Shortcuts

Instant Green Limited

Type: NZ Limited Company (Ltd)
9429033759227
NZBN
1883952
Company Number
Registered
Company Status
Current address
330 Broadway Avenue
Palmerston North
Palmerston North 4414
New Zealand
Registered & physical & service address used since 21 Feb 2022
330 Broadway Avenue
Palmerston North
Palmerston North 4414
New Zealand
Registered & service address used since 07 Mar 2023
2 Daniel Place
Te Rapa
Hamilton 3200
New Zealand
Registered & service address used since 30 Oct 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 100
Individual Currie, Ashton John Meeanee
Napier
4112
New Zealand
Individual Currie, Jessamy Meeanee
Napier
4112
New Zealand
Individual Currie, Leighton Arthur Meeanee
Napier
4112
New Zealand
Shares Allocation #2 Number of Shares: 450
Individual Currie, Lisa Napier

New Zealand
Shares Allocation #3 Number of Shares: 450
Individual Currie, Leighton Napier
Directors

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

Nearby companies

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