Insulation Concepts (Nz) Limited was started on 26 Jun 2015 and issued an NZBN of 9429041824191. This registered LTD company has been supervised by 3 directors: Julia Marie May - an active director whose contract started on 26 Jun 2015,
Bradley Ernest May - an active director whose contract started on 21 May 2019,
Julia Marie Scott - an inactive director whose contract started on 26 Jun 2015 and was terminated on 03 May 2023.
As stated in our information (updated on 01 Mar 2024), the company registered 1 address: Level 1, 1 Papanui Road, Christchurch, 8014 (types include: registered, service).
Up to 03 Nov 2022, Insulation Concepts (Nz) Limited had been using 260D Port Hills Road, Hillsborough, Christchurch as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
May, Bradley Ernest (a director) located at Rd 6, West Eyreton postcode 7476. Insulation Concepts (Nz) Limited has been categorised as "Insulation material installation" (ANZSIC E323950).
Previous addresses
Address #1: 260d Port Hills Road, Hillsborough, Christchurch, 8022 New Zealand
Registered & physical address used from 16 Dec 2021 to 03 Nov 2022
Address #2: 2a Lock Crescent, Hillsborough, Christchurch, 8022 New Zealand
Registered & physical address used from 08 Oct 2020 to 16 Dec 2021
Address #3: Unit 6, 44 Clarence Street South, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 25 May 2018 to 08 Oct 2020
Address #4: Unit 6, 44 Clarence Street South, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 07 May 2018 to 25 May 2018
Address #5: 46 Awatea Gardens, Wigram, Christchurch, 8042 New Zealand
Physical address used from 05 Apr 2017 to 07 May 2018
Address #6: 46 Awatea Gardens, Wigram, Christchurch, 8042 New Zealand
Registered address used from 04 Apr 2017 to 07 May 2018
Address #7: Unit 11, 14 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Physical address used from 07 Jul 2015 to 05 Apr 2017
Address #8: Unit 11, 14 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 07 Jul 2015 to 04 Apr 2017
Address #9: 3 Wilton Crescent, Bishopdale, Christchurch, 8053 New Zealand
Physical & registered address used from 26 Jun 2015 to 07 Jul 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 20 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | May, Bradley Ernest |
Rd 6 West Eyreton 7476 New Zealand |
03 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | May, Julia Marie |
Rd 6 West Eyreton 7476 New Zealand |
30 May 2019 - 03 May 2023 |
Individual | Scott, Julia Marie |
Parklands Christchurch 8083 New Zealand |
26 Jun 2015 - 30 May 2019 |
Director | Scott, Julia Marie |
Parklands Christchurch 8083 New Zealand |
26 Jun 2015 - 30 May 2019 |
Julia Marie May - Director
Appointment date: 26 Jun 2015
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 17 May 2018
Bradley Ernest May - Director
Appointment date: 21 May 2019
Address: Rd 6, West Eyreton, 7476 New Zealand
Address used since 30 Sep 2020
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 21 May 2019
Julia Marie Scott - Director (Inactive)
Appointment date: 26 Jun 2015
Termination date: 03 May 2023
Address: Rd 6, West Eyreton, 7476 New Zealand
Address used since 30 Sep 2020
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 12 Oct 2016
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 14 Apr 2017
Not Just Cables Limited
19 Clematis Place
Pandas Home Care Limited
6 Protea Place
4 Wrights Limited
26 Napier Drive
Property Transfer Office Limited
17 Robinia Place
Spark Electrical Solutions Limited
19 Dufek Crescent
Baua Holdings Limited
19 Dufek Crescent
Canterbury Insulation Limited
92 Russley Road
Control Insulation Limited
Level 1, 22 Foster Street
Control Rta Limited
Taurus Group Limited
E Structures Limited
72 Avonhead Road
Spray It Limited
21 Leslie Hills Drive
Wilson Wang Limited
12 Memorial Avenue