Shortcuts

Instant Effect Garden Nursery Limited

Type: NZ Limited Company (Ltd)
9429036419043
NZBN
1224084
Company Number
Registered
Company Status
Current address
1181 Cameron Road
Gate Pa
Tauranga 3112
New Zealand
Registered & physical & service address used since 16 Apr 2015
60 Eighth Avenue
Tauranga
Tauranga 3110
New Zealand
Registered & service address used since 04 Mar 2024

Instant Effect Garden Nursery Limited, a registered company, was launched on 10 Jul 2002. 9429036419043 is the NZ business number it was issued. This company has been run by 2 directors: David Mark Osmond - an active director whose contract started on 10 Jul 2002,
Debbie Nina Osmond - an inactive director whose contract started on 10 Jul 2002 and was terminated on 02 May 2013.
Last updated on 25 Apr 2024, BizDb's database contains detailed information about 1 address: 60 Eighth Avenue, Tauranga, Tauranga, 3110 (type: registered, service).
Instant Effect Garden Nursery Limited had been using 74A Resolution Road, Welcome Bay, Tauranga as their registered address up to 16 Apr 2015.
Former names used by the company, as we established at BizDb, included: from 10 Jul 2002 to 20 Aug 2007 they were called Instant Effect Limited.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (1 per cent). Lastly we have the 3rd share allocation (98 shares 98 per cent) made up of 2 entities.

Addresses

Previous addresses

Address #1: 74a Resolution Road, Welcome Bay, Tauranga, 3112 New Zealand

Registered & physical address used from 14 Apr 2015 to 16 Apr 2015

Address #2: 646 Manawahe Road, Rd 4, Whakatane, 3194 New Zealand

Registered & physical address used from 13 Apr 2012 to 14 Apr 2015

Address #3: Herbert Morton Ltd, 19 Victoria Street, Cambridge New Zealand

Registered & physical address used from 01 May 2008 to 13 Apr 2012

Address #4: Herbert Morton Ltd, Chartered Accountants, 77-79 Duke Street, Cambridge

Registered & physical address used from 29 May 2007 to 01 May 2008

Address #5: 501 Grieve Road, Whakatane

Registered & physical address used from 08 Mar 2004 to 29 May 2007

Address #6: 46 Waiewe Street, Whakatane

Registered & physical address used from 07 May 2003 to 08 Mar 2004

Address #7: Business Results Group Ltd, 123 Jellicoe Street, Te Puke

Physical & registered address used from 10 Jul 2002 to 07 May 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 03 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Osmond, Debbie Nina Rd 5
Tauranga
3175
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Osmond, David Mark Rd 5
Tauranga
3175
New Zealand
Shares Allocation #3 Number of Shares: 98
Individual Osmond, David Mark Rd 5
Tauranga
3175
New Zealand
Individual Osmond, Debbie Nina Rd 5
Tauranga
3175
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pattie, Shirley Dorris Rd 7
Te Puke
3187
New Zealand
Directors

David Mark Osmond - Director

Appointment date: 10 Jul 2002

Address: Rd 5, Tauranga, 3175 New Zealand

Address used since 01 Apr 2020

Address: Rd 7, Papamoa, 3187 New Zealand

Address used since 01 Apr 2012


Debbie Nina Osmond - Director (Inactive)

Appointment date: 10 Jul 2002

Termination date: 02 May 2013

Address: Rd 7, Papamoa, 3187 New Zealand

Address used since 01 Apr 2012

Nearby companies

Kammi Produce Limited
1181 Cameron Road

Paico Holdings Limited
1181 Cameron Road

Das Holdings Limited
1181 Cameron Road

Millionleaves Limited
1181 Cameron Road

Das Nz Limited
1181 Cameron Road

Mds Leatherworks Limited
1181 Cameron Road