Isoscan Limited (issued an NZBN of 9429037538903) was launched on 02 Aug 1999. 6 addresess are currently in use by the company: 1 Fairway Drive, Avalon, Lower Hutt, 5011 (type: delivery, invoice). Gracefield Research Centre, 69 Gracefield Road, Lower Hutt, New Zealand had been their registered address, up to 20 Feb 2006. Isoscan Limited used more names, namely: Geohazards Service (Nz) Limited from 02 Aug 1999 to 26 Sep 2002. 10 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 10 shares (100% of shares), namely:
Institute Of Geological and Nuclear Sciences Limited (an entity) located at Lower Hutt. "Natural science - astronomy, chemistry, mathematics, physics, earth sciences research activities" (business classification M691035) is the category the Australian Bureau of Statistics issued to Isoscan Limited. Businesscheck's database was updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
1 Fairway Drive, Avalon, Lower Hutt | Physical & service & registered | 20 Feb 2006 |
1 Fairway Drive, Avalon, Lower Hutt, 5011 | Delivery & invoice & postal & office | 04 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Peter James Benfell
Khandallah, Wellington, 6035
Address used since 23 Sep 2022 |
Director | 23 Sep 2022 - current |
David Smol
Brooklyn, Wellington, 6021
Address used since 01 May 2023 |
Director | 01 May 2023 - current |
Nicola Lane Crauford
Karori, Wellington, 6012
Address used since 01 Jul 2015
Karori, Wellington, 6012
Address used since 10 Dec 2018 |
Director | 01 Jul 2015 - 30 Apr 2023 |
Ian Simpson
Khandallah, Wellington, 6035
Address used since 28 Feb 2017 |
Director | 28 Feb 2017 - 23 Sep 2022 |
Neal Stewart Wai Poi
Te Aro, Wellington, 6011
Address used since 25 May 2016 |
Director | 25 May 2016 - 28 Feb 2017 |
Michael Otis Mcwilliams
Te Aro, Wellington, 6011
Address used since 24 Sep 2013 |
Director | 24 Sep 2013 - 10 May 2016 |
Thomas Campbell
Windsor, Invercargill, 9810
Address used since 16 Oct 2014 |
Director | 01 Jul 2010 - 30 Jun 2015 |
Alexander Malahoff
Lowry Bay, Eastbourne, 5013
Address used since 24 Mar 2003 |
Director | 14 Oct 1999 - 18 Dec 2012 |
Constantine Anastasiou
Kelburn, Wellngton, 6012
Address used since 04 Dec 2000 |
Director | 04 Dec 2000 - 30 Jun 2010 |
Michael Matthew Walker
Auckland, New Zealand,
Address used since 02 Aug 1999 |
Director | 02 Aug 1999 - 11 Dec 2002 |
James Derek Milne
Kelburn, Wellington,
Address used since 02 Aug 1999 |
Director | 02 Aug 1999 - 11 Dec 2002 |
Robin Keith Halcro Falconer
Waikanae, New Zealand,
Address used since 02 Aug 1999 |
Director | 02 Aug 1999 - 11 Dec 2002 |
Richard Gordon Alexander Westlake
Fendalton, Christchurch,
Address used since 10 Dec 2000 |
Director | 10 Dec 2000 - 11 Dec 2002 |
Kenneth Michael Williams
Westmere, Auckland,
Address used since 26 Feb 2001 |
Director | 26 Feb 2001 - 11 Dec 2002 |
Suzanne Helen Suckling
Christchurch, New Zealand,
Address used since 02 Aug 1999 |
Director | 02 Aug 1999 - 17 May 2001 |
Andrew West
Eastbourne, Wellington, New Zealand,
Address used since 02 Aug 1999 |
Director | 02 Aug 1999 - 04 Mar 2001 |
Michael Eric Marris
Auckland, New Zealand,
Address used since 02 Aug 1999 |
Director | 02 Aug 1999 - 30 Jun 2000 |
Thomas Brent Layton
Summit Road, Christchurch, New Zealand,
Address used since 02 Aug 1999 |
Director | 02 Aug 1999 - 30 Sep 1999 |
1 Fairway Drive , Avalon , Lower Hutt , 5011 |
Previous address | Type | Period |
---|---|---|
Gracefield Research Centre, 69 Gracefield Road, Lower Hutt, New Zealand | Registered | 12 Apr 2000 - 20 Feb 2006 |
Gracefield Research Centre, 69 Gracefield Road, Lower Hutt, New Zealand | Physical | 02 Aug 1999 - 20 Feb 2006 |
Shareholder Name | Address | Period |
---|---|---|
Institute Of Geological And Nuclear Sciences Limited Shareholder NZBN: 9429038984655 Entity (NZ Limited Company) |
Lower Hutt |
02 Aug 1999 - current |
Effective Date | 21 Jul 1991 |
Name | Institute Of Geological And Nuclear Sciences Limited |
Type | Ltd |
Ultimate Holding Company Number | 547568 |
Country of origin | NZ |
Gns Science International Limited 1 Fairway Drive |
|
Geological Risk Limited 1 Fairway Drive |
|
Isoscan Food Limited 1 Fairway Drive, Avalon |
|
Institute Of Geological And Nuclear Sciences Limited 1 Fairway Drive |
|
Geological Surveys (new Zealand) Limited 1 Fairway Drive |
P Tristram Limited 163 Oxford Terrace |
Roxburgh Plume Limited 24 Corlett Road |
Rmc Industries Limited 8 Marsden Avenue |
Moto Academy NZ Limited 47a Farnham Street |
Stark Environmental Limited 10 Penzance Street |
Litmap Limited 7 Chamberlain Street |