Shortcuts

Instant Access Nz Limited

Type: NZ Limited Company (Ltd)
9429040851617
NZBN
28465
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L663937
Industry classification code
Office Machinery Or Equipment Hiring
Industry classification description
Current address
Level 15, 215 Lambton Quay
Wellington Central
Wellington 6011
New Zealand
Postal & office & delivery address used since 31 Oct 2019
Level 4, 4 Graham Street
Auckland 1010
New Zealand
Physical & registered & service address used since 31 Jan 2020

Instant Access Nz Limited was registered on 12 Oct 1973 and issued a number of 9429040851617. The registered LTD company has been supervised by 12 directors: Sarah Baxter - an active director whose contract started on 27 Sep 2007,
Stephen David Fraser - an inactive director whose contract started on 05 Apr 2012 and was terminated on 30 Jun 2023,
John Edward Lucano - an inactive director whose contract started on 23 Nov 2005 and was terminated on 29 Apr 2011,
Mark Summerhayes - an inactive director whose contract started on 02 Aug 2006 and was terminated on 27 Sep 2007,
Mark Habner - an inactive director whose contract started on 23 Nov 2005 and was terminated on 02 Aug 2006.
As stated in BizDb's database (last updated on 22 Apr 2024), this company registered 1 address: Level 4, 4 Graham Street, Auckland, 1010 (types include: physical, registered).
Until 31 Jan 2020, Instant Access Nz Limited had been using Level 15, 215 Lambton Quay, Wellington Central, Wellington as their physical address.
BizDb identified old names used by this company: from 12 Oct 1973 to 14 Nov 1996 they were named Instant Scaffolds Limited.
A total of 9000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 9000 shares are held by 1 entity, namely:
Instant Access Australia Pty Limited (an other) located at Rydalmere, Nsw postcode 2116. Instant Access Nz Limited has been classified as "Office machinery or equipment hiring" (business classification L663937).

Addresses

Principal place of activity

30 Hillcrest Avenue, Strathfield South, 2136 Australia


Previous addresses

Address #1: Level 15, 215 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 13 Apr 2016 to 31 Jan 2020

Address #2: 6th Floor, 95 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 08 Nov 2013 to 13 Apr 2016

Address #3: 3rd Floor, 85 The Terrace, Wellington, 6011 New Zealand

Physical & registered address used from 04 Apr 2013 to 08 Nov 2013

Address #4: C/-p K F Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington 6011 New Zealand

Registered & physical address used from 10 Jun 2009 to 04 Apr 2013

Address #5: C/- Martin Jarvie P K F, 3rd Floor, 85 The Terrace, Wellington

Physical address used from 20 May 2002 to 10 Jun 2009

Address #6: 3rd Floor, 85 The Terrace, Wellington

Registered address used from 28 May 1998 to 10 Jun 2009

Address #7: 3rd Floor, 85 The Terrace, Wellington

Physical address used from 01 Jul 1997 to 20 May 2002

Address #8: Level 5, 50 Anzac Ave, Auckland

Registered address used from 02 Jul 1996 to 28 May 1998

Contact info
64 418 498297
Phone
sbaxter@instantaccess.com.au
14 Sep 2023 nzbn-reserved-invoice-email-address-purpose
margwool@bigpond.net.au
31 Oct 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 9000

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 14 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 9000
Other (Other) Instant Access Australia Pty Limited Rydalmere
Nsw
2116
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other W R Carpenter Australia Pty Limited
Other Null - W R Carpenter Australia Pty Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Instant Access Holdings Pty Limited
Name
Pty Limited
Type
116851202
Ultimate Holding Company Number
AU
Country of origin
Directors

Sarah Baxter - Director

Appointment date: 27 Sep 2007

ASIC Name: Instant Access Australia Pty Limited

Address: Rydalmere Nsw, 2116 Australia

Address: Epping, 2121 Australia

Address used since 27 Sep 2007

Address: Rydalmere Nsw, 2116 Australia


Stephen David Fraser - Director (Inactive)

Appointment date: 05 Apr 2012

Termination date: 30 Jun 2023

ASIC Name: Instant Access Holdings Pty Limited

Address: Cremorne, 2090 Australia

Address used since 01 Feb 2015

Address: Rydalmere Nsw, 2113 Australia

Address: Rydalmere Nsw, 2113 Australia


John Edward Lucano - Director (Inactive)

Appointment date: 23 Nov 2005

Termination date: 29 Apr 2011

Address: Ryde, Nsw 2112, Australia,

Address used since 23 Nov 2005


Mark Summerhayes - Director (Inactive)

Appointment date: 02 Aug 2006

Termination date: 27 Sep 2007

Address: Vaucluse, Nsw 2030,

Address used since 02 Aug 2006


Mark Habner - Director (Inactive)

Appointment date: 23 Nov 2005

Termination date: 02 Aug 2006

Address: Dover Heights, Nsw, Australia,

Address used since 23 Nov 2005


Robert Frederick Stowe - Director (Inactive)

Appointment date: 05 Aug 1991

Termination date: 23 Nov 2005

Address: 19 Avenue Des Spelugues, Monaco 98000,

Address used since 07 Jan 2005


Graham Donald Croot - Director (Inactive)

Appointment date: 05 Aug 1991

Termination date: 23 Nov 2005

Address: Fresno., Ca 93720, Usa,

Address used since 05 Aug 1991


John Philip Townsend - Director (Inactive)

Appointment date: 25 Oct 1994

Termination date: 23 Nov 2005

Address: South Perth Wa, Australia,

Address used since 25 Oct 1994


David Keith Sargent - Director (Inactive)

Appointment date: 25 Oct 1994

Termination date: 14 Nov 2003

Address: Alderbury, Salisbury, U K,

Address used since 25 Oct 1994


Righton Walker Cavanagh - Director (Inactive)

Appointment date: 25 Oct 1994

Termination date: 14 Nov 2003

Address: 6 Glenelg Avenue, Wembley Downs Wa 6019, Australia,

Address used since 25 Oct 1994


Christopher John Ring - Director (Inactive)

Appointment date: 05 Aug 1991

Termination date: 10 Oct 1994

Address: 12-16 Billyard Avenue, Elizabeth Bay Nsw 2011, Australia,

Address used since 05 Aug 1991


George Michael Strmotich - Director (Inactive)

Appointment date: 05 Aug 1991

Termination date: 10 Oct 1994

Address: North West Calgary, Alberta T3b 2z5, Canada,

Address used since 05 Aug 1991

Nearby companies

Assure Legal Limited
Level 1, 79 Taranaki Street

B+lnz Genetics Limited
Level 4, 154 Featherston Street

Ignition Films Limited
Level 4, 111 Customhouse Quay

Stewart Baillie Limited
Level 3, 44 Victoria Street

Tbfree New Zealand Limited
Level 9, 15 Willeston Street

Ospri New Zealand Limited
Level 9, 15 Willeston Street

Similar companies

Av Media Auckland Limited
160 Onslow Road

Ben Totara Holdings Limited
461 Jackson Street

Capital Business Technology Limited
28 Baroda Street

Featherston Street Holdings Limited
L4, 150 Featherston Street

Mieten Limited
127 Park Road

Pe Hire Limited
Unit 2, 2b Udy Street