Iso Limited, a registered company, was launched on 28 Jun 1994. 9429038647369 is the NZBN it was issued. "Stevedoring" (business classification I521120) is how the company was classified. The company has been managed by 11 directors: Paul Joseph Digney - an active director whose contract started on 01 Jul 2016,
Michael Ventura Sousa - an active director whose contract started on 09 Nov 2016,
Paul John Cameron - an active director whose contract started on 18 Jul 2018,
Liam John Bradman Dickson - an inactive director whose contract started on 21 Apr 2010 and was terminated on 31 May 2018,
Gregory John Dickson - an inactive director whose contract started on 26 Jul 2000 and was terminated on 02 Jan 2017.
Last updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: Level 2, 161 Tasman Quay, Mt Maunganui, 3116 (type: registered, physical).
Iso Limited had been using Level 2, 161Tasman Quay, Mt Maunganui as their registered address up until 08 Dec 2021.
Previous names for the company, as we established at BizDb, included: from 28 Jun 1994 to 02 Apr 2008 they were called International Stevedoring Operations Limited.
A single entity controls all company shares (exactly 4987404 shares) - Qube Nz Limited - located at 3116, Mount Maunganui, Mount Maunganui.
Previous addresses
Address #1: Level 2, 161tasman Quay, Mt Maunganui, 3116 New Zealand
Registered & physical address used from 30 Apr 2021 to 08 Dec 2021
Address #2: Level 2, 129 Tasman Quay, Mt Maunganui, 3116 New Zealand
Registered & physical address used from 03 Jul 2014 to 30 Apr 2021
Address #3: Level 2, 129 Tasman Quay, Mount Maunganui 3116 New Zealand
Physical address used from 04 Mar 2010 to 03 Jul 2014
Address #4: Level 2, 129 Tasman Quay, Mt Maunganui New Zealand
Registered address used from 14 May 2005 to 03 Jul 2014
Address #5: 9 Levers Road, Matua, Tauranga
Physical address used from 28 May 2003 to 04 Mar 2010
Address #6: 9 Levers Road, Matua, Tauranga
Registered address used from 28 May 2003 to 14 May 2005
Address #7: 177a Oceanbeach Road, Mount Maunganui
Physical address used from 01 Jul 1997 to 28 May 2003
Address #8: 96 Cameron Road, Tauranga
Registered address used from 28 Feb 1995 to 28 May 2003
Basic Financial info
Total number of Shares: 4987404
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4987404 | |||
Entity (NZ Limited Company) | Qube Nz Limited Shareholder NZBN: 9429041543535 |
Mount Maunganui Mount Maunganui 3116 New Zealand |
16 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dickson, Gregory John |
Mt Maunganui |
05 May 2013 - 08 Jul 2013 |
Individual | Dickson, Leslie John Bradman |
Mount Maunganui Mount Maunganui 3116 New Zealand |
28 Jun 1994 - 05 May 2013 |
Individual | Dickson, Patricia Noleen |
Mount Maunganui Mount Maunganui 3116 New Zealand |
28 Jun 1994 - 05 May 2013 |
Other | Jireh Trust | 08 Sep 2008 - 08 Sep 2008 | |
Other | Seainvest Trust | 08 Sep 2008 - 08 Sep 2008 | |
Entity | Figg Investments Limited Shareholder NZBN: 9429030289437 Company Number: 4381398 |
05 May 2013 - 16 Jan 2015 | |
Entity | Figg Investments Limited Shareholder NZBN: 9429030289437 Company Number: 4381398 |
05 May 2013 - 16 Jan 2015 | |
Other | Null - Seainvest Trust | 08 Sep 2008 - 08 Sep 2008 | |
Other | Null - Jireh Trust | 08 Sep 2008 - 08 Sep 2008 | |
