Instruform Pacific Limited, a registered company, was incorporated on 18 Oct 1999. 9429037452506 is the NZ business identifier it was issued. "Transformer mfg" (business classification C243960) is how the company was classified. The company has been managed by 2 directors: Lynne Anne Warburton - an active director whose contract started on 22 May 2019,
Mark Christopher Warburton - an inactive director whose contract started on 18 Oct 1999 and was terminated on 04 Mar 2020.
Last updated on 30 Mar 2024, BizDb's data contains detailed information about 3 addresses this company registered, specifically: 69B Resolution Road, Welcome Bay, Tauranga, 3110 (registered address),
69B Resolution Road, Welcome Bay, Tauranga, 3110 (physical address),
69B Resolution Road, Welcome Bay, Tauranga, 3110 (service address),
47 Mercury Way, Whitby, Porirua, 5024 (other address) among others.
Instruform Pacific Limited had been using Suite 9826, Level 1, 6 Johnsonville Road, Johnsonville, Wellington as their registered address up until 27 Jul 2022.
A single entity controls all company shares (exactly 100 shares) - Marlin Trustee Limited - located at 3110, Tawa, Wellington.
Principal place of activity
47 Mercury Way, Whitby, Porirua, 5024 New Zealand
Previous addresses
Address #1: Suite 9826, Level 1, 6 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 29 Sep 2021 to 27 Jul 2022
Address #2: 47 Mercury Way, Whitby, Porirua, 5024 New Zealand
Registered & physical address used from 12 Mar 2020 to 29 Sep 2021
Address #3: 7 The Marlinspike, Whitby, Porirua, 5024 New Zealand
Physical & registered address used from 25 Mar 2009 to 12 Mar 2020
Address #4: 7 The Marlinspike, Whitby
Registered address used from 28 Jan 2003 to 25 Mar 2009
Address #5: 7 The Marlinspike, Whitby, Wellington
Physical address used from 10 Mar 2002 to 25 Mar 2009
Address #6: 5 Sasanqua Way, Chartwell, Wellington
Registered address used from 12 Apr 2000 to 28 Jan 2003
Address #7: 5 Sasanqua Way, Chartwell, Wellington
Physical address used from 30 Mar 2000 to 30 Mar 2000
Address #8: 10 Downing St, Chartwell, Wellington
Physical address used from 30 Mar 2000 to 10 Mar 2002
Address #9: 5 Sasanqua Way, Chartwell, Wellington
Registered address used from 30 Mar 2000 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Marlin Trustee Limited Shareholder NZBN: 9429033263892 |
Tawa Wellington 5028 New Zealand |
04 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Warburton, Mark Christopher |
Whitby Porirua 5024 New Zealand |
28 Jan 2004 - 04 Mar 2020 |
Ultimate Holding Company
Lynne Anne Warburton - Director
Appointment date: 22 May 2019
Address: Welcome Bay, Tauranga, 3114 New Zealand
Address used since 04 Mar 2023
Address: Wellington, 6037 New Zealand
Address used since 23 Mar 2022
Address: Whitby, Porirua, 5024 New Zealand
Address used since 22 May 2019
Mark Christopher Warburton - Director (Inactive)
Appointment date: 18 Oct 1999
Termination date: 04 Mar 2020
ASIC Name: Acacia Legal Pty Ltd
Address: Anstead, Qld, 4070 Australia
Address used since 05 Mar 2019
Address: Milton, Qld, 4064 Australia
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 Oct 2011
Ecosse Aviation Limited
4 The Marlinspike
The Young New Zealanders 2000
32 Shackle Lane
Apex Grounds Maintenance Limited
72 Ayton Drive
Coolbear And Company Enterprises Limited
11 The Yardarm
Databases By Design Limited
37 Shackle Lane
Advanced Borer Treatments Limited
68 Ayton Drive
Cmp New Zealand Limited
Same As Registered Office
Electronic & Transformer Engineering Limited
Offices Of Michael Prasad Group
Scope Transformations Limited
91 Lake Domain Drive
Tyree Nz Limited
6a Donnor Place