Inflatablez Limited was launched on 12 Nov 2012 and issued a number of 9429030445499. The registered LTD company has been managed by 2 directors: Nicholas David Anderson - an active director whose contract started on 12 Nov 2012,
Philip John Anderson - an active director whose contract started on 12 Nov 2012.
As stated in BizDb's database (last updated on 23 Mar 2024), this company uses 1 address: 6D Michelle Road, Wigram, Christchurch, 8042 (category: registered, physical).
Until 17 Sep 2020, Inflatablez Limited had been using 6D Michelle Road, Wigram, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Anderson, Philip John (a director) located at St Albans, Christchurch postcode 8014.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Anderson, Nicholas David - located at Redwood, Christchurch. Inflatablez Limited was classified as "Marquee and tent hiring" (business classification L663933).
Previous addresses
Address: 6d Michelle Road, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 16 Sep 2020 to 17 Sep 2020
Address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 24 Apr 2019 to 16 Sep 2020
Address: Level 1, 22 Foster Street, Tower Junction, Christchurch, 8011 New Zealand
Physical & registered address used from 26 Sep 2018 to 24 Apr 2019
Address: 49 Warrington Street, Shirley, Christchurch, 8013 New Zealand
Registered & physical address used from 09 Sep 2016 to 26 Sep 2018
Address: 203 Hills Road, Edgeware, Christchurch, 8013 New Zealand
Registered & physical address used from 02 Sep 2015 to 09 Sep 2016
Address: 49 Warrington Street, Mairehau, Christchurch, 8013 New Zealand
Registered & physical address used from 12 Nov 2012 to 02 Sep 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Anderson, Philip John |
St Albans Christchurch 8014 New Zealand |
12 Nov 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Anderson, Nicholas David |
Redwood Christchurch 8051 New Zealand |
12 Nov 2012 - |
Nicholas David Anderson - Director
Appointment date: 12 Nov 2012
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 19 Sep 2018
Address: Philipstown, Christchurch, 8013 New Zealand
Address used since 01 Sep 2016
Philip John Anderson - Director
Appointment date: 12 Nov 2012
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 Jul 2021
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 24 Jul 2019
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 25 Aug 2015
Ramp Up Ministries Trust
F3/43 Warrington Street
Brazilian Butterfly Limited
8 Francis Avenue
Arsheen Jhand Limited
Unit 4, 680 Barbadoes Street
Just Print Christchurch Limited
65 Warrington Street
The Wellness Clinic (twc) Limited
243 Geraldine Street
Cornerstone Building Limited
16 Warrington Street
Bigtop Rentals Limited
51 Croziers Road
Happyhire Canterbury Limited
Flat 14, 20 Hutcheson Street
Happyhire Dunedin Limited
7 Sandalwood Place
Happyhire Limited
7 Sandalwood Place
Kiwi Tipi Rentals Limited
7 Rutherglen Avenue
Party Warehouse Limited
4/24 Melrose St