General information

Instant Access NZ Limited

Type: NZ Limited Company (Ltd)
9429040851617
New Zealand Business Number
28465
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
L663937 - Office Machinery Or Equipment Hiring
Industry classification codes with description

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
Contact info
64 418 498297
Phone (Phone)
sbaxter@instantaccess.com.au
Email (nzbn-reserved-invoice-email-address-purpose)
margwool@bigpond.net.au
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
9000
Total number of Shares
September
Annual return filing month
June
Financial report filing month
14 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 9000
Shareholder Name Address Period
Instant Access Australia Pty Limited
Other (Other)
Rydalmere
Nsw
2116
12 Oct 1973 - current

Historic shareholders

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

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Instant Access Holdings Pty Limited
Type Pty Limited
Ultimate Holding Company Number 116851202
Country of origin AU
Location
Companies nearby
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
Similar companies
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