: 36 Orakei Road, Remuera, Auckland, 1050 (type: registered, registered). Level Five, 82 Symonds Street, Grafton had been their physical address, up until 16 Aug 2021. Isslington South Limited used more aliases, namely: The Trustee Inn (Northland) Limited from 29 Mar 2006 to 21 Jul 2010, The Trustee Inn Limited (06 Sep 2004 to 29 Mar 2006) and Entruscan Capital Limited (04 Jun 2003 - 06 Sep 2004). 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100% of shares), namely:
Wood, Gary Gordon Mario (a director) located at Remuera, Auckland postcode 1050. "Investment - commercial property" (ANZSIC L671230) is the category the Australian Bureau of Statistics issued to Isslington South Limited. Businesscheck's data was last updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
36 Orakei Road, Remuera, Auckland, 1050 | Physical & service | 16 Aug 2021 |
Level Five, F/82 Symonds Street, Grafton, 1010 | Registered | 16 Aug 2021 |
36 Orakei Road, Remuera, Auckland, 1050 | Registered | 20 Apr 2023 |
Name and Address | Role | Period |
---|---|---|
Gary Wood
Remuera, Auckland, 1050
Address used since 29 Jun 2021
82 Symonds Street, Grafton, 1010
Address used since 23 Mar 2017 |
Director | 01 Jul 2010 - current |
Gary Gordon Mario Wood
Remuera, Auckland, 1050
Address used since 29 Jun 2021 |
Director | 01 Jul 2010 - current |
Lloyd John Dixon-parrant
Taupo,
Address used since 20 Dec 2006 |
Director | 20 Dec 2006 - 01 Jul 2010 |
Gary Mario Wood
Te Hihi, Karaka,
Address used since 31 Oct 2006 |
Director | 31 Oct 2006 - 02 Dec 2009 |
Lloyd John Dixon-parrant
Taupo,
Address used since 14 Nov 2002 |
Director | 14 Nov 2002 - 31 Oct 2006 |
Hussain Iqtidar Syed
Hillsborough, Auckland,
Address used since 14 Nov 2002 |
Director | 14 Nov 2002 - 06 Sep 2004 |
Gary Wood
Newton, Auckland,
Address used since 14 Nov 2002 |
Director | 14 Nov 2002 - 28 Apr 2003 |
Previous address | Type | Period |
---|---|---|
Level Five, 82 Symonds Street, Grafton, 1010 | Physical & registered | 31 Mar 2017 - 16 Aug 2021 |
56c Bryant Road, Rd 1, Papakura, 2580 | Physical & registered | 31 Mar 2015 - 31 Mar 2017 |
26 Tarawera Terrace, St Heliers, Auckland, 1071 | Registered & physical | 21 Mar 2013 - 31 Mar 2015 |
128 Ellett Road, Rd 1, Papakura, 2580 | Registered | 17 Oct 2011 - 21 Mar 2013 |
128 Ellett Road, Rd 1, Papakura, 2580 | Registered | 29 Jul 2010 - 17 Oct 2011 |
128 Ellett Road, Rd 1, Papakura, 2580 | Physical | 29 Jul 2010 - 21 Mar 2013 |
Level One, Landmark House, 187 Queen Street, Auckland | Registered & physical | 15 Apr 2010 - 29 Jul 2010 |
Level Twelve, 19 Victoria Street, Auckland | Physical & registered | 30 Mar 2006 - 15 Apr 2010 |
#1c Morrin Street, Ellerslie, Auckland, 1005 | Registered & physical | 30 Apr 2004 - 30 Mar 2006 |
115 Queen Street, Auckland | Registered & physical | 14 Nov 2002 - 30 Apr 2004 |
Shareholder Name | Address | Period |
---|---|---|
Wood, Gary Gordon Mario Director |
Remuera Auckland 1050 |
06 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Wood, Gary Individual |
Remuera Auckland 1050 |
31 Oct 2006 - 06 Aug 2021 |
Nationwide Management New Zealand Limited Shareholder NZBN: 9429036257935 Company Number: 1253076 Entity |
14 Nov 2002 - 31 Oct 2006 | |
Nationwide Management New Zealand Limited Shareholder NZBN: 9429036257935 Company Number: 1253076 Entity |
14 Nov 2002 - 31 Oct 2006 | |
Dixon-parrant, Lloyd John Individual |
Taupo |
15 Jan 2007 - 21 Jul 2010 |
Acoustical Society Of New Zealand Incorporated C/o Marshall Day Acoustics |
|
Syl (nz) International Company Limited 86 Symonds Street |
|
Auckland Disabled Persons Placement Board 86 Symonds Street |
|
H.i.v. Trust C/- Ednina P Hughes |
|
Uunz Institute Of Business Limited Uunz Tower, 76-78 Symonds Street |
|
China Peaceful Reunification Federation Of New Zealand Incorporated 76 Symonds Street |
R&f International Developing Co., Limited Apartment 3a, 6 Whitaker Place |
Leftbank Properties Limited 110 Symonds Street |
Kaival Investments Limited Level 4 |
Fleet Limited Level 4, Hamburg Sud House |
Properties Global Limited Dfk Oswin Griffiths Carlton |
Jayan Properties Limited Level 4 |