Shortcuts

Indemnity And General Insurance Company Limited

Type: NZ Limited Company (Ltd)
9429040849355
NZBN
28861
Company Number
Registered
Company Status
Current address
69 Rutherford Street
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 21 Nov 2008

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 3000000
Other (Other) Consulting Engineers Advancement Soc.inc Chartered Accountants
Po Box 31-045, Lower Hutt

New Zealand
Directors

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

Nearby companies

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