Shortcuts

Install Limited

Type: NZ Limited Company (Ltd)
9429038679391
NZBN
631796
Company Number
Registered
Company Status
Current address
Level 3, Clock Tower Building
375 Main South Road
Hornby 8042
New Zealand
Registered & physical & service address used since 18 Apr 2011

Install Limited, a registered company, was registered on 22 Dec 1993. 9429038679391 is the business number it was issued. This company has been run by 3 directors: Ian Monty - an active director whose contract began on 22 Dec 1993,
Mark Gerard Pfeifer - an inactive director whose contract began on 25 Jun 1997 and was terminated on 31 Mar 2011,
Arthur James Keegan - an inactive director whose contract began on 25 Jun 1997 and was terminated on 11 Feb 2002.
Updated on 02 May 2024, BizDb's database contains detailed information about 1 address: Level 3, Clock Tower Building, 375 Main South Road, Hornby, 8042 (category: registered, physical).
Install Limited had been using C/- Bishop Toomey & Pfeifer, Level 7, Amuri Courts, 293 Durham Street, Christchurch as their physical address up to 18 Apr 2011.
Former names for the company, as we found at BizDb, included: from 22 Dec 1993 to 06 Nov 1995 they were named Install Solutions Limited.
A total of 1100 shares are allotted to 5 shareholders (5 groups). The first group includes 50 shares (4.55 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 440 shares (40 per cent). Lastly there is the next share allocation (10 shares 0.91 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: C/- Bishop Toomey & Pfeifer, Level 7, Amuri Courts, 293 Durham Street, Christchurch New Zealand

Physical address used from 01 Jul 2003 to 18 Apr 2011

Address: C/- Bishop Toomey & Pfeifer, Level 7, Amuri Courts, 293 Durham Street, Christchurch New Zealand

Registered address used from 03 Jul 2001 to 18 Apr 2011

Address: Level 7, 293 Durham Street, Christchurch

Registered address used from 03 Jul 2001 to 03 Jul 2001

Address: C/- Bishop Toomey & Pfeifer, Level 7, 293 Durham Street, Christchurch

Physical address used from 02 Jul 1998 to 01 Jul 2003

Address: Miller Gale & Winter, Level 7, 293 Durham Street, Christchurch

Physical address used from 02 Jul 1998 to 02 Jul 1998

Address: Level 5, Landsborough House, 287 Durham Street, Christchurch

Registered address used from 06 Sep 1996 to 03 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 1100

Annual return filing month: June

Annual return last filed: 29 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Liley, Alistair Vaughan Diamond Hill
Shares Allocation #2 Number of Shares: 440
Individual Pfeifer, Mark Gerard Ilam
Christchurch
Shares Allocation #3 Number of Shares: 10
Individual Keegan, Arthur James Sumner
Christchurch
Shares Allocation #4 Number of Shares: 100
Individual Johns, Douglas Malcom Christchurch
Shares Allocation #5 Number of Shares: 500
Individual Monty, Ian Christchurch

New Zealand
Directors

Ian Monty - Director

Appointment date: 22 Dec 1993

Address: Christchurch, 8013 New Zealand

Address used since 24 Jun 2016


Mark Gerard Pfeifer - Director (Inactive)

Appointment date: 25 Jun 1997

Termination date: 31 Mar 2011

Address: Ilam, Christchurch,

Address used since 25 Jun 1997


Arthur James Keegan - Director (Inactive)

Appointment date: 25 Jun 1997

Termination date: 11 Feb 2002

Address: Sumner, Christchurch,

Address used since 25 Jun 1997

Nearby companies

Lester Motels Limited
Unit F, Level 3 Clock Tower Building 1

Braided Rivers Fishing Guides Limited
Level 3, Clock Tower Centre

Toomeys Limited
375 Main South Road

Clausens Canvas And Pvc (2011) Limited
Unit F, Level 3, Clock Tower Building 1

Niagara Cafe Investments Limited
Unit F, Level 3, Clock Tower Building 1

Maka Lelei Brick,block And Stone Laying Limited
Level 3, Clock Tower Building