Intercorp Limited was incorporated on 28 Mar 2008 and issued a New Zealand Business Number of 9429032826371. The registered LTD company has been supervised by 2 directors: Michael Robert Vigis - an active director whose contract began on 28 Mar 2008,
Randall Peter Vigis - an inactive director whose contract began on 28 Mar 2008 and was terminated on 30 Sep 2016.
As stated in our data (last updated on 13 Mar 2024), the company uses 5 addresess: 87 Innes Street, Awapuni, Gisborne, 4010 (physical address),
87 Innes Street, Awapuni, Gisborne, 4010 (registered address),
87 Innes Street, Awapuni, Gisborne, 4010 (service address),
87 Innes Street, Awapuni, Gisborne, 4010 (other address) among others.
Until 11 Sep 2018, Intercorp Limited had been using 26 Derby Street, Gisborne, Gisborne as their physical address.
BizDb identified previous names for the company: from 15 Apr 2008 to 03 Oct 2014 they were called Bsn Fittings Limited, from 28 Mar 2008 to 15 Apr 2008 they were called Bsn Fittings 2008 Limited.
A total of 100 shares are issued to 1 group (2 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Vigis, Sharon Ruth (an individual) located at Lytton West, Gisborne postcode 4010,
Vigis, Michael Robert (an individual) located at Lytton West, Gisborne postcode 4010. Intercorp Limited has been categorised as "Wholesale trade nec" (ANZSIC F373970).
Other active addresses
Address #4: 87 Innes Street, Awapuni, Gisborne, 4010 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 03 Sep 2018
Address #5: 87 Innes Street, Awapuni, Gisborne, 4010 New Zealand
Physical & registered & service address used from 11 Sep 2018
Principal place of activity
87 Innes Street, Awapuni, Gisborne, 4010 New Zealand
Previous addresses
Address #1: 26 Derby Street, Gisborne, Gisborne, 4010 New Zealand
Physical & registered address used from 24 Aug 2015 to 11 Sep 2018
Address #2: 191 Grey Street, Gisborne 4010 New Zealand
Physical & registered address used from 05 Jun 2009 to 24 Aug 2015
Address #3: 191 Grey St, Gisborne 4010
Registered & physical address used from 28 Mar 2008 to 05 Jun 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 02 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Vigis, Sharon Ruth |
Lytton West Gisborne 4010 New Zealand |
05 Nov 2014 - |
Individual | Vigis, Michael Robert |
Lytton West Gisborne 4010 New Zealand |
28 Mar 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vigis, Randall Peter |
Inner Kaiti Gisborne 4010 New Zealand |
28 Mar 2008 - 11 Apr 2017 |
Individual | Vigis, Elizabeth Frances |
Inner Kaiti Gisborne 4010 New Zealand |
28 Mar 2008 - 11 Apr 2017 |
Michael Robert Vigis - Director
Appointment date: 28 Mar 2008
Address: Lytton West, Gisborne, 4010 New Zealand
Address used since 01 Feb 2015
Randall Peter Vigis - Director (Inactive)
Appointment date: 28 Mar 2008
Termination date: 30 Sep 2016
Address: Inner Kaiti, Gisborne, 4010 New Zealand
Address used since 01 Apr 2014
Global Fastener Group Limited
26 Derby Street
Evans Bacon Co (2010) Limited
30 Derby Street
C.g.m. Holdings Limited
243 Palmerston Road
Tairawhiti Community Law Trust
11 Derby Street
Egan & Kite (du) Trustees Limited
37 Grey Street
Jcb House Trustee Limited
37 Grey Street
Global Fastener Group Limited
26 Derby Street
Kindling Cracker Limited
5 Richardson Street
Knucky Thompson Limited
24 Tukura Road
Nk1 Imports And Exports Limited
459 Palmerston Road
Taku Honey Limited
12 Wairere Street
Z&d International Limited
209 Gladstone Road