Instant Access Nz Limited (NZBN 9429040851617) was registered on 12 Oct 1973. 5 addresess are in use by the company: Level 4, 4 Graham Street, Auckland, 1010 (type: physical, registered). Level 15, 215 Lambton Quay, Wellington Central, Wellington had been their physical address, until 31 Jan 2020. Instant Access Nz Limited used other names, namely: Instant Scaffolds Limited from 12 Oct 1973 to 14 Nov 1996. 9000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 9000 shares (100% of shares), namely:
Instant Access Australia Pty Limited (an other) located at Rydalmere, Nsw postcode 2116. "Office machinery or equipment hiring" (business classification L663937) is the classification the ABS issued to Instant Access Nz Limited. The Businesscheck information was last updated on 13 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 15, 215 Lambton Quay, Wellington Central, Wellington, 6011 | Postal & office & delivery | 31 Oct 2019 |
Level 4, 4 Graham Street, Auckland, 1010 | Physical & registered & service | 31 Jan 2020 |
Name and Address | Role | Period |
---|---|---|
Sarah Baxter
Rydalmere Nsw, 2116
Address used since 01 Jan 1970
Epping, 2121
Address used since 27 Sep 2007
Rydalmere Nsw, 2116
Address used since 01 Jan 1970 |
Director | 27 Sep 2007 - current |
Stephen David Fraser
Cremorne, 2090
Address used since 01 Feb 2015
Rydalmere Nsw, 2113
Address used since 01 Jan 1970
Rydalmere Nsw, 2113
Address used since 01 Jan 1970 |
Director | 05 Apr 2012 - 30 Jun 2023 |
John Edward Lucano
Ryde, Nsw 2112, Australia,
Address used since 23 Nov 2005 |
Director | 23 Nov 2005 - 29 Apr 2011 |
Mark Summerhayes
Vaucluse, Nsw 2030,
Address used since 02 Aug 2006 |
Director | 02 Aug 2006 - 27 Sep 2007 |
Mark Habner
Dover Heights, Nsw, Australia,
Address used since 23 Nov 2005 |
Director | 23 Nov 2005 - 02 Aug 2006 |
Graham Donald Croot
Fresno., Ca 93720, Usa,
Address used since 05 Aug 1991 |
Director | 05 Aug 1991 - 23 Nov 2005 |
Robert Frederick Stowe
19 Avenue Des Spelugues, Monaco 98000,
Address used since 07 Jan 2005 |
Director | 05 Aug 1991 - 23 Nov 2005 |
John Philip Townsend
South Perth Wa, Australia,
Address used since 25 Oct 1994 |
Director | 25 Oct 1994 - 23 Nov 2005 |
David Keith Sargent
Alderbury, Salisbury, U K,
Address used since 25 Oct 1994 |
Director | 25 Oct 1994 - 14 Nov 2003 |
Righton Walker Cavanagh
6 Glenelg Avenue, Wembley Downs Wa 6019, Australia,
Address used since 25 Oct 1994 |
Director | 25 Oct 1994 - 14 Nov 2003 |
George Michael Strmotich
North West Calgary, Alberta T3b 2z5, Canada,
Address used since 05 Aug 1991 |
Director | 05 Aug 1991 - 10 Oct 1994 |
Christopher John Ring
12-16 Billyard Avenue, Elizabeth Bay Nsw 2011, Australia,
Address used since 05 Aug 1991 |
Director | 05 Aug 1991 - 10 Oct 1994 |
30 Hillcrest Avenue , Strathfield South , 2136 |
Previous address | Type | Period |
---|---|---|
Level 15, 215 Lambton Quay, Wellington Central, Wellington, 6011 | Physical & registered | 13 Apr 2016 - 31 Jan 2020 |
6th Floor, 95 Customhouse Quay, Wellington, 6011 | Registered & physical | 08 Nov 2013 - 13 Apr 2016 |
3rd Floor, 85 The Terrace, Wellington, 6011 | Physical & registered | 04 Apr 2013 - 08 Nov 2013 |
C/-p K F Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington 6011 | Registered & physical | 10 Jun 2009 - 04 Apr 2013 |
C/- Martin Jarvie P K F, 3rd Floor, 85 The Terrace, Wellington | Physical | 20 May 2002 - 10 Jun 2009 |
3rd Floor, 85 The Terrace, Wellington | Registered | 28 May 1998 - 10 Jun 2009 |
3rd Floor, 85 The Terrace, Wellington | Physical | 01 Jul 1997 - 20 May 2002 |
Level 5, 50 Anzac Ave, Auckland | Registered | 02 Jul 1996 - 28 May 1998 |
Shareholder Name | Address | Period |
---|---|---|
Instant Access Australia Pty Limited Other (Other) |
Rydalmere Nsw 2116 |
12 Oct 1973 - current |
Shareholder Name | Address | Period |
---|---|---|
W R Carpenter Australia Pty Limited Other |
12 Oct 1973 - 09 Nov 2005 | |
Null - W R Carpenter Australia Pty Limited Other |
12 Oct 1973 - 09 Nov 2005 |
Effective Date | 21 Jul 1991 |
Name | Instant Access Holdings Pty Limited |
Type | Pty Limited |
Ultimate Holding Company Number | 116851202 |
Country of origin | AU |
Assure Legal Limited Level 1, 79 Taranaki Street |
|
B+lnz Genetics Limited Level 4, 154 Featherston Street |
|
Ignition Films Limited Level 4, 111 Customhouse Quay |
|
Stewart Baillie Limited Level 3, 44 Victoria Street |
|
Tbfree New Zealand Limited Level 9, 15 Willeston Street |
|
Ospri New Zealand Limited Level 9, 15 Willeston Street |
Featherston Street Holdings Limited 303 Willis Street |
Av Media Auckland Limited 160 Onslow Road |
Capital Business Technology Limited 6/25 Centennial Highway |
Pof Holding Limited 1st Floor, 1 Cambridge Terrace |
Fraser Group Holdings Limited 18 Peterkin Street |
Fenceless Limited 54 Penryn Drive |