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 27 Nov 2017), the company uses 3 addresses: 26 Derby Street, Gisborne, Gisborne, 4010 (registered address),
26 Derby Street, Gisborne, Gisborne, 4010 (physical address),
26 Derby Street, Gisborne, Gisborne, 4010 (other address),
46 Church Road, Pukete, Hamilton, 3200 (other address) among others.
Until 24 Aug 2015, Intercorp Limited had been using 191 Grey Street, Gisborne 4010 as their registered 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 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Sharon Vigis (an individual) located at Lytton West, Gisborne postcode 4010.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Michael Vigis - located at Lytton West, Gisborne.
Previous addresses
Address #1: 191 Grey Street, Gisborne 4010 New Zealand
Registered & physical address used from 05 Jun 2009 to 24 Aug 2015
Address #2: 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: 11 Apr 2017
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Sharon Ruth Vigis |
Lytton West Gisborne 4010 New Zealand |
05 Nov 2014 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Michael Robert Vigis |
Lytton West Gisborne 4010 New Zealand |
28 Mar 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Randall Peter Vigis |
Inner Kaiti Gisborne 4010 New Zealand |
28 Mar 2008 - 11 Apr 2017 |
| Individual | Elizabeth Frances Vigis |
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
Mako No. 1. Limited
21 Derby Street
3 Zip Security Products Limited
41 Derby Street
The Lock & Alarm Centre Limited
41 Derby Street
C.g.m. Holdings Limited
243 Palmerston Road
Egan & Kite (du) Trustees Limited
37 Grey Street