Shortcuts

Instruform Pacific Limited

Type: NZ Limited Company (Ltd)
9429037452506
NZBN
985202
Company Number
Registered
Company Status
C243960
Industry classification code
Transformer Mfg
Industry classification description
Current address
7 The Marlinspike
Whitby
Porirua, 5024
Other address (Address For Share Register) used since 16 Feb 2010
47 Mercury Way
Whitby
Porirua 5024
New Zealand
Other address (Address For Share Register) used since 04 Mar 2020
69b Resolution Road
Welcome Bay
Tauranga 3110
New Zealand
Registered & physical & service address used since 27 Jul 2022

Instruform Pacific Limited, a registered company, was incorporated on 18 Oct 1999. 9429037452506 is the NZ business identifier it was issued. "Transformer mfg" (business classification C243960) is how the company was classified. The company has been managed by 2 directors: Lynne Anne Warburton - an active director whose contract started on 22 May 2019,
Mark Christopher Warburton - an inactive director whose contract started on 18 Oct 1999 and was terminated on 04 Mar 2020.
Last updated on 30 Mar 2024, BizDb's data contains detailed information about 3 addresses this company registered, specifically: 69B Resolution Road, Welcome Bay, Tauranga, 3110 (registered address),
69B Resolution Road, Welcome Bay, Tauranga, 3110 (physical address),
69B Resolution Road, Welcome Bay, Tauranga, 3110 (service address),
47 Mercury Way, Whitby, Porirua, 5024 (other address) among others.
Instruform Pacific Limited had been using Suite 9826, Level 1, 6 Johnsonville Road, Johnsonville, Wellington as their registered address up until 27 Jul 2022.
A single entity controls all company shares (exactly 100 shares) - Marlin Trustee Limited - located at 3110, Tawa, Wellington.

Addresses

Principal place of activity

47 Mercury Way, Whitby, Porirua, 5024 New Zealand


Previous addresses

Address #1: Suite 9826, Level 1, 6 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand

Registered & physical address used from 29 Sep 2021 to 27 Jul 2022

Address #2: 47 Mercury Way, Whitby, Porirua, 5024 New Zealand

Registered & physical address used from 12 Mar 2020 to 29 Sep 2021

Address #3: 7 The Marlinspike, Whitby, Porirua, 5024 New Zealand

Physical & registered address used from 25 Mar 2009 to 12 Mar 2020

Address #4: 7 The Marlinspike, Whitby

Registered address used from 28 Jan 2003 to 25 Mar 2009

Address #5: 7 The Marlinspike, Whitby, Wellington

Physical address used from 10 Mar 2002 to 25 Mar 2009

Address #6: 5 Sasanqua Way, Chartwell, Wellington

Registered address used from 12 Apr 2000 to 28 Jan 2003

Address #7: 5 Sasanqua Way, Chartwell, Wellington

Physical address used from 30 Mar 2000 to 30 Mar 2000

Address #8: 10 Downing St, Chartwell, Wellington

Physical address used from 30 Mar 2000 to 10 Mar 2002

Address #9: 5 Sasanqua Way, Chartwell, Wellington

Registered address used from 30 Mar 2000 to 12 Apr 2000

Contact info
64 27 3656866
Phone
lynne@instruform.com
Email
http://instruform.com
Website
https://instruform.com
04 Mar 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 26 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Marlin Trustee Limited
Shareholder NZBN: 9429033263892
Tawa
Wellington
5028
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Warburton, Mark Christopher Whitby
Porirua
5024
New Zealand

Ultimate Holding Company

02 Jun 2019
Effective Date
Marlin Trustee Limited
Name
Ltd
Type
1962919
Ultimate Holding Company Number
NZ
Country of origin
7 The Marlinspike
Whitby
Porirua 5024
New Zealand
Address
Directors

Lynne Anne Warburton - Director

Appointment date: 22 May 2019

Address: Welcome Bay, Tauranga, 3114 New Zealand

Address used since 04 Mar 2023

Address: Wellington, 6037 New Zealand

Address used since 23 Mar 2022

Address: Whitby, Porirua, 5024 New Zealand

Address used since 22 May 2019


Mark Christopher Warburton - Director (Inactive)

Appointment date: 18 Oct 1999

Termination date: 04 Mar 2020

ASIC Name: Acacia Legal Pty Ltd

Address: Anstead, Qld, 4070 Australia

Address used since 05 Mar 2019

Address: Milton, Qld, 4064 Australia

Address: Whitby, Porirua, 5024 New Zealand

Address used since 01 Oct 2011

Similar companies

Cmp New Zealand Limited
Same As Registered Office

Electronic & Transformer Engineering Limited
Offices Of Michael Prasad Group

Scope Transformations Limited
91 Lake Domain Drive

Tyree Nz Limited
6a Donnor Place