Shortcuts

Indigo Systems Limited

Type: NZ Limited Company (Ltd)
9429035249450
NZBN
1541205
Company Number
Registered
Company Status
Current address
151 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Other address (Address For Share Register) used since 02 Oct 2017
Chartered Accountants House
Level 5, 50-64 Customhouse Quay
Wellington 6011
New Zealand
Other address (Address For Share Register) used since 26 Nov 2018
Deloitte House
20 Customhouse Quay
Wellington 6011
New Zealand
Registered & physical & service address used since 14 May 2021

Indigo Systems Limited was registered on 12 Aug 2004 and issued an NZBN of 9429035249450. This registered LTD company has been run by 10 directors: Peter Jonathon Gray - an active director whose contract started on 12 Aug 2021,
Steven James Wakefield - an inactive director whose contract started on 05 Aug 2018 and was terminated on 02 Aug 2021,
James Cooper-Jones - an inactive director whose contract started on 01 May 2018 and was terminated on 03 Jun 2020,
James Hugh Cameron Cairns - an inactive director whose contract started on 28 Jun 2017 and was terminated on 02 May 2018,
Bruce Kenneth Foulds - an inactive director whose contract started on 14 Oct 2014 and was terminated on 31 Dec 2015.
According to our information (updated on 10 May 2024), this company registered 3 addresses: Deloitte House, 20 Customhouse Quay, Wellington, 6011 (registered address),
Deloitte House, 20 Customhouse Quay, Wellington, 6011 (physical address),
Deloitte House, 20 Customhouse Quay, Wellington, 6011 (service address),
Chartered Accountants House, Level 5, 50-64 Customhouse Quay, Wellington, 6011 (other address) among others.
Until 14 May 2021, Indigo Systems Limited had been using Chartered Accountants House, Level 5, 50-64 Customhouse Quay, Wellington as their physical address.
A total of 338507 shares are allocated to 1 group (1 sole shareholder). In the first group, 338507 shares are held by 1 entity, namely:
Acn 619 330 648 - Olympio Metals Limited (an other) located at 25 Richardson Street, West Perth, Wa postcode 6005.

Addresses

Previous addresses

Address #1: Chartered Accountants House, Level 5, 50-64 Customhouse Quay, Wellington, 6011 New Zealand

Physical & registered address used from 04 Dec 2018 to 14 May 2021

Address #2: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 10 Oct 2017 to 04 Dec 2018

Address #3: 60 Grove Road, Christchurch, 8024 New Zealand

Physical address used from 17 Oct 2011 to 04 Dec 2018

Address #4: 60 Grove Road, Christchurch, 8024 New Zealand

Registered address used from 23 Jun 2011 to 10 Oct 2017

Address #5: Indigo Systems Limited, 243c Annex Rd, Middleton, Christchurch, 8024 New Zealand

Physical address used from 07 Jun 2011 to 17 Oct 2011

Address #6: Deloitte, 32 Oxford Terrace, Christchurch, 8011 New Zealand

Registered address used from 09 Dec 2008 to 23 Jun 2011

Address #7: Indigo Systems Limited, 200 Armagh St, Cbd, Christchurch

Registered address used from 21 Mar 2005 to 09 Dec 2008

Address #8: Indigo Systems Limited, 200 Armagh St, Cbd, Christchurch New Zealand

Physical address used from 21 Mar 2005 to 07 Jun 2011

Address #9: 20 Elwyn Place, Avonhead, Christchurch

Physical & registered address used from 12 Aug 2004 to 21 Mar 2005

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 338507

Annual return filing month: September

Annual return last filed: 20 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 338507
Other (Other) Acn 619 330 648 - Olympio Metals Limited 25 Richardson Street
West Perth, Wa
6005
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Westpark Trustees Limited
Shareholder NZBN: 9429034918074
Company Number: 1606508
Entity Aspire Nz Seed Fund Limited
Shareholder NZBN: 9429034946695
Company Number: 1601404
Entity Olympio Metals Limited
Shareholder NZBN: 9429031323857
Company Number: 3184550
20 Customhouse Quay
Wellington
6011
New Zealand
Entity Cris Limited
Shareholder NZBN: 9429030705937
Company Number: 3781561
Individual Rankin, David Avonhead
Christchurch
Individual Peterson, John Level 17, 125 The Terrace
Wellington
6011
New Zealand
Entity Powerhouse 1 Limited
Shareholder NZBN: 9429033246864
Company Number: 1965860
Individual Holliday, Philip Andrew Clifton
Christchurch
8081
New Zealand
Entity Cedf Trustee Limited
Shareholder NZBN: 9429034407660
Company Number: 1736958
Entity Cris Limited
Shareholder NZBN: 9429030705937
Company Number: 3781561
Entity Cedf Trustee Limited
Shareholder NZBN: 9429034407660
Company Number: 1736958
Individual Knowles, Sam Kelburn
Wellington
6012
New Zealand
Entity Nzvif Investments Limited
Shareholder NZBN: 9429034946695
Company Number: 1601404
Other Powerhouse No. 1 Limited Partnership
Company Number: 2181576
Entity Canterbury Innovation Incubator Limited
Shareholder NZBN: 9429037013301
Company Number: 1114711
Entity Nzvif (seed Fund) Limited
Shareholder NZBN: 9429034085165
Company Number: 1823167
Entity Powerhouse 1 Limited
Shareholder NZBN: 9429033246864
Company Number: 1965860
Individual Reynders, Synco Martijn Christchurch

New Zealand
Entity Nzvif (seed Fund) Limited
Shareholder NZBN: 9429034085165
Company Number: 1823167
Other Powerhouse No. 1 Limited Partnership
Company Number: 2181576
Entity Nzