The Instillery Group Limited was incorporated on 13 Mar 2014 and issued a business number of 9429041131305. This registered LTD company has been managed by 5 directors: Jason William Trower - an active director whose contract began on 01 Jun 2018,
Ross Donald Jenkins - an active director whose contract began on 01 Jun 2018,
Michael Benjamin Russell - an active director whose contract began on 01 Oct 2019,
Simon William English - an inactive director whose contract began on 01 Oct 2019 and was terminated on 01 Jan 2024,
Micheal Ross Jenkins - an inactive director whose contract began on 13 Mar 2014 and was terminated on 16 May 2022.
As stated in our information (updated on 02 Mar 2024), this company uses 1 address: 346 Victoria Street, Hamilton Central, Hamilton, 3204 (category: postal, office).
Up until 04 Oct 2019, The Instillery Group Limited had been using Level 3, 346 Victoria Street, Hamilton, Hamilton as their registered address.
A total of 4225000 shares are allotted to 5 groups (8 shareholders in total). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Ashby, Matt (an individual) located at Mount Wellington, Auckland postcode 1060.
Another group consists of 3 shareholders, holds 20.28 per cent shares (exactly 857000 shares) and includes
Cooper Aitken Trustees Limited - located at Morrinsville, Morrinsville,
Trower, Gillian Louise - located at Cambridge, Cambridge,
Trower, Jason William - located at Cambridge, Cambridge.
The 3rd share allotment (1525000 shares, 36.09%) belongs to 2 entities, namely:
Russell, Michael Benjamin, located at Grey Lynn, Auckland (an individual),
Webster Mcneill Trustees Limited, located at Ponsonby, Auckland (an entity). The Instillery Group Limited is classified as "Internet consultancy service" (ANZSIC M700030).
Principal place of activity
Level 3, 12 Heather Street, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: Level 3, 346 Victoria Street, Hamilton, Hamilton, 3204 New Zealand
Registered address used from 14 Dec 2018 to 04 Oct 2019
Address #2: Level 3, 346 Victoria Street, Hamilton, Hamilton, 3204 New Zealand
Physical address used from 22 Nov 2018 to 04 Oct 2019
Address #3: 1a Farnham Street, Parnell, Auckland, 1052 New Zealand
Physical address used from 22 May 2017 to 22 Nov 2018
Address #4: 1a Farnham Street, Parnell, Auckland, 1052 New Zealand
Registered address used from 22 May 2017 to 14 Dec 2018
Address #5: Level 3, 12 Heather Street, Parnell, Auckland, 2113 New Zealand
Physical & registered address used from 06 Apr 2016 to 22 May 2017
Address #6: 6 Wawatai Drive, Karaka, Papakura, 2113 New Zealand
Registered & physical address used from 13 Mar 2014 to 06 Apr 2016
Basic Financial info
Total number of Shares: 4225000
Annual return filing month: March
Annual return last filed: 07 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Ashby, Matt |
Mount Wellington Auckland 1060 New Zealand |
13 Feb 2024 - |
Shares Allocation #2 Number of Shares: 857000 | |||
Entity (NZ Limited Company) | Cooper Aitken Trustees Limited Shareholder NZBN: 9429037059828 |
Morrinsville Morrinsville 3300 New Zealand |
21 May 2020 - |
Individual | Trower, Gillian Louise |
Cambridge Cambridge 3434 New Zealand |
21 May 2020 - |
Director | Trower, Jason William |
Cambridge Cambridge 3434 New Zealand |
21 May 2020 - |
Shares Allocation #3 Number of Shares: 1525000 | |||
Individual | Russell, Michael Benjamin |
Grey Lynn Auckland 1021 New Zealand |
21 May 2020 - |
Entity (NZ Limited Company) | Webster Mcneill Trustees Limited Shareholder NZBN: 9429037919122 |
Ponsonby Auckland New Zealand |
21 May 2020 - |
Shares Allocation #4 Number of Shares: 1743000 | |||