Individual | Dickson, Gregory John |
Mount Maunganui Mount Maunganui 3116 New Zealand |
28 Jun 1994 - 05 May 2013 |
Director | Gregory John Dickson |
Mt Maunganui |
05 May 2013 - 08 Jul 2013 |
Individual | Dickson, Leslie John Bradman |
Mount Maunganui Mount Maunganui 3116 New Zealand |
28 Jun 1994 - 05 May 2013 |
Ultimate Holding Company
Paul Joseph Digney - Director
Appointment date: 01 Jul 2016
ASIC Name: Qube Ports Pty Ltd
Address: Brighton, Vic, 3186 Australia
Address used since 01 Jul 2016
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Michael Ventura Sousa - Director
Appointment date: 09 Nov 2016
ASIC Name: Qube Bulk Pty Ltd
Address: Lane Cove Nsw, 2066 Australia
Address used since 16 May 2022
Address: Kellyville Nsw, 2155 Australia
Address used since 09 Nov 2016
Address: Sydney Nsw, 2000 Australia
Address: Sydney Nsw, 2000 Australia
Paul John Cameron - Director
Appointment date: 18 Jul 2018
Address: Tauranga, 3171 New Zealand
Address used since 29 Nov 2019
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 18 Jul 2018
Liam John Bradman Dickson - Director (Inactive)
Appointment date: 21 Apr 2010
Termination date: 31 May 2018
Address: Tauriko, Tauranga, 3110 New Zealand
Address used since 28 Oct 2015
Gregory John Dickson - Director (Inactive)
Appointment date: 26 Jul 2000
Termination date: 02 Jan 2017
Address: Katikati, 3181 New Zealand
Address used since 13 Sep 2016
Andrew Spencer Davis - Director (Inactive)
Appointment date: 07 Jan 2015
Termination date: 09 Nov 2016
ASIC Name: Marshalling Associates Pty Ltd
Address: 44 Market Street, Sydney Nsw, 2000 Australia
Address: 44 Market Street, Sydney Nsw, 2000 Australia
Address: Killarney Heights Nsw, 2087 Australia
Address used since 07 Jan 2015
Donald William Smithwick - Director (Inactive)
Appointment date: 07 Jan 2015
Termination date: 01 Jul 2016
ASIC Name: Marshalling Associates Pty Ltd
Address: Cabarita Nsw, 2137 Australia
Address used since 07 Jan 2015
Address: 44 Market Street, Sydney Nsw, 2000 Australia
Address: 44 Market Street, Sydney Nsw, 2000 Australia
Leslie John Bradman Dickson - Director (Inactive)
Appointment date: 20 Feb 1995
Termination date: 26 Jul 2000
Address: Mount Maunganui,
Address used since 20 Feb 1995
Patricia Noleen Dickson - Director (Inactive)
Appointment date: 20 Feb 1995
Termination date: 26 Jul 2000
Address: Mount Maunganui,
Address used since 20 Feb 1995
Allen Conway Hunter - Director (Inactive)
Appointment date: 28 Jun 1994
Termination date: 20 Feb 1995
Address: Tauranga,
Address used since 28 Jun 1994
William Beau Holland - Director (Inactive)
Appointment date: 28 Jun 1994
Termination date: 20 Feb 1995
Address: Tauranga,
Address used since 28 Jun 1994
Missions To Seafarers Society (port Of Tauranga) Incorporated
Oceana House Suite 1
Orica New Zealand Superfunds Securities Limited
166 Totara Street
Ixom Operations Pty Ltd
166 Totara Street
Autobase Services Limited
133 Totara Street
Ixom Finance New Zealand Limited
166 Totara Street
Expansion Joint Systems New Zealand Limited
107 Hull Road
Independent Stevedoring Limited
C/- Mackenzie Elvin
Pacific Crew Stevedoring Limited
49 Victoria Road
Ssa New Zealand Limited
147 The Strand
Tasman Bay Stevedoring Company Limited
10 Low Street
Unloaders Limited
53 Salford Street