Instant Immigration Services (Nz) Limited, a registered company, was registered on 10 Aug 1999. 9429037510374 is the NZ business number it was issued. "Migration consulting and service" (ANZSIC M699940) is how the company has been categorised. This company has been run by 3 directors: Peter B. - an active director whose contract started on 10 Aug 1999,
Silvia B. - an active director whose contract started on 10 Aug 1999,
Samantha Carol Nadine Kelsey - an active director whose contract started on 01 Apr 2015.
Updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 69N Gulf Harbour Drive, Gulf Harbour, Whangaparaoa, 0930 (type: office, postal).
Instant Immigration Services (Nz) Limited had been using 32 Pacific Parade, Army Bay, Whangaparao, Auckland 0930 as their physical address up to 01 Nov 2012.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group consists of 45 shares (45%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 45 shares (45%). Lastly we have the 3rd share allocation (10 shares 10%) made up of 1 entity.
Other active addresses
Address #4: 69n Gulf Harbour Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Delivery address used from 05 Jun 2019
Principal place of activity
69n Gulf Harbour Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Previous addresses
Address #1: 32 Pacific Parade, Army Bay, Whangaparao, Auckland 0930 New Zealand
Physical & registered address used from 19 May 2009 to 01 Nov 2012
Address #2: 44 Serene Place, Gulf Harbour, Whangaparaoa 0930
Registered address used from 02 Aug 2007 to 19 May 2009
Address #3: 44 Serene Place, Gulf Harbour, Whangaparaoa 0930, Auckland
Physical address used from 02 Aug 2007 to 19 May 2009
Address #4: 43 Brian Crescent, Stanmore Bay, Whangaparaoa, Auckland
Physical address used from 22 Jun 2001 to 02 Aug 2007
Address #5: 1/13 Penning Rd, Milford, Auckland
Physical address used from 22 Jun 2001 to 22 Jun 2001
Address #6: 1/13 Penning Rd, Milford, Auckland
Registered address used from 19 Jun 2001 to 02 Aug 2007
Address #7: C/- Marsden B Robinson Fca, Level 3, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland
Physical address used from 28 Jul 2000 to 22 Jun 2001
Address #8: C/- Marsden B Robinson Fca, Level 3, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland
Registered address used from 28 Jul 2000 to 19 Jun 2001
Address #9: C/- Marsden B Robinson Fca, Level 3, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland
Registered address used from 12 Apr 2000 to 28 Jul 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 45 | |||
Individual | Moshammer, Silvia Regina | 10 Aug 1999 - | |
Shares Allocation #2 Number of Shares: 45 | |||
Individual | Beiner, Peter Volker | 10 Aug 1999 - | |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Kelsey, Samantha Carol Nadine |
Gulf Harbour Whangaparaoa 0930 New Zealand |
09 Jun 2015 - |
Peter B. - Director
Appointment date: 10 Aug 1999
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 24 Oct 2012
Silvia B. - Director
Appointment date: 10 Aug 1999
Samantha Carol Nadine Kelsey - Director
Appointment date: 01 Apr 2015
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 01 Apr 2015
Wentworth Rowing Club Incorporated
65 Gulf Harbour Drive
Wentworth College Education Charitable Trust
Wentworth College
Isky Culture Exchange Limited
164 Harbour Village Drive
Nature 208 Farm Limited
164 Harbour Village Drvie
Clover Nail And Beauty Limited
Unit L, 164 Harbour Village Drive
Best Western Coffee Limited
Suite 1, 154 Harbour Village Drive
Blue Sky Migration Limited
44 Cochrane Avenue
Gb Services Limited
20 Clensmore Place
Jomel Limited
85 Madison Terrace
Just Immigration Consulting Limited
215 Wainui Road
Le Bon Immigration Limited
29 Glamorgan Drive
Victoria Hero Education Consulting Limited
4 Alec Craig Way