Instant Green Limited was started on 05 Dec 2006 and issued a New Zealand Business Number of 9429033759227. The registered LTD company has been run by 2 directors: Leighton Currie - an active director whose contract began on 05 Dec 2006,
Ashton John Currie - an active director whose contract began on 29 Aug 2023.
As stated in our data (last updated on 15 Apr 2024), this company filed 1 address: 2 Daniel Place, Te Rapa, Hamilton, 3200 (category: registered, service).
Until 21 Feb 2022, Instant Green Limited had been using 5 Havelock Road, Havelock North, Havelock North as their physical address.
A total of 1000 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 100 shares are held by 3 entities, namely:
Currie, Ashton John (an individual) located at Meeanee, Napier postcode 4112,
Currie, Jessamy (an individual) located at Meeanee, Napier postcode 4112,
Currie, Leighton Arthur (an individual) located at Meeanee, Napier postcode 4112.
The 2nd group consists of 1 shareholder, holds 45% shares (exactly 450 shares) and includes
Currie, Lisa - located at Napier.
The next share allotment (450 shares, 45%) belongs to 1 entity, namely:
Currie, Leighton, located at Napier (an individual).
Previous addresses
Address #1: 5 Havelock Road, Havelock North, Havelock North, 4130 New Zealand
Physical & registered address used from 23 Jan 2018 to 21 Feb 2022
Address #2: Cnr Eastbourne And Market Streets, Hastings, 4156 New Zealand
Physical & registered address used from 26 Jan 2015 to 23 Jan 2018
Address #3: 61 Kennedy Road, Napier South, Napier, 4110 New Zealand
Physical & registered address used from 21 Feb 2011 to 26 Jan 2015
Address #4: 163 Tennyson Street, Napier New Zealand
Registered & physical address used from 07 Sep 2009 to 21 Feb 2011
Address #5: Preston Epplett & Co Ltd, Eastbourne House, 507 Eastbourne Street West, Hastings
Registered & physical address used from 06 May 2008 to 07 Sep 2009
Address #6: 330 Broadway Avenue, Palmerston North
Physical & registered address used from 05 Dec 2006 to 06 May 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Currie, Ashton John |
Meeanee Napier 4112 New Zealand |
18 Sep 2023 - |
Individual | Currie, Jessamy |
Meeanee Napier 4112 New Zealand |
18 Sep 2023 - |
Individual | Currie, Leighton Arthur |
Meeanee Napier 4112 New Zealand |
18 Sep 2023 - |
Shares Allocation #2 Number of Shares: 450 | |||
Individual | Currie, Lisa |
Napier New Zealand |
05 Dec 2006 - |
Shares Allocation #3 Number of Shares: 450 | |||
Individual | Currie, Leighton |
Napier |
05 Dec 2006 - |
Leighton Currie - Director
Appointment date: 05 Dec 2006
Address: Meeanee, Napier, 4112 New Zealand
Address used since 25 Mar 2010
Ashton John Currie - Director
Appointment date: 29 Aug 2023
Address: Meeanee, Napier, 4112 New Zealand
Address used since 29 Aug 2023
Mapua Coastal Village Limited
5 Havelock Road
Bruce Investments Limited
5 Havelock Road
On Trak Trustee Limited
5 Havelock Road
Dames Limited
5 Havelock Road
Newtons Flat Limited
5 Havelock Road
Wg & Je Chambers Limited
5 Havelock Road