Shortcuts

Indevin Limited

Type: NZ Limited Company (Ltd)
9429036004393
NZBN
1297982
Company Number
Registered
Company Status
Current address
1 Market Street
Blenheim
Blenheim 7201
New Zealand
Physical & registered & service address used since 18 Jul 2022

Indevin Limited, a registered company, was started on 27 May 2003. 9429036004393 is the NZ business identifier it was issued. The company has been managed by 10 directors: Duncan John Mcfarlane - an active director whose contract started on 27 May 2003,
Steven James Knight - an active director whose contract started on 03 Jun 2020,
Alex Charles Mamo - an active director whose contract started on 17 Jun 2022,
Lisa Maree Alexander - an inactive director whose contract started on 29 Nov 2016 and was terminated on 17 Jun 2022,
Phillip Dagger - an inactive director whose contract started on 21 Dec 2010 and was terminated on 15 Jun 2020.
Last updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: 1 Market Street, Blenheim, Blenheim, 7201 (category: physical, registered).
Indevin Limited had been using 18 Halton Street, Strowan, Christchurch as their physical address up until 18 Jul 2022.
One entity controls all company shares (exactly 4483448 shares) - Indevin Group Limited - located at 7201, Blenheim, Blenheim.

Addresses

Previous addresses

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

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

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

Physical & registered address used from 17 May 2011 to 19 Sep 2017

Address: Level 16, 119 Armagh Street, Christchurch New Zealand

Physical & registered address used from 30 Jul 2003 to 17 May 2011

Address: 20 Nosworthy Street, Blenheim

Physical & registered address used from 27 May 2003 to 30 Jul 2003

Financial Data

Basic Financial info

Total number of Shares: 4483448

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: 4483448
Entity (NZ Limited Company) Indevin Group Limited
Shareholder NZBN: 9429031350990
Blenheim
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jefferis, Ian Robert 119 Armagh Street
Christchurch

New Zealand
Entity Marlborough Vineyard Investments Limited
Shareholder NZBN: 9429035949251
Company Number: 1320979
Entity Ridgeback Trustees Limited
Shareholder NZBN: 9429034666074
Company Number: 1660587
Entity Harrogate Trustee Limited
Shareholder NZBN: 9429031727129
Company Number: 2377849
Individual Mcfarlane, Duncan John Rd2
Fairhall, Blenheim

New Zealand
Entity The New Zealand Vineyard Company Limited
Shareholder NZBN: 9429036709809
Company Number: 1173437
Entity Ridgeback Trustees Limited
Shareholder NZBN: 9429034666074
Company Number: 1660587
Individual Johnson, Edwin Gilmour R D 1
Blenheim
7271
New Zealand
Entity Harrogate Trustee Limited
Shareholder NZBN: 9429031727129
Company Number: 2377849
Individual Wallace, Joseph Blenheim 7201
Individual Mcfarlane, Joanne Marie 119 Armagh Street
Christchurch
Individual Mcfarlane, Duncan John Blenheim
Individual Walls, Michael Keith R D 1
Blenheim
7271
New Zealand
Entity Independent Winemakers Limited
Shareholder NZBN: 9429035833147
Company Number: 1371603
Individual Paull, Graham John 764 Colombo Street
Forsyth Barr House, Christchurch
Individual Tomlinson, Gregory Raymond 764 Colombo Street
Forsyth Barr House, Christchurch
Entity Independent Winemakers Limited
Shareholder NZBN: 9429035833147
Company Number: 1371603
Entity The New Zealand Vineyard Company Limited
Shareholder NZBN: 9429036709809
Company Number: 1173437
Individual Johnson, Dianne Margaret R D 1
Blenheim
7271
New Zealand
Entity Marlborough Vineyard Investments Limited
Shareholder NZBN: 9429035949251
Company Number: 1320979

Ultimate Holding Company

06 Oct 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: 27 May 2003

Address: Rd 2, Fairhall, 7272 New Zealand

Address used since 19 Apr 2021

Address: Rd 2, Blenheim, 7272 New Zealand

Address used since 15 Mar 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: 29 Sep 2006

Termination date: 04 Nov 2015

Address: Blenheim, 7201 New Zealand

Address used since 30 Oct 2015


Joseph Wallace - Director (Inactive)

Appointment date: 29 Sep 2006

Termination date: 21 Dec 2010

Address: Blenheim, 7201 New Zealand

Address used since 29 Sep 2006


Edwin Gilmour Johnson - Director (Inactive)

Appointment date: 25 Sep 2009

Termination date: 21 Dec 2010

Address: 14 Guernsey Road, R D 1, Blenheim,

Address used since 25 Sep 2009


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


Allan Roy Tester - Director (Inactive)

Appointment date: 17 Jul 2003

Termination date: 29 Sep 2006

Address: Blenheim,

Address used since 17 Jul 2003

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