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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 9000 | |||
Other (Other) | Instant Access Australia Pty Limited |
Rydalmere Nsw 2116 Australia |
12 Oct 1973 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | W R Carpenter Australia Pty Limited | 12 Oct 1973 - 09 Nov 2005 | |
Other | Null - W R Carpenter Australia Pty Limited | 12 Oct 1973 - 09 Nov 2005 |
Ultimate Holding Company
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
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
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