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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Buchanan, Nicolette |
Fernside Rd1, Rangiora Christchurch 7471 New Zealand |
05 Nov 2008 - |
Individual | Barrett, John Paul |
Fernside Rd1, Rangiora Christchurch 7471 New Zealand |
05 Nov 2008 - |
Shares Allocation #2 Number of Shares: 125 | |||
Individual | Barrett, John Paul |
Fernside Rd1, Rangiora Christchurch 7471 New Zealand |
05 Nov 2008 - |
Shares Allocation #3 Number of Shares: 375 | |||
Individual | Buchanan, Nicolette |
Fernside Rd1, Rangiora Christchurch 7471 New Zealand |
05 Nov 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hunt, Nattalie |
Redwood Christchurch 8051 New Zealand |
16 Nov 2009 - 31 Mar 2023 |
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
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