Indevin Supply Limited, a registered company, was registered on 07 Oct 2010. 9429031350662 is the NZ business number it was issued. This company has been supervised by 7 directors: Duncan John Mcfarlane - an active director whose contract began on 21 Dec 2010,
Steven James Knight - an active director whose contract began on 03 Jun 2020,
Alex Charles Mamo - an active director whose contract began on 17 Jun 2022,
Lisa Maree Alexander - an inactive director whose contract began on 29 Nov 2016 and was terminated on 17 Jun 2022,
Phillip Dagger - an inactive director whose contract began on 21 Dec 2010 and was terminated on 15 Jun 2020.
Last updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: 1 Market Street, Blenheim, Blenheim, 7201 (types include: registered, physical).
Indevin Supply Limited had been using 18 Halton Street, Strowan, Christchurch as their registered address until 18 Jul 2022.
One entity owns all company shares (exactly 1 share) - Indevin Group Limited - located at 7201, Blenheim, Blenheim.
Previous addresses
Address: 18 Halton Street, Strowan, Christchurch, 8052 New Zealand
Registered & physical address used from 19 Sep 2017 to 18 Jul 2022
Address: Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 New Zealand
Registered & physical address used from 16 Nov 2011 to 19 Sep 2017
Address: C/- Alexander Paull, Forsyth Barr House, Level 10, 764 Colombo Street, Christchurch, 8011 New Zealand
Registered & physical address used from 07 Oct 2010 to 16 Nov 2011
Basic Financial info
Total number of Shares: 1
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Indevin Group Limited Shareholder NZBN: 9429031350990 |
Blenheim Blenheim 7201 New Zealand |
07 Oct 2010 - |
Ultimate Holding Company
Duncan John Mcfarlane - Director
Appointment date: 21 Dec 2010
Address: Rd 2, Fairhall, 7272 New Zealand
Address used since 19 Apr 2021
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 21 Dec 2010
Steven James Knight - Director
Appointment date: 03 Jun 2020
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 03 Jun 2020
Alex Charles Mamo - Director
Appointment date: 17 Jun 2022
Address: Orakei, Auckland, 1071 New Zealand
Address used since 17 Jun 2022
Lisa Maree Alexander - Director (Inactive)
Appointment date: 29 Nov 2016
Termination date: 17 Jun 2022
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 29 Nov 2016
Phillip Dagger - Director (Inactive)
Appointment date: 21 Dec 2010
Termination date: 15 Jun 2020
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 21 Dec 2010
Richard Wilkin Olliver - Director (Inactive)
Appointment date: 21 Dec 2010
Termination date: 04 Nov 2015
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 21 Dec 2010
Gregory Raymond Tomlinson - Director (Inactive)
Appointment date: 07 Oct 2010
Termination date: 21 Dec 2010
Address: Level 10, Forsyth Barr House, Christchurch, 8011 New Zealand
Address used since 07 Oct 2010
The Second Little Pig Was Right Limited
18 Halton Street
Bertram Holdings Limited
18 Halton Street
Indevin Estates Gisborne Limited
18 Halton Street
Harrogate Trustee Limited
18 Halton Street
Alexander Paull Limited
18 Halton Street
Steadfast Trustees Limited
18 Halton Street