General information

Instant Baches Limited

Type: NZ Limited Company (Ltd)
9429041823293
New Zealand Business Number
5735848
Company Number
Removed
Company Status
L671180 - Residential Property Operation And Development (excluding Site Construction)
Industry classification codes with description

Instant Baches Limited (NZBN 9429041823293) was started on 29 Jun 2015. 5 addresess are currently in use by the company: Po Box 35698, Browns Bay, Auckland, 0753 (type: postal, delivery). 256 Forrest Hill Road, Forrest Hill, Auckland had been their registered address, up until 02 Apr 2020. Instant Baches Limited used other aliases, namely: Instant Baches Limited from 24 Jun 2015 to 24 Jul 2015. 100 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 25 shares (25 per cent of shares), namely:
Quinn, Daryl Craig (a director) located at Torbay, Auckland postcode 0630. As far as the second group is concerned, a total of 1 shareholder holds 1 per cent of all shares (1 share); it includes
Clifford, Shaun Nicholas Louis (a director) - located at Torbay, Auckland. The 3rd group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Clifford, Susan Jane, located at Torbay, Auckland (an individual). "Residential property operation and development (excluding site construction)" (ANZSIC L671180) is the category the Australian Bureau of Statistics issued Instant Baches Limited. The Businesscheck information was last updated on 30 Oct 2023.

Current address Type Used since
300 Beach Haven Road, Birkdale, Auckland, 0626 Physical & registered & service 02 Apr 2020
Po Box 35698, Browns Bay, Auckland, 0753 Postal 06 Apr 2023
300 Beach Haven Road, Birkdale, Auckland, 0626 Delivery & office 06 Apr 2023
Contact info
64 27479 2996
Phone (Phone)
darylsteph@xtra.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
daryl@instantbaches.co.nz
Email
No website
Website
www.instantbaches.co.nz
Website
Directors
Name and Address Role Period
Shaun Nicholas Louis Clifford
Torbay, Auckland, 0630
Address used since 29 Jun 2015
Director 29 Jun 2015 - current
Daryl Craig Quinn
Torbay, Auckland, 0630
Address used since 05 Feb 2021
Long Bay, Auckland, 0630
Address used since 05 Feb 2021
Waiake, Auckland, 0630
Address used since 29 Jun 2015
Director 29 Jun 2015 - current
Addresses
Previous address Type Period
256 Forrest Hill Road, Forrest Hill, Auckland, 0620 Registered & physical 01 Jun 2018 - 02 Apr 2020
4 Wilk Lane, Browns Bay, Auckland, 0630 Registered 18 Aug 2015 - 01 Jun 2018
4 Wilk Lane, Browns Bay, Auckland, 0630 Registered 03 Aug 2015 - 18 Aug 2015
4 Wilk Lane, Browns Bay, Auckland, 0630 Physical 29 Jun 2015 - 01 Jun 2018
4 Wilk Lane, Browns Bay, Auckland, 0630 Registered 29 Jun 2015 - 03 Aug 2015
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
31 Mar 2022
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25
Shareholder Name Address Period
Quinn, Daryl Craig
Director
Torbay
Auckland
0630
29 Jun 2015 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Clifford, Shaun Nicholas Louis
Director
Torbay
Auckland
0630
29 Jun 2015 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Clifford, Susan Jane
Individual
Torbay
Auckland
0630
29 Jun 2015 - current
Shares Allocation #4 Number of Shares: 48
Shareholder Name Address Period
Clifford Family Trust
Other (Other)
Torbay
Auckland
0630
12 Aug 2015 - current
Shares Allocation #5 Number of Shares: 25
Shareholder Name Address Period
Quinn, Stephenie Ann
Individual
Torbay
Auckland
0630
29 Jun 2015 - current
Location
Companies nearby
Ecosheds Limited
4 Wilk Lane
Onyx Software Limited
7 / 8 Wilk Lane
Brian Holgate Panelbeaters (1994) Limited
746 Beach Road
Biovit Gmp Laboratories Limited
6 Wilk Lane
Payit Limited
Suite 1, 740 Beach Road
Pro Droids Limited
8a Nigel Road
Similar companies
Zhuoming Construction Limited
11a Beechwood Road
A&o Distribution Limited
20a Kiteroa Terrace
Risetimes Development Limited
27 Firth Road
Madeg Properties Limited
19 Redwing Street
Auckstone Group Limited
66 Helvetia Drive
Irit Capital Limited
50 Seaton Road