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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Osmond, Debbie Nina |
Rd 5 Tauranga 3175 New Zealand |
10 Jul 2002 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Osmond, David Mark |
Rd 5 Tauranga 3175 New Zealand |
10 Jul 2002 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Osmond, David Mark |
Rd 5 Tauranga 3175 New Zealand |
10 Jul 2002 - |
Individual | Osmond, Debbie Nina |
Rd 5 Tauranga 3175 New Zealand |
10 Jul 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pattie, Shirley Dorris |
Rd 7 Te Puke 3187 New Zealand |
20 Mar 2014 - 09 Apr 2018 |
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
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