Igc Dorel New Zealand Limited, a registered company, was registered on 09 Jun 1998. 9429037829230 is the NZBN it was issued. The company has been supervised by 8 directors: Fernando Jose Correia - an active director whose contract started on 20 Sep 2018,
Dean Jennings - an inactive director whose contract started on 27 May 2014 and was terminated on 28 Apr 2023,
Roger Paul Enriquez - an inactive director whose contract started on 01 Aug 2012 and was terminated on 29 May 2018,
Jean-Claude Rene Jacomin - an inactive director whose contract started on 28 Aug 2012 and was terminated on 10 Mar 2017,
Hani Basile - an inactive director whose contract started on 01 Aug 2012 and was terminated on 28 Aug 2012.
Updated on 22 Feb 2024, the BizDb data contains detailed information about 1 address: 470 Parnell Road, Parnell, Auckland, 1052 (type: registered, physical).
Igc Dorel New Zealand Limited had been using 470 Parnell Road, Parnell, Auckland as their registered address until 22 Mar 2013.
Previous aliases for the company, as we found at BizDb, included: from 06 Dec 2000 to 13 Mar 2007 they were called In Good Care (New Zealand) Limited, from 20 Jun 2000 to 06 Dec 2000 they were called Adt Limited and from 09 Jun 1998 to 20 Jun 2000 they were called Anne Davies Trading Limited.
A single entity controls all company shares (exactly 1000 shares) - 124 078 762 - Dorel Australia Pty Limited - located at 1052, Sunshine West, Victoria, Australia.
Previous addresses
Address #1: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 03 Jul 2012 to 22 Mar 2013
Address #2: C/- Hayes Knight, Parnell House, 470 Parnell Road, Auckland New Zealand
Physical & registered address used from 07 Jul 2001 to 03 Jul 2012
Address #3: C/- Bowden Impey & Sage, Parnell House, 470 Parnell Road, Auckland
Physical & registered address used from 07 Jul 2001 to 07 Jul 2001
Address #4: C/- Bowden Impey & Sage, Parnell House, 470 Parnell Road, Auckland
Registered address used from 12 Apr 2000 to 07 Jul 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | 124 078 762 - Dorel Australia Pty Limited |
Sunshine West Victoria, Australia Australia |
05 Apr 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Igc (australia) Pty Limited | 09 Jun 1998 - 05 Apr 2007 | |
Other | Null - Igc (australia) Pty Limited | 09 Jun 1998 - 05 Apr 2007 |
Ultimate Holding Company
Fernando Jose Correia - Director
Appointment date: 20 Sep 2018
ASIC Name: Dorel Australia Pty Ltd
Address: Kensington, Victoria, 3031 Australia
Address used since 20 Sep 2018
Dean Jennings - Director (Inactive)
Appointment date: 27 May 2014
Termination date: 28 Apr 2023
ASIC Name: Dorel Australia Pty Ltd
Address: Docklands, Victoria, 3008 Australia
Address used since 23 May 2021
Address: Montmorency, Victoria, 3094 Australia
Address used since 24 Jun 2020
Address: Sunshine West, Victoria, 3020 Australia
Address: North Warrandyte, Victoria, 3113 Australia
Address used since 27 May 2014
Address: Sunshine West, Victoria, 3020 Australia
Roger Paul Enriquez - Director (Inactive)
Appointment date: 01 Aug 2012
Termination date: 29 May 2018
ASIC Name: Dorel Australia Pty Ltd
Address: Panton Hill, Victoria, 3759 Australia
Address used since 15 Mar 2017
Address: Sunshine West, Victoria, Australia
Address: Sunshine West, Victoria, Australia
Jean-claude Rene Jacomin - Director (Inactive)
Appointment date: 28 Aug 2012
Termination date: 10 Mar 2017
Address: Apt 1725b, Montreal, Quebec, H3G 1Y2 Canada
Address used since 28 Aug 2012
Hani Basile - Director (Inactive)
Appointment date: 01 Aug 2012
Termination date: 28 Aug 2012
Address: Kirkland, Quebec, Canada
Address used since 01 Aug 2012
Robert Berchik - Director (Inactive)
Appointment date: 07 Mar 2008
Termination date: 01 Aug 2012
Address: Port Melbourne, Australia 3207,
Address used since 07 Mar 2008
Deirdre Anne Brewer - Director (Inactive)
Appointment date: 09 Jun 1998
Termination date: 07 Mar 2008
Address: Howick, Auckland,
Address used since 15 Jun 2006
Deirdre Anne Davies - Director (Inactive)
Appointment date: 09 Jun 1998
Termination date: 28 Jun 2001
Address: Howick, Auckland,
Address used since 09 Jun 1998
Farrah Breads Limited
470 Parnell Road
Weston Mcdonald Trustee Limited
470 Parnell Road
The House Company Limited
470 Parnell Road
Takutai Trustee Limited
470 Parnell Road
Hicks Family Trustees Limited
470 Parnell Road
Leo Peng Trustee Limited
470 Parnell Road