Indi Group Limited was registered on 26 Sep 2014 and issued an NZBN of 9429041428313. This registered LTD company has been managed by 2 directors: Jeremy Charles Davis - an active director whose contract began on 26 Sep 2014,
Todrig John Crosby - an active director whose contract began on 26 Sep 2014.
According to the BizDb information (updated on 17 Apr 2024), the company uses 2 addresses: 137A Onewa Road, Northcote, Auckland, 0627 (registered address),
137A Onewa Road, Northcote, Auckland, 0627 (service address),
106A Bush Road, North Harbour, Auckland, 0632 (physical address).
Up until 21 Aug 2023, Indi Group Limited had been using Flat 4, 14 St Lukes Road, Mount Albert, Auckland as their registered address.
A total of 100 shares are allotted to 4 groups (6 shareholders in total). In the first group, 49 shares are held by 2 entities, namely:
Tod Crosby Trustee Company Limited (an entity) located at Rosedale, Auckland postcode 0632,
Crosby, Todrig John (a director) located at Mount Roskill, Auckland postcode 1041.
Then there is a group that consists of 2 shareholders, holds 49% shares (exactly 49 shares) and includes
Davis, Jeremy Charles - located at Northcote, Auckland,
Wells, Murray - located at Ellerslie, Auckland.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Davis, Jeremy Charles, located at Northcote, Auckland (a director). Indi Group Limited has been classified as "Hardware retailing - domestic" (ANZSIC G423130).
Previous addresses
Address #1: Flat 4, 14 St Lukes Road, Mount Albert, Auckland, 1025 New Zealand
Registered address used from 01 Nov 2022 to 21 Aug 2023
Address #2: 106a Bush Road, North Harbour, Auckland, 0632 New Zealand
Registered address used from 26 Sep 2014 to 01 Nov 2022
Address #3: 106a Bush Road, North Harbour, Auckland, 0632 New Zealand
Service address used from 26 Sep 2014 to 21 Aug 2023
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Entity (NZ Limited Company) | Tod Crosby Trustee Company Limited Shareholder NZBN: 9429049838503 |
Rosedale Auckland 0632 New Zealand |
05 Oct 2021 - |
Director | Crosby, Todrig John |
Mount Roskill Auckland 1041 New Zealand |
02 Sep 2020 - |
Shares Allocation #2 Number of Shares: 49 | |||
Director | Davis, Jeremy Charles |
Northcote Auckland 0627 New Zealand |
02 Sep 2020 - |
Individual | Wells, Murray |
Ellerslie Auckland 1051 New Zealand |
02 Sep 2020 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Davis, Jeremy Charles |
Northcote Auckland 0627 New Zealand |
02 Sep 2020 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Crosby, Todrig John |
Mount Roskill Auckland 1041 New Zealand |
02 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cll Trustee Limited Shareholder NZBN: 9429031736879 Company Number: 2373507 |
02 Sep 2020 - 05 Oct 2021 | |
Entity | Xb Limited Shareholder NZBN: 9429032239416 Company Number: 2245669 |
Albany Auckland 0632 New Zealand |
26 Sep 2014 - 02 Sep 2020 |
Entity | Another Smart Bastard Limited Shareholder NZBN: 9429032239225 Company Number: 2245730 |
North Harbour 0632 New Zealand |
26 Sep 2014 - 02 Sep 2020 |
Entity | Xb Limited Shareholder NZBN: 9429032239416 Company Number: 2245669 |
Albany Auckland 0632 New Zealand |
26 Sep 2014 - 02 Sep 2020 |
Entity | Cll Trustee Limited Shareholder NZBN: 9429031736879 Company Number: 2373507 |
Warkworth 0941 New Zealand |
02 Sep 2020 - 05 Oct 2021 |
Entity | Another Smart Bastard Limited Shareholder NZBN: 9429032239225 Company Number: 2245730 |
North Harbour 0632 New Zealand |
26 Sep 2014 - 02 Sep 2020 |
Jeremy Charles Davis - Director
Appointment date: 26 Sep 2014
Address: Northcote, Auckland, 0627 New Zealand
Address used since 26 Sep 2014
Todrig John Crosby - Director
Appointment date: 26 Sep 2014
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 07 Sep 2023
Address: Northcote, Auckland, 0627 New Zealand
Address used since 08 Jun 2016
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 27 Jul 2018
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 18 Jul 2019
Accent Tools Limited
232 Bush Road
Veloce Project Management Limited
106a Bush Road
Vision Accounting Systems Limited
106a Bush Road
New Zealand Home Loans (te Atatu) Limited
106a Bush Road
Marino Consultants And Associates Limited
106a Bush Road
Vision Accountants New Zealand Limited
106a Bush Road
Bjs Hardware Supplies Limited
33 Holland Road
Bolt Shop (2008) Limited
191b Archers Road
Farman Home Improvement Limited
6 Tudward Glade
Freshjeans Limited
93 Hugh Green Drive
Herbert & Keys Limited
171/550 Albany Highway
Taupo Mega Limited
46 View Road