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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Pon, Jo-anne Ming Cheong Individual |
Cashmere Christchurch 8022 |
11 Mar 2024 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Fat Dog Enterprises Limited Shareholder NZBN: 9429034096727 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
13 Apr 2018 - current |
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 |
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 |
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 |
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 |
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 |