Inflatablez Limited (issued a New Zealand Business Number of 9429030445499) was launched on 12 Nov 2012. 2 addresses are in use by the company: 6D Michelle Road, Wigram, Christchurch, 8042 (type: registered, physical). 6D Michelle Road, Wigram, Christchurch had been their registered address, up until 17 Sep 2020. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Anderson, Philip John (a director) located at St Albans, Christchurch postcode 8014. In the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Anderson, Nicholas David (a director) - located at Redwood, Christchurch. "Marquee and tent hiring" (business classification L663933) is the category the ABS issued to Inflatablez Limited. Businesscheck's information was last updated on 03 May 2024.
Current address | Type | Used since |
---|---|---|
6d Michelle Road, Wigram, Christchurch, 8042 | Registered & physical & service | 17 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Nicholas David Anderson
Redwood, Christchurch, 8051
Address used since 19 Sep 2018
Philipstown, Christchurch, 8013
Address used since 01 Sep 2016 |
Director | 12 Nov 2012 - current |
Philip John Anderson
St Albans, Christchurch, 8014
Address used since 01 Jul 2021
Riccarton, Christchurch, 8011
Address used since 24 Jul 2019
Heathcote Valley, Christchurch, 8022
Address used since 25 Aug 2015 |
Director | 12 Nov 2012 - current |
Previous address | Type | Period |
---|---|---|
6d Michelle Road, Wigram, Christchurch, 8042 | Registered & physical | 16 Sep 2020 - 17 Sep 2020 |
Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 | Registered & physical | 24 Apr 2019 - 16 Sep 2020 |
Level 1, 22 Foster Street, Tower Junction, Christchurch, 8011 | Physical & registered | 26 Sep 2018 - 24 Apr 2019 |
49 Warrington Street, Shirley, Christchurch, 8013 | Registered & physical | 09 Sep 2016 - 26 Sep 2018 |
203 Hills Road, Edgeware, Christchurch, 8013 | Registered & physical | 02 Sep 2015 - 09 Sep 2016 |
49 Warrington Street, Mairehau, Christchurch, 8013 | Registered & physical | 12 Nov 2012 - 02 Sep 2015 |
Shareholder Name | Address | Period |
---|---|---|
Anderson, Philip John Director |
St Albans Christchurch 8014 |
12 Nov 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Anderson, Nicholas David Director |
Redwood Christchurch 8051 |
12 Nov 2012 - current |
Ramp Up Ministries Trust F3/43 Warrington Street |
|
Brazilian Butterfly Limited 8 Francis Avenue |
|
Arsheen Jhand Limited Unit 4, 680 Barbadoes Street |
|
Just Print Christchurch Limited 65 Warrington Street |
|
The Wellness Clinic (twc) Limited 243 Geraldine Street |
|
Cornerstone Building Limited 16 Warrington Street |
Bigtop Rentals Limited 51 Croziers Road |
Party Warehouse Limited 133 Blenheim Road |
Kiwi Tipi Rentals Limited 7 Rutherglen Avenue |
Mainland Rent A Fence 2011 Limited 39 George Street |
Flexitenz Limited 146 Canaan Road |
Anderson Properties Limited 1 Umbers Street |