Internet Information Services Limited (NZBN 9429037797522) was launched on 24 Jul 1998. 2 addresses are currently in use by the company: 20 Mcsaveneys Road, Marshland, Christchurch, 8051 (type: registered, physical). 10 Queenswood Gardens, Mairehau, Christchurch had been their registered address, up until 11 Apr 2022. Internet Information Services Limited used other aliases, namely: Mortgage Guaranteed Limited from 08 Jan 2001 to 18 Jun 2001, Mortgage Now Limited (15 Jun 2000 to 08 Jan 2001) and Mortgage Reduction Specialists Limited (24 Jul 1998 - 15 Jun 2000). 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Gorman, Blair Andrew (an individual) located at Marshland, Christchurch postcode 8051. Our information was updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 20 Mcsaveneys Road, Marshland, Christchurch, 8051 | Registered & physical & service | 11 Apr 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Blair Andrew Gorman
Marshland, Christchurch, 8051
Address used since 01 Apr 2022
Mairehau, Christchurch, 8052
Address used since 25 Mar 2010 |
Director | 24 Jul 1998 - current |
|
Wendy Mary Cunningham
Avondale, Christchurch,
Address used since 24 Jul 1998 |
Director | 24 Jul 1998 - 09 Sep 1998 |
| Previous address | Type | Period |
|---|---|---|
| 10 Queenswood Gardens, Mairehau, Christchurch, 8052 | Registered & physical | 19 Mar 2009 - 11 Apr 2022 |
| 58 Orrick Crescent, Avondale, Christchurch | Registered | 13 Jun 2000 - 19 Mar 2009 |
| 58 Orrick Crescent, Avondale, Christchurch | Registered | 12 Apr 2000 - 13 Jun 2000 |
| 58 Orrick Crescent, Avondale, Christchurch | Physical | 27 Jul 1998 - 27 Jul 1998 |
| 44 Golf Links Road, Shirley, Christchurch | Physical | 27 Jul 1998 - 19 Mar 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gorman, Blair Andrew Individual |
Marshland Christchurch 8051 |
24 Jul 1998 - current |
![]() |
Southorn Trustees Limited 11 Queenswood Gardens |
![]() |
Pag Holdings Limited 14 Queenswood Gardens |
![]() |
S I Interiors Limited 14 Queenswood Gardens |
![]() |
Epik Design Limited 16 Queenswood Gardens |
![]() |
Rent 2 U Properties Limited 59 Clearbrook Street |
![]() |
Zigzag Creative Limited 59 Clearbrook Street |