Shortcuts

Indac Limited

Type: NZ Limited Company (Ltd)
9429040181318
NZBN
168816
Company Number
Registered
Company Status
Current address
58 Arthur Street
Blenheim 7201
New Zealand
Registered & physical & service address used since 21 Jan 2022
58 Arthur Street
Blenheim 7201
New Zealand
Registered & service address used since 19 Apr 2023

Indac Limited was launched on 28 Sep 1976 and issued an NZBN of 9429040181318. The registered LTD company has been supervised by 2 directors: Michael Warren Hitchins - an active director whose contract began on 31 May 1991,
Eve Hilary Hitchins - an active director whose contract began on 31 May 1991.
According to BizDb's information (last updated on 06 May 2024), the company uses 1 address: 58 Arthur Street, Blenheim, 7201 (types include: registered, service).
Until 21 Jan 2022, Indac Limited had been using 65 Seymour Street, Blenheim as their registered address.
BizDb found old names for the company: from 28 Sep 1976 to 11 Nov 1993 they were called Indac Distributors Limited.
A total of 2000 shares are allotted to 2 groups (4 shareholders in total). When considering the first group, 1500 shares are held by 2 entities, namely:
Hitchins, Michael Warren (an individual) located at Riverland, Blenheim postcode 7274,
Hitchins, Eve Hilary (an individual) located at Riverlands, Blenheim postcode 7274.
The second group consists of 2 shareholders, holds 25 per cent shares (exactly 500 shares) and includes
Rowe, Bernard G - located at P O Box 2, Blenheim,
Hitchins, Eve Hilary - located at Riverlands, Blenheim.

Addresses

Previous addresses

Address #1: 65 Seymour Street, Blenheim New Zealand

Registered & physical address used from 22 Oct 1999 to 21 Jan 2022

Address #2: John Leslie & Associates, 19 Henry Street, Blenheim

Registered & physical address used from 22 Oct 1999 to 22 Oct 1999

Address #3: Wallace Leslie, 19 Henry Street, Blenheim

Registered address used from 22 Jun 1998 to 22 Oct 1999

Address #4: Wallace Leslie, 19 Henry Street, Blenheim

Physical address used from 01 Jul 1997 to 22 Oct 1999

Address #5: 19 Henry Street, Blenheim

Registered address used from 01 Jul 1997 to 22 Jun 1998

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: June

Annual return last filed: 22 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1500
Individual Hitchins, Michael Warren Riverland
Blenheim
7274
New Zealand
Individual Hitchins, Eve Hilary Riverlands
Blenheim
7274
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Rowe, Bernard G P O Box 2
Blenheim
Individual Hitchins, Eve Hilary Riverlands
Blenheim
7274
New Zealand
Directors

Michael Warren Hitchins - Director

Appointment date: 31 May 1991

Address: Rd 4, Riverlands, 7274 New Zealand

Address used since 17 Jun 2020

Address: Yelverton, Blenheim, 7201 New Zealand

Address used since 21 Jun 2010


Eve Hilary Hitchins - Director

Appointment date: 31 May 1991

Address: Rd 4, Riverlands, 7274 New Zealand

Address used since 17 Jun 2020

Address: Yelverton, Blenheim, 7201 New Zealand

Address used since 21 Jun 2010

Nearby companies