Inde Technology Limited was registered on 16 Dec 2015 and issued an NZBN of 9429042111573. This registered LTD company has been run by 5 directors: Michael Gerald Fowler - an active director whose contract started on 16 Dec 2015,
David Paul Veronese - an active director whose contract started on 16 Dec 2015,
Rikishon Wayne Roberts - an active director whose contract started on 16 Dec 2015,
Michael Thomas Smith - an active director whose contract started on 01 Sep 2023,
Simon John O'sullivan - an inactive director whose contract started on 16 Dec 2015 and was terminated on 30 Sep 2020.
As stated in BizDb's information (updated on 12 Apr 2024), the company registered 1 address: 175 Roydvale Avenue, Burnside, Christchurch, 8053 (type: postal, office).
Up until 01 Nov 2016, Inde Technology Limited had been using 35 Byron Street, Sydenham, Christchurch as their physical address.
A total of 1000000 shares are allocated to 4 groups (11 shareholders in total). In the first group, 276070 shares are held by 3 entities, namely:
Roberts, Bridget Amy (an individual) located at West Melton, Canterbury postcode 7676,
Duncan Cotterill Christchurch Trustee (2020) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Roberts, Rikishon Wayne (an individual) located at West Melton, Canterbury postcode 7676.
Then there is a group that consists of 3 shareholders, holds 27.61% shares (exactly 276070 shares) and includes
Fowler, Michael Gerald - located at Avonhead, Christchurch, Canterbury,
Harvey, Kylie Ann - located at Avonhead, Christchurch, Canterbury,
Duncan Cotterill Christchurch Trustee (2020) Limited - located at Christchurch Central, Christchurch.
The 3rd share allotment (276070 shares, 27.61%) belongs to 2 entities, namely:
Veronese, David Paul, located at Belfast, Christchurch (an individual),
Duncan Cotterill Christchurch Trustee (2020) Limited, located at Christchurch Central, Christchurch (an entity). Inde Technology Limited has been categorised as "Computer consultancy service" (ANZSIC M700010).
Principal place of activity
175 Roydvale Avenue, Burnside, Christchurch, 8053 New Zealand
Previous address
Address #1: 35 Byron Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 16 Dec 2015 to 01 Nov 2016
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: August
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 276070 | |||
Individual | Roberts, Bridget Amy |
West Melton Canterbury 7676 New Zealand |
07 Apr 2021 - |
Entity (NZ Limited Company) | Duncan Cotterill Christchurch Trustee (2020) Limited Shareholder NZBN: 9429047864986 |
Christchurch Central Christchurch 8013 New Zealand |
30 Sep 2020 - |
Individual | Roberts, Rikishon Wayne |
West Melton Canterbury 7676 New Zealand |
03 Jun 2021 - |
Shares Allocation #2 Number of Shares: 276070 | |||
Individual | Fowler, Michael Gerald |
Avonhead Christchurch Canterbury 8042 New Zealand |
07 Apr 2021 - |
Individual | Harvey, Kylie Ann |
Avonhead Christchurch Canterbury 8042 New Zealand |
07 Apr 2021 - |
Entity (NZ Limited Company) | Duncan Cotterill Christchurch Trustee (2020) Limited Shareholder NZBN: 9429047864986 |
Christchurch Central Christchurch 8013 New Zealand |
30 Sep 2020 - |
Shares Allocation #3 Number of Shares: 276070 | |||
Individual | Veronese, David Paul |
Belfast, Christchurch 8051 New Zealand |
07 Apr 2021 - |
Entity (NZ Limited Company) | Duncan Cotterill Christchurch Trustee (2020) Limited Shareholder NZBN: 9429047864986 |
Christchurch Central Christchurch 8013 New Zealand |
30 Sep 2020 - |
Shares Allocation #4 Number of Shares: 171790 | |||
Individual | Fowler, Michael Gerald |
Avonhead Christchurch Canterbury 8042 New Zealand |
07 Apr 2021 - |
Individual | North, Lyall |
Allenton Ashburton Canterbury 7700 New Zealand |
07 Apr 2021 - |
Individual | Veronese, David Paul |
Belfast, Christchurch 8051 New Zealand |
07 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Roberts, Rikishon Wayne |
Rd 6 West Melton 7676 New Zealand |
16 Dec 2015 - 07 Apr 2021 |
Director | Roberts, Rikishon Wayne |
