Shortcuts

Ind Holdings Limited

Type: NZ Limited Company (Ltd)
9429039587794
NZBN
350516
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
15 Dublin Street
Lyttelton
Lyttelton 8082
New Zealand
Physical & service & registered address used since 01 Aug 2019
P O Box 19554
Woolston
Christchurch 8241
New Zealand
Postal address used since 04 Feb 2022
P O Box 8549
Riccarton
Christchurch 8440
New Zealand
Postal address used since 21 Feb 2024

Ind Holdings Limited, a registered company, was registered on 17 Jun 1987. 9429039587794 is the number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company was classified. The company has been managed by 5 directors: Mark Keith Allison - an active director whose contract began on 23 Dec 2016,
Kevin Mark Mcdonnell - an active director whose contract began on 23 Dec 2016,
Grant John Prinsep - an active director whose contract began on 23 Jan 2024,
Charles Howard Shadbolt - an inactive director whose contract began on 18 Jun 1987 and was terminated on 17 Feb 2017,
Howard Leslie Shadbolt - an inactive director whose contract began on 29 Jan 1993 and was terminated on 18 Sep 1999.
Updated on 25 Apr 2024, BizDb's data contains detailed information about 1 address: Level 2, 47 Riccarton Road, Riccarton, Christchurch, 8011 (type: registered, service).
Ind Holdings Limited had been using 64 Broad Street, Woolston, Christchurch as their registered address up until 01 Aug 2019.
A total of 25000 shares are allocated to 4 shareholders (2 groups). The first group consists of 10000 shares (40%) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 15000 shares (60%).

Addresses

Other active addresses

Address #4: Level 2, 47 Riccarton Road, Riccarton, Christchurch, 8011 New Zealand

Registered & service address used from 29 Feb 2024

Previous addresses

Address #1: 64 Broad Street, Woolston, Christchurch, 8023 New Zealand

Registered & physical address used from 25 Feb 2010 to 01 Aug 2019

Address #2: 64 Broad Street, Woolston, Christchurch

Registered & physical address used from 28 Sep 2005 to 25 Feb 2010

Address #3: Staunton Street, Christchurch

Registered & physical address used from 21 Jan 1997 to 28 Sep 2005

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 25000

Annual return filing month: February

Annual return last filed: 21 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Individual Allison, Mark Keith No 2 Trust, 288 Queen Elizabeth Ii Drive
Christchurch
8052
New Zealand
Individual Taylor, Hamish Cameron 4 Penhelig Place, Burnside
Christchurch
8053
New Zealand
Individual Mcdonnell, Kevin Mark No 2 Trust, 4 Nehru Place, Cashmere
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 15000
Director Allison, Mark Keith Mairehau
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Allison As Executor, Mark Keith Mairehau
Christchurch
8052
New Zealand
Individual Gilroy, William Cnr Kilmore St & Cranmer Square
Christchurch
Individual Taylor, Bruce Cameron 295 Blenheim Road
Christchurch
8041
New Zealand
Individual Hadlee, Barry G 295 Blenheim Road
Christchurch
8041
New Zealand
Individual Shadbolt, Charles Howard Mairehau
Christchurch
8052
New Zealand
Directors

Mark Keith Allison - Director

Appointment date: 23 Dec 2016

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 07 Jul 2022

Address: Mairehau, Christchurch, 8052 New Zealand

Address used since 23 Dec 2016


Kevin Mark Mcdonnell - Director

Appointment date: 23 Dec 2016

Address: Cracroft, Christchurch, 8025 New Zealand

Address used since 22 Apr 2021

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 23 Dec 2016


Grant John Prinsep - Director

Appointment date: 23 Jan 2024

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 23 Jan 2024


Charles Howard Shadbolt - Director (Inactive)

Appointment date: 18 Jun 1987

Termination date: 17 Feb 2017

Address: Mairehau, Christchurch, 8052 New Zealand

Address used since 18 Feb 2010


Howard Leslie Shadbolt - Director (Inactive)

Appointment date: 29 Jan 1993

Termination date: 18 Sep 1999

Address: Christchurch,

Address used since 29 Jan 1993

Nearby companies
Similar companies

Aileron Limited
49 Gould Crescent

Donoratico Services Limited
181 Major Hornbrook Road

Fibretech Holdings Limited
22 Kennaway Road

Gojo Properties Limited
10a Tussock Lane

New Zealand Bookkeepers Limited
Unit 1, 201 Opawa Road

Yamamoto Limited
31 Newtown Street