Shortcuts

Interior Solutions 2008 Limited

Type: NZ Limited Company (Ltd)
9429032504033
NZBN
2185587
Company Number
Registered
Company Status
Current address
77 Gasson Street
Sydenham
Christchurch 8023
New Zealand
Registered address used since 20 Mar 2015
288 Flaxton Road
Rangiora
Christchurch 7400
New Zealand
Physical & service address used since 17 Mar 2022

Interior Solutions 2008 Limited, a registered company, was incorporated on 05 Nov 2008. 9429032504033 is the number it was issued. This company has been managed by 3 directors: John Paul Barrett - an active director whose contract started on 05 Nov 2008,
Nattalie Hunt - an inactive director whose contract started on 16 Nov 2009 and was terminated on 15 Mar 2016,
Nicolette Maree Buchanan - an inactive director whose contract started on 05 Nov 2008 and was terminated on 16 Nov 2009.
Updated on 21 Feb 2024, BizDb's data contains detailed information about 2 addresses the company uses, specifically: 288 Flaxton Road, Rangiora, Christchurch, 7400 (physical address),
288 Flaxton Road, Rangiora, Christchurch, 7400 (service address),
77 Gasson Street, Sydenham, Christchurch, 8023 (registered address).
Interior Solutions 2008 Limited had been using 700 Marshland Road, Ouruhia, Christchurch as their physical address up until 17 Mar 2022.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group consists of 500 shares (50 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 125 shares (12.5 per cent). Finally we have the next share allotment (375 shares 37.5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 700 Marshland Road, Ouruhia, Christchurch, 8083 New Zealand

Physical address used from 27 Mar 2017 to 17 Mar 2022

Address #2: 798 Oxford Road, Rd 1, Rangiora, 7471 New Zealand

Physical address used from 20 Mar 2015 to 27 Mar 2017

Address #3: 81a Gasson Street, Sydenham, Christchurch, 8023 New Zealand

Registered address used from 30 Mar 2011 to 20 Mar 2015

Address #4: Accounting Solutions Limited, Level 1, 22 Foster Street, Christchurch New Zealand

Registered address used from 23 Nov 2009 to 30 Mar 2011

Address #5: 36 Donegal Street, Belfast, Christchurch 8051

Registered address used from 25 Nov 2008 to 23 Nov 2009

Address #6: 36 Donegal Street, Belfast, Christchurch 8051 New Zealand

Physical address used from 25 Nov 2008 to 20 Mar 2015

Address #7: 12 Main Road, Woodend, North Canterbury

Registered & physical address used from 05 Nov 2008 to 25 Nov 2008

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 13 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Buchanan, Nicolette Fernside Rd1, Rangiora
Christchurch
7471
New Zealand
Individual Barrett, John Paul Fernside Rd1, Rangiora
Christchurch
7471
New Zealand
Shares Allocation #2 Number of Shares: 125
Individual Barrett, John Paul Fernside Rd1, Rangiora
Christchurch
7471
New Zealand
Shares Allocation #3 Number of Shares: 375
Individual Buchanan, Nicolette Fernside Rd1, Rangiora
Christchurch
7471
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hunt, Nattalie Redwood
Christchurch
8051
New Zealand
Directors

John Paul Barrett - Director

Appointment date: 05 Nov 2008

Address: Fernside Rd1, Rangiora, Christchurch, 7471 New Zealand

Address used since 09 Mar 2022

Address: Ouruhia, Christchurch, 8083 New Zealand

Address used since 17 Mar 2017


Nattalie Hunt - Director (Inactive)

Appointment date: 16 Nov 2009

Termination date: 15 Mar 2016

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 09 Mar 2010


Nicolette Maree Buchanan - Director (Inactive)

Appointment date: 05 Nov 2008

Termination date: 16 Nov 2009

Address: Belfast, Christchurch 8051, New Zealand

Address used since 05 Nov 2008

Nearby companies

Bee Online Limited
706 Marshland Road

Fast Blast Limited
671 Marshland Road

Marshlands Electrical Limited
665 Marshland Road

Rpc Construction Limited
745 Marshland Road

Carmichael Estates Limited
20 Turners Road

Canterbury Toilets Limited
659 Marshland Road