Instant Finance Group Limited, a registered company, was launched on 14 Dec 1992. 9429038925023 is the NZ business number it was issued. This company has been supervised by 4 directors: Charmien Nausbaum - an active director whose contract began on 23 Nov 1993,
Nigel Philip Nausbaum - an active director whose contract began on 23 Nov 1993,
Jon Charles Ash - an inactive director whose contract began on 14 Dec 1992 and was terminated on 23 Nov 1993,
Lindsay Wallis Moore - an inactive director whose contract began on 14 Dec 1992 and was terminated on 23 Nov 1993.
Last updated on 29 Apr 2024, the BizDb data contains detailed information about 1 address: an address for records at Level 1, Building B,, 600 Great South Ro, Auckland (types include: other, records).
Instant Finance Group Limited had been using 101 Mainhighway, Ellerslie, Auckland as their registered address until 03 Aug 2006.
Old names used by the company, as we established at BizDb, included: from 14 Dec 1992 to 12 Oct 1993 they were called The Strand Linen & Accessories Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: Level 1, Building B,, 600 Great South Ro, Auckland
Other (Address for Records) & records address (Address for Records) used from 01 Oct 2009
Previous addresses
Address #1: 101 Mainhighway, Ellerslie, Auckland
Registered address used from 12 Dec 2003 to 03 Aug 2006
Address #2: 144 Queens Road, Panmure
Registered address used from 04 Nov 1998 to 12 Dec 2003
Address #3: Ellerslie Business Centre, 101 Main Highway, Ellerslie, Auckland
Physical address used from 31 Aug 1998 to 03 Aug 2006
Address #4: 144 Queens Road, Panmure
Physical address used from 31 Aug 1998 to 31 Aug 1998
Address #5: C/- Lock & Partners, 1st Floor, 133 Vincent Street, Auckland
Registered address used from 15 Dec 1996 to 04 Nov 1998
Address #6: C/- Lock & Partners, 1st Floor, 133 Vincent Street, Auckland
Physical address used from 15 Dec 1996 to 31 Aug 1998
Address #7: 133 Vincent Street, Auckland
Registered address used from 31 Mar 1995 to 15 Dec 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Nausbaum, Nigel Philip |
5 Boardman Lane Newton, Auckland |
14 Dec 1992 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Nausbaum, Charmien |
Parnell Auckland |
14 Dec 1992 - |
Charmien Nausbaum - Director
Appointment date: 23 Nov 1993
Address: Parnell, Auckland, 1052 New Zealand
Address used since 23 Nov 1993
Nigel Philip Nausbaum - Director
Appointment date: 23 Nov 1993
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 13 Oct 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 02 Oct 2012
Jon Charles Ash - Director (Inactive)
Appointment date: 14 Dec 1992
Termination date: 23 Nov 1993
Address: Epsom,
Address used since 14 Dec 1992
Lindsay Wallis Moore - Director (Inactive)
Appointment date: 14 Dec 1992
Termination date: 23 Nov 1993
Address: Takapuna,
Address used since 14 Dec 1992
Apex Car Rentals
Millennium 2, Building C, Level 3
Myfinance Limited
Level 1, Building B
Instant Finance Nz Limited
600 Great South Road
Ed 2001 Limited
Level 1, Building B
Myhome Nz Limited
600 Gt South Road
Easy Driver Limited
Level 1, Building B