Shortcuts

Isla Bank Trustees Limited

Type: NZ Limited Company (Ltd)
9429037461157
NZBN
984246
Company Number
Registered
Company Status
Current address
75 Reid Road
South Dunedin
Dunedin 9012
New Zealand
Physical & registered address used since 15 Jun 2016

Isla Bank Trustees Limited was registered on 28 Oct 1999 and issued an NZ business identifier of 9429037461157. This registered LTD company has been managed by 5 directors: Colin John Mangos - an active director whose contract started on 08 Jun 2013,
Martin Forde - an inactive director whose contract started on 07 Jun 2013 and was terminated on 07 Jul 2013,
Cavan John James Forde - an inactive director whose contract started on 28 Oct 1999 and was terminated on 10 Jun 2013,
Charles Robert Weaver - an inactive director whose contract started on 28 Oct 1999 and was terminated on 31 Jan 2002,
Lawrence John O'callaghan - an inactive director whose contract started on 28 Oct 1999 and was terminated on 18 May 2000.
As stated in BizDb's data (updated on 28 Oct 2021), the company filed 1 address: 75 Reid Road, South Dunedin, Dunedin, 9012 (type: physical, registered).
Up until 15 Jun 2016, Isla Bank Trustees Limited had been using 67 Reid Road, Dunedin as their registered address.
BizDb identified former names used by the company: from 17 Sep 2003 to 18 Feb 2010 they were named Xella Limited, from 16 Aug 2002 to 17 Sep 2003 they were named Aa Roof Checks Limited and from 28 Oct 1999 to 16 Aug 2002 they were named Hebel Building Systems North Limited.
A total of 99 shares are issued to 1 group (3 shareholders in total). In the first group, 99 shares are held by 3 entities, namely:
Martin Forde (an individual) located at Waitati postcode 9085,
Colin Mangos (an individual) located at Dunedin,
Cavan Forde (an individual) located at Waitati.

Addresses

Previous addresses

Address: 67 Reid Road, Dunedin New Zealand

Registered address used from 13 Apr 2000 to 15 Jun 2016

Address: 67 Reid Road, Dunedin

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address: 67 Reid Road, Dunedin New Zealand

Physical address used from 28 Oct 1999 to 15 Jun 2016

Financial Data

Basic Financial info

Total number of Shares: 99

Annual return filing month: June

Annual return last filed: 08 Jun 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 99
Individual Martin Cavan Forde Waitati
9085
New Zealand
Individual Colin John Mangos Dunedin

New Zealand
Individual Cavan John James Forde Waitati

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Christopher Leon Middleditch South Dunedin
Dunedin
9012
New Zealand
Other Null - Hebel Nz Limited
Other Hebel Nz Limited
Directors

Colin John Mangos - Director

Appointment date: 08 Jun 2013

Address: Fairfield, Dunedin, 9018 New Zealand

Address used since 08 Jun 2013


Martin Forde - Director (Inactive)

Appointment date: 07 Jun 2013

Termination date: 07 Jul 2013

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 07 Jun 2013


Cavan John James Forde - Director (Inactive)

Appointment date: 28 Oct 1999

Termination date: 10 Jun 2013

Address: Waitati,

Address used since 28 Oct 1999


Charles Robert Weaver - Director (Inactive)

Appointment date: 28 Oct 1999

Termination date: 31 Jan 2002

Address: Dunedin,

Address used since 28 Oct 1999


Lawrence John O'callaghan - Director (Inactive)

Appointment date: 28 Oct 1999

Termination date: 18 May 2000

Address: Macandrews Bay, Dunedin,

Address used since 28 Oct 1999

Nearby companies

Forde Group Limited
75 Reid Road

Triple Rrr Limited
70a Fox Street

Genesis Investments Limited
66 Fox Street

Proflow Plumbing And Gas Limited
58 Fox Street

Baci Holdings Limited
58 Fox Street

Certa Limited
60 Fox Street