General information

Instant Installs Limited

Type: NZ Limited Company (Ltd)
9429037835019
New Zealand Business Number
910644
Company Number
Registered
Company Status

Instant Installs Limited (NZBN 9429037835019) was incorporated on 02 Jun 1998. 2 addresses are in use by the company: 38 Birmingham Drive, Middleton, Christchurch, 8024 (type: physical, registered). 38 Birmingham Drive, Middleton, Christchurch had been their physical address, up to 18 Sep 2015. 200 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 100 shares (50% of shares), namely:
Giles, Susan Patricia (an individual) located at Mount Pleasant, Christchurch postcode 8081. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 100 shares); it includes
Giles, Lance Herbert (an individual) - located at Mount Pleasant, Christchurch. Businesscheck's information was updated on 28 Mar 2024.

Current address Type Used since
38 Birmingham Drive, Middleton, Christchurch, 8024 Physical & registered & service 18 Sep 2015
Directors
Name and Address Role Period
Susan Patricia Giles
Mount Pleasant, Christchurch, 8081
Address used since 22 Apr 2021
Mt Pleasant, Christchurch, 8081
Address used since 03 May 2016
Director 02 Jun 1998 - current
Lance Herbert Giles
Mount Pleasant, Christchurch, 8081
Address used since 22 Apr 2021
Mt Pleasant, Christchurch, 8081
Address used since 03 May 2016
Director 02 Jun 1998 - current
Addresses
Previous address Type Period
38 Birmingham Drive, Middleton, Christchurch, 8024 Physical & registered 24 Apr 2012 - 18 Sep 2015
575 Colombo Street, Christchurch Physical & registered 07 Jun 2006 - 24 Apr 2012
216 Major Hornbrook Road, Mt Pleasant, Christchurch Registered & physical 20 Sep 2004 - 07 Jun 2006
Level 5 34-36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch Physical & registered 23 Apr 2003 - 20 Sep 2004
Hadlee Kippenberger & Partners, Level 15, Clarendon Tower, 78 Worcester Street, Christchurch 8015 Physical 17 Apr 2001 - 23 Apr 2003
Bayliss Sheldon, Level 4, 249 Madras Street, Christchurch Physical 17 Apr 2001 - 17 Apr 2001
Bayliss Sheldon, Level 4, 249 Madras Street, Christchurch Registered 02 May 2000 - 23 Apr 2003
Bullock Taylor & Sheldon, 11th Floor, Clear Centre, 155 Worcester Street, Christchurch Registered 12 Apr 2000 - 02 May 2000
Bullock Taylor & Sheldon, 11th Floor, Clear Centre, 155 Worcester Street, Christchurch Physical 09 Nov 1998 - 17 Apr 2001
Bullock Taylor & Sheldon, 11th Floor, Clear Centre, 155 Worcester Street, Christchurch Registered 09 Nov 1998 - 12 Apr 2000
Financial Data
Financial info
200
Total number of Shares
April
Annual return filing month
12 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Giles, Susan Patricia
Individual
Mount Pleasant
Christchurch
8081
02 Jun 1998 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Giles, Lance Herbert
Individual
Mount Pleasant
Christchurch
8081
02 Jun 1998 - current
Location
Companies nearby
Walnut Tree Property Limited
38 Birmingham Drive
Pegasus Pharmacy Practice Limited
38 Birmingham Drive
Rea Investments Limited
38 Birmingham Drive
Execinsitu Limited
38 Birmingham Drive
Pink Sugar Limited
38 Birmingham Drive
Wright Wire Electrical Limited
38 Birmingham Drive