Shortcuts

Instant Installs Limited

Type: NZ Limited Company (Ltd)
9429037835019
NZBN
910644
Company Number
Registered
Company Status
Current address
38 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Physical & registered & service address used since 18 Sep 2015

Instant Installs Limited was started on 02 Jun 1998 and issued a New Zealand Business Number of 9429037835019. The registered LTD company has been run by 2 directors: Susan Patricia Giles - an active director whose contract started on 02 Jun 1998,
Lance Herbert Giles - an active director whose contract started on 02 Jun 1998.
According to our data (last updated on 28 Mar 2024), the company uses 1 address: 38 Birmingham Drive, Middleton, Christchurch, 8024 (types include: physical, registered).
Until 18 Sep 2015, Instant Installs Limited had been using 38 Birmingham Drive, Middleton, Christchurch as their physical address.
A total of 200 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Giles, Susan Patricia (an individual) located at Mount Pleasant, Christchurch postcode 8081.
The second group consists of 1 shareholder, holds 50% shares (exactly 100 shares) and includes
Giles, Lance Herbert - located at Mount Pleasant, Christchurch.

Addresses

Previous addresses

Address: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Physical & registered address used from 24 Apr 2012 to 18 Sep 2015

Address: 575 Colombo Street, Christchurch New Zealand

Physical & registered address used from 07 Jun 2006 to 24 Apr 2012

Address: 216 Major Hornbrook Road, Mt Pleasant, Christchurch

Registered & physical address used from 20 Sep 2004 to 07 Jun 2006

Address: Level 5 34-36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch

Physical & registered address used from 23 Apr 2003 to 20 Sep 2004

Address: Hadlee Kippenberger & Partners, Level 15, Clarendon Tower, 78 Worcester Street, Christchurch 8015

Physical address used from 17 Apr 2001 to 23 Apr 2003

Address: Bayliss Sheldon, Level 4, 249 Madras Street, Christchurch

Physical address used from 17 Apr 2001 to 17 Apr 2001

Address: Bayliss Sheldon, Level 4, 249 Madras Street, Christchurch

Registered address used from 02 May 2000 to 23 Apr 2003

Address: Bullock Taylor & Sheldon, 11th Floor, Clear Centre, 155 Worcester Street, Christchurch

Registered address used from 12 Apr 2000 to 02 May 2000

Address: Bullock Taylor & Sheldon, 11th Floor, Clear Centre, 155 Worcester Street, Christchurch

Physical address used from 09 Nov 1998 to 17 Apr 2001

Address: Bullock Taylor & Sheldon, 11th Floor, Clear Centre, 155 Worcester Street, Christchurch

Registered address used from 09 Nov 1998 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: April

Annual return last filed: 12 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Giles, Susan Patricia Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Giles, Lance Herbert Mount Pleasant
Christchurch
8081
New Zealand
Directors

Susan Patricia Giles - Director

Appointment date: 02 Jun 1998

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 22 Apr 2021

Address: Mt Pleasant, Christchurch, 8081 New Zealand

Address used since 03 May 2016


Lance Herbert Giles - Director

Appointment date: 02 Jun 1998

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 22 Apr 2021

Address: Mt Pleasant, Christchurch, 8081 New Zealand

Address used since 03 May 2016

Nearby companies

Walnut Tree Property Limited
38 Birmingham Drive

Pegasus Pharmacy Practice Limited
38 Birmingham Drive

Rea Investments Limited
38 Birmingham Drive

Execinsitu Limited
38 Birmingham Drive

Pink Sugar Limited
38 Birmingham Drive

Wright Wire Electrical Limited
38 Birmingham Drive