Indemnity and General Insurance Company Limited, a registered company, was started on 20 Dec 1973. 9429040849355 is the NZ business number it was issued. This company has been supervised by 17 directors: James Lawrence Dobbie - an active director whose contract began on 15 Nov 2006,
Ian William Johnson - an active director whose contract began on 02 May 2018,
Sina Cotter Tait - an active director whose contract began on 16 Nov 2022,
Gary Smith - an inactive director whose contract began on 28 Sep 2016 and was terminated on 16 Nov 2022,
Terence John Kayes - an inactive director whose contract began on 11 Feb 1999 and was terminated on 02 May 2018.
Updated on 08 Mar 2024, BizDb's database contains detailed information about 1 address: 69 Rutherford Street, Lower Hutt, 5010 (type: physical, registered).
Indemnity and General Insurance Company Limited had been using The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt as their registered address until 21 Nov 2008.
One entity owns all company shares (exactly 3000000 shares) - Consulting Engineers Advancement Soc.inc - located at 5010, Chartered Accountants, Po Box 31-045, Lower Hutt.
Previous addresses
Address: The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt
Registered & physical address used from 14 Nov 2005 to 21 Nov 2008
Address: Kmg Kendons, 69 Rutherford Street, Lower Hutt
Registered address used from 11 Dec 2000 to 14 Nov 2005
Address: Kendons, 69 Rutherford Street, Lower Hutt
Physical address used from 30 Nov 1998 to 14 Nov 2005
Address: C/o Calvert Haywood & Co, 46-50 Bloomfield Terrace, Lower Hutt
Registered address used from 28 Jan 1992 to 11 Dec 2000
Basic Financial info
Total number of Shares: 3000000
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000000 | |||
Other (Other) | Consulting Engineers Advancement Soc.inc |
Chartered Accountants Po Box 31-045, Lower Hutt New Zealand |
20 Dec 1973 - |
James Lawrence Dobbie - Director
Appointment date: 15 Nov 2006
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 14 Nov 2008
Ian William Johnson - Director
Appointment date: 02 May 2018
Address: Otamatea, Whanganui, 4500 New Zealand
Address used since 02 May 2018
Sina Cotter Tait - Director
Appointment date: 16 Nov 2022
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 16 Nov 2022
Gary Smith - Director (Inactive)
Appointment date: 28 Sep 2016
Termination date: 16 Nov 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 08 Nov 2019
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 28 Sep 2016
Terence John Kayes - Director (Inactive)
Appointment date: 11 Feb 1999
Termination date: 02 May 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 14 Feb 2017
Peter Frank Rudd Fitchett - Director (Inactive)
Appointment date: 06 Sep 2000
Termination date: 02 May 2018
Address: Rotorua, 3010 New Zealand
Address used since 20 Oct 2015
Melvin John Pedersen - Director (Inactive)
Appointment date: 15 Nov 2006
Termination date: 20 Jul 2016
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 02 Nov 2010
Arthur G Park - Director (Inactive)
Appointment date: 29 Jul 1991
Termination date: 15 Nov 2006
Address: Wellington,
Address used since 29 Jul 1991
Barry Joseph Chamberlain - Director (Inactive)
Appointment date: 11 Feb 1999
Termination date: 23 Jul 2003
Address: Dunedin,
Address used since 11 Feb 1999
Melvin John Pedersen - Director (Inactive)
Appointment date: 11 Feb 1999
Termination date: 06 Sep 2000
Address: Fendalton, Christchurch,
Address used since 11 Feb 1999
Cedric M Sanders - Director (Inactive)
Appointment date: 26 Jul 1991
Termination date: 11 Feb 1999
Address: Lower Hutt,
Address used since 26 Jul 1991
William Sam Wakelin - Director (Inactive)
Appointment date: 29 Jul 1991
Termination date: 11 Feb 1999
Address: Lowry Bay,
Address used since 29 Jul 1991
Warren R Thessman - Director (Inactive)
Appointment date: 29 Jul 1991
Termination date: 11 Feb 1999
Address: Lowry Bay,
Address used since 29 Jul 1991
Peter C Smith - Director (Inactive)
Appointment date: 29 Jul 1991
Termination date: 11 Feb 1999
Address: Lower Hutt,
Address used since 29 Jul 1991
David William Sewell - Director (Inactive)
Appointment date: 19 Sep 1995
Termination date: 11 Feb 1999
Address: Wanganui,
Address used since 19 Sep 1995
Stephen Robert Kirke Sawrey - Director (Inactive)
Appointment date: 16 Dec 1996
Termination date: 11 Feb 1999
Address: Wellington,
Address used since 16 Dec 1996
Kenneth S Odlin - Director (Inactive)
Appointment date: 29 Jul 1991
Termination date: 06 Jun 1995
Address: Lower Hutt,
Address used since 29 Jul 1991
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street