Entity (NZ Limited Company) | Pauanui Beach Holdings Limited Shareholder NZBN: 9429038277115 |
Hamilton Central Hamilton 3204 New Zealand |
24 Nov 2020 - |
Shares Allocation #5 Number of Shares: 90000 | |||
Individual | Nees, Jeremy Richard |
Schnapper Rock Auckland 0632 New Zealand |
21 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jenkins, Gaynor Elizabeth |
Pauanui Hikuai 3579 New Zealand |
20 Aug 2016 - 24 Nov 2020 |
Individual | Jenkins, Ross Donald |
Pauanui Hikuai 3579 New Zealand |
20 Aug 2016 - 24 Nov 2020 |
Individual | Hamilton, John Keith |
Matua Tauranga 3110 New Zealand |
20 Aug 2016 - 24 Nov 2020 |
Entity | The Instillery Share Custodian Limited Shareholder NZBN: 9429048198387 Company Number: 7993376 |
Hamilton Central Hamilton 3204 New Zealand |
21 May 2020 - 03 Feb 2023 |
Individual | Hamilton, John Keith |
Matua Tauranga 3110 New Zealand |
20 Aug 2016 - 24 Nov 2020 |
Individual | Kelliher, Verdon |
Remuera Auckland 1050 New Zealand |
15 Aug 2016 - 20 Aug 2016 |
Individual | Jenkins, Micheal Ross |
Rd 3 Hamilton 3283 New Zealand |
13 Mar 2014 - 16 May 2022 |
Individual | Jenkins, Ross Donald |
Pauanui Hikuai 3579 New Zealand |
20 Aug 2016 - 24 Nov 2020 |
Individual | Jenkins, Richard Joseph Donald |
Cambridge Cambridge 3434 New Zealand |
21 May 2020 - 18 Mar 2021 |
Individual | Hamilton, John Keith |
Matua Tauranga 3110 New Zealand |
15 Aug 2016 - 20 Aug 2016 |
Individual | Jenkins, Gaynor Elizabeth |
Pauanui Hikuai 3579 New Zealand |
20 Aug 2016 - 24 Nov 2020 |
Individual | Wallis, Jamie Paul |
Avondale Auckland 1026 New Zealand |
13 Jun 2017 - 01 Nov 2018 |
Individual | Jenkins, Gaynor Elizabeth |
Pauanui Hikuai 3579 New Zealand |
20 Aug 2016 - 24 Nov 2020 |
Individual | Jenkins, Ross Donald |
Pauanui Hikuai 3579 New Zealand |
20 Aug 2016 - 24 Nov 2020 |
Individual | Hamilton, John Keith |
Matua Tauranga 3110 New Zealand |
20 Aug 2016 - 24 Nov 2020 |
Individual | Cronin, Andrew Barry |
Glendowie Auckland 1071 New Zealand |
19 Feb 2015 - 07 Mar 2016 |
Individual | Jenkins, Ross Donald |
Pauanui Hikuai 3579 New Zealand |
15 Aug 2016 - 20 Aug 2016 |
Individual | Taylor, Gareth |
Hillcrest Auckland 0627 New Zealand |
25 Jun 2015 - 01 Nov 2018 |
Individual | Kelliher, Athena |
Remuera Auckland 1050 New Zealand |
20 Aug 2016 - 01 Nov 2018 |
Individual | Jenkins, Gaynor Elizabeth |
Pauanui Hikuai 3579 New Zealand |
15 Aug 2016 - 20 Aug 2016 |
Jason William Trower - Director
Appointment date: 01 Jun 2018
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 01 Jun 2018
Ross Donald Jenkins - Director
Appointment date: 01 Jun 2018
Address: Fairfield, Hamilton, 3214 New Zealand
Address used since 26 Sep 2019
Address: Pauanui, 3579 New Zealand
Address used since 01 Jun 2018
Michael Benjamin Russell - Director
Appointment date: 01 Oct 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Oct 2019
Simon William English - Director (Inactive)
Appointment date: 01 Oct 2019
Termination date: 01 Jan 2024
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Oct 2019
Micheal Ross Jenkins - Director (Inactive)
Appointment date: 13 Mar 2014
Termination date: 16 May 2022
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 01 Oct 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 11 May 2018
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 29 Mar 2016
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace
Cyberhub Limited
1 Gibraltar Crescent
Inno Ex Limited
Level 2, 347 Parnell Road
Mind Software Limited
Level 3, 27 Bath Street
Mknight Limited
3/123 St Stephens Ave
Rcgr Holdings Limited
10 Logan Terrace
Telecta Coms Limited
10d Birdwood Crescent