Shortcuts

Indevin Estates Limited

Type: NZ Limited Company (Ltd)
9429031663373
NZBN
2405648
Company Number
Registered
Company Status
Current address
Level 2, Youell House
1 Hutcheson Street
Blenheim, 7201
Other address (Address For Share Register) used since 23 Feb 2010
18 Halton Street
Strowan
Christchurch 8052
New Zealand
Other address (Address For Share Register) used since 11 Sep 2017
1 Market Street
Blenheim
Blenheim 7201
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 08 Jul 2022

Indevin Estates Limited was started on 23 Feb 2010 and issued an NZBN of 9429031663373. This registered LTD company has been supervised by 9 directors: Duncan John Mcfarlane - an active director whose contract began on 29 Mar 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.
According to BizDb's information (updated on 20 Apr 2024), the company uses 4 addresses: 1 Market Street, Blenheim, Blenheim, 7201 (registered address),
1 Market Street, Blenheim, Blenheim, 7201 (physical address),
1 Market Street, Blenheim, Blenheim, 7201 (service address),
1 Market Street, Blenheim, Blenheim, 7201 (other address) among others.
Up to 18 Jul 2022, Indevin Estates Limited had been using 18 Halton Street, Strowan, Christchurch as their physical address.
BizDb identified old names used by the company: from 23 Feb 2010 to 26 Jul 2010 they were called Vinefit Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Indevin Group Limited (an entity) located at Blenheim, Blenheim postcode 7201.

Addresses

Other active addresses

Address #4: 1 Market Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical & service address used from 18 Jul 2022

Previous addresses

Address #1: 18 Halton Street, Strowan, Christchurch, 8052 New Zealand

Physical & registered address used from 19 Sep 2017 to 18 Jul 2022

Address #2: Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 New Zealand

Registered & physical address used from 23 Feb 2010 to 19 Sep 2017

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Indevin Group Limited
Shareholder NZBN: 9429031350990
Blenheim
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Indevin Limited
Other Indevin Limited

Ultimate Holding Company

18 Dec 2010
Effective Date
Indevin Group Limited
Name
Ltd
Type
3164447
Ultimate Holding Company Number
NZ
Country of origin
18 Halton Street
Strowan
Christchurch 8052
New Zealand
Address
Directors

Duncan John Mcfarlane - Director

Appointment date: 29 Mar 2010

Address: Rd 2, Fairhall, 7272 New Zealand

Address used since 19 Apr 2021

Address: Rd 2, Fairhall, 7272 New Zealand

Address used since 24 Oct 2018

Address: Rd 2, Blenheim, 7272 New Zealand

Address used since 30 Oct 2015


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: 23 Feb 2010

Termination date: 04 Nov 2015

Address: Blenheim, 7201 New Zealand

Address used since 30 Oct 2015


Mark Alexander Gibson - Director (Inactive)

Appointment date: 29 Mar 2010

Termination date: 21 Dec 2010

Address: Mt Eden, Auckland,

Address used since 29 Mar 2010


Joseph Wallace - Director (Inactive)

Appointment date: 29 Mar 2010

Termination date: 21 Dec 2010

Address: Blenheim 7201,

Address used since 29 Mar 2010


Edwin Gilmour Johnson - Director (Inactive)

Appointment date: 30 Apr 2010

Termination date: 21 Dec 2010

Address: Rd 1, Blenheim,

Address used since 30 Apr 2010

Nearby companies

Longfin Limited
Level 2, Youell House,

Faux-jumeaux Holdings Limited
Level 2, Youell House

Premier Painting Limited
Level 2, Youell House

Hawkesbury Heights Limited
Level 2, Youell House

Toroa Consulting Limited
Level 2, Youell House

Albatross Backpackers (2010) Limited
Level 2, Youell House