C Inder Holdings Limited, a registered company, was started on 07 Apr 1975. 9429034064580 is the business number it was issued. This company has been managed by 4 directors: Patricia Margaret May Inder - an active director whose contract began on 24 Apr 1981,
Charles Mark Douglas Inder - an active director whose contract began on 26 May 1998,
Melissa Jean Inder - an active director whose contract began on 25 Jul 2003,
Charles Laurence John Inder - an inactive director whose contract began on 24 Apr 1981 and was terminated on 22 Jul 2014.
Last updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 69 Tarbert Street, Alexandra, 9320 (types include: registered, physical).
C Inder Holdings Limited had been using Level 1, 69 Tarbert Street, Alexandra as their registered address up until 27 Aug 2019.
A total of 2000 shares are allocated to 5 shareholders (4 groups). The first group is comprised of 1960 shares (98 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 10 shares (0.5 per cent). Finally there is the 3rd share allocation (10 shares 0.5 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Registered address used from 29 Aug 2012 to 27 Aug 2019
Address #2: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Registered address used from 09 Aug 2011 to 29 Aug 2012
Address #3: C/- C L J Inder, Geddes Road, Ranfurly New Zealand
Physical address used from 29 Aug 2003 to 29 Aug 2012
Address #4: C/- Ibbotson Cooney & Co, Level 1, 69 Tarbert Street, Alexandra
Registered address used from 01 Jun 2001 to 01 Jun 2001
Address #5: Level 1, 69 Tarbert Street, Alexandra New Zealand
Registered address used from 01 Jun 2001 to 09 Aug 2011
Address #6: C/- Ibbotson Cooney & Co, 11 Charlemont Street East, Ranfurly
Registered address used from 10 Jun 1998 to 01 Jun 2001
Address #7: C/- Pedofsky Ibbotson & Cooney, 11 Charlemont Street East, Ranfurly
Registered address used from 17 Apr 1998 to 10 Jun 1998
Address #8: C/- C L J Inder, Launceston, Channel Road, Ranfurly
Physical address used from 19 Jun 1997 to 29 Aug 2003
Basic Financial info
Total number of Shares: 2000
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1960 | |||
Entity (NZ Limited Company) | Tarbert Trustees (2015) Limited Shareholder NZBN: 9429041574706 |
Alexandra 9320 New Zealand |
13 Nov 2015 - |
Individual | Inder, Melissa Jean |
Rd 3 Ranfurly 9397 New Zealand |
07 Apr 1975 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Inder, Charles Mark Douglas |
Rd 3 Ranfurly 9397 New Zealand |
07 Apr 1975 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Inder, Melissa Jean |
Rd 3 Ranfurly 9397 New Zealand |
07 Apr 1975 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Inder, Patricia Margaret May |
Ranfurly Ranfurly 9332 New Zealand |
07 Apr 1975 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tonkin, Philip Antony |
Ranfurly Ranfurly 9332 New Zealand |
07 Apr 1975 - 15 Aug 2018 |
Individual | Cooney, William Thomas |
Bridge Hill Alexandra 9320 New Zealand |
07 Apr 1975 - 13 Nov 2015 |
Individual | Inder, Samuel Bruce |
Rd 2 Ranfurly 9396 New Zealand |
11 Aug 2015 - 11 Aug 2015 |
Individual | Tonkin, Philip Antony |
Ranfurly Ranfurly 9332 New Zealand |
07 Apr 1975 - 15 Aug 2018 |
Individual | Inder, Estate Of Charles Laurence John |
Ranfurly Ranfurly 9332 New Zealand |
07 Apr 1975 - 11 Aug 2015 |
Patricia Margaret May Inder - Director
Appointment date: 24 Apr 1981
Address: Ranfurly, Ranfurly, 9332 New Zealand
Address used since 21 Aug 2012
Charles Mark Douglas Inder - Director
Appointment date: 26 May 1998
Address: Rd 3, Ranfurly, 9397 New Zealand
Address used since 21 Aug 2012
Melissa Jean Inder - Director
Appointment date: 25 Jul 2003
Address: Rd 3, Ranfurly, 9397 New Zealand
Address used since 21 Aug 2012
Charles Laurence John Inder - Director (Inactive)
Appointment date: 24 Apr 1981
Termination date: 22 Jul 2014
Address: Ranfurly, Ranfurly, 9332 New Zealand
Address used since 21 Aug 2012
The Gorge Pastoral Limited
Level 1, 69 Tarbert Street
Cornaig Holdings Limited
Level 1, 69 Tarbert Street
Precision Works (2013) Limited
Level 1, 69 Tarbert Street
Cornaig Farms Limited
Level 1, 69 Tarbert Street
Blackstone Hill Mining Limited
Level 1, 69 Tarbert Street
Tarbert Trustees (2013) Limited
Level 1, 69 Tarbert Street