Rolleston Rolleston 7615 New Zealand |
16 Dec 2015 - 07 Apr 2021 |
Director | Fowler, Michael Gerald |
Avonhead Christchurch 8042 New Zealand |
16 Dec 2015 - 07 Apr 2021 |
Individual | Roberts, Rikishon Wayne |
West Melton Canterbury 7676 New Zealand |
07 Apr 2021 - 03 Jun 2021 |
Director | Roberts, Rikishon Wayne |
Rd 6 West Melton 7676 New Zealand |
16 Dec 2015 - 07 Apr 2021 |
Individual | Fowler, Michael Gerald |
11 Hillcrest Place, Avonhead Christchurch 8042 New Zealand |
16 Jul 2019 - 07 Apr 2021 |
Individual | Fowler, Michael Gerald |
11 Hillcrest Place, Avonhead Christchurch 8042 New Zealand |
16 Jul 2019 - 07 Apr 2021 |
Individual | Fowler, Michael Gerald |
11 Hillcrest Place, Avonhead Christchurch 8042 New Zealand |
16 Jul 2019 - 07 Apr 2021 |
Director | Fowler, Michael Gerald |
Avonhead Christchurch 8042 New Zealand |
16 Dec 2015 - 07 Apr 2021 |
Individual | North, Lyall |
5 Mcnicol Crescent Ashburton 7700 New Zealand |
05 Mar 2020 - 07 Apr 2021 |
Individual | Harvey, Kylie Ann |
Avonhead Christchurch 8042 New Zealand |
30 Sep 2020 - 07 Apr 2021 |
Individual | Veronese, David Paul |
6 Dunvegan Place, Harewood Christchurch 8051 New Zealand |
16 Jul 2019 - 07 Apr 2021 |
Director | Veronese, David Paul |
Harewood Christchurch 8051 New Zealand |
16 Dec 2015 - 07 Apr 2021 |
Individual | Roberts, Bridget Amy |
Rd 6 West Melton 7676 New Zealand |
30 Sep 2020 - 07 Apr 2021 |
Individual | Fowler, Michael Gerald |
11 Hillcrest Place, Avonhead Christchurch 8042 New Zealand |
16 Jul 2019 - 07 Apr 2021 |
Director | Fowler, Michael Gerald |
Avonhead Christchurch 8042 New Zealand |
16 Dec 2015 - 07 Apr 2021 |
Individual | North, Lyall |
5 Mcnicol Crescent Ashburton 7700 New Zealand |
05 Mar 2020 - 07 Apr 2021 |
Individual | Harvey, Kylie Ann |
Avonhead Christchurch 8042 New Zealand |
30 Sep 2020 - 07 Apr 2021 |
Individual | Veronese, David Paul |
6 Dunvegan Place, Harewood Christchurch 8051 New Zealand |
16 Jul 2019 - 07 Apr 2021 |
Individual | Veronese, David Paul |
6 Dunvegan Place, Harewood Christchurch 8051 New Zealand |
16 Jul 2019 - 07 Apr 2021 |
Director | Veronese, David Paul |
Papanui Christchurch 8053 New Zealand |
16 Dec 2015 - 07 Apr 2021 |
Director | Veronese, David Paul |
Harewood Christchurch 8051 New Zealand |
16 Dec 2015 - 07 Apr 2021 |
Individual | O'sullivan, Simon John |
Hillsborough Christchurch 8022 New Zealand |
16 Dec 2015 - 30 Sep 2020 |
Michael Gerald Fowler - Director
Appointment date: 16 Dec 2015
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 17 Jun 2020
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 16 Dec 2015
David Paul Veronese - Director
Appointment date: 16 Dec 2015
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 03 May 2021
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 01 Dec 2020
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 16 Dec 2015
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 02 Jul 2019
Rikishon Wayne Roberts - Director
Appointment date: 16 Dec 2015
Address: Rd 6, West Melton, 7676 New Zealand
Address used since 17 Jun 2020
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 16 Dec 2015
Michael Thomas Smith - Director
Appointment date: 01 Sep 2023
Address: Pauanui, Waikato, 3579 New Zealand
Address used since 01 Sep 2023
Simon John O'sullivan - Director (Inactive)
Appointment date: 16 Dec 2015
Termination date: 30 Sep 2020
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 16 Dec 2015
House Of Travel Lynnmall Limited
2/175 Roydvale Avenue
Kate Smyth House Of Travel Limited
2/175 Roydvale Avenue
House Of Travel West Coast Limited
2/175 Roydvale Avenue
The Tait Foundation
175 Roydvale Avenue
Powerlab Limited
5 Sheffield Crescent
Izon Science Limited
Unit C - 8 Homersham Place
Amuseit Limited
Level 1, 567 Wairakei Road
Arise Business Solutions Limited
Unit 1, 567 Wairakei Road
Axsyscnc Limited
61 Westpark Drive
Business Evolution Group Limited
Unit 6a 16 Sheffield Crescent
Sasi Limited
Unit 3, 15 Sir Gil Simpson Drive
Websecure Technologies Limited
Unit 4/567 Wairakei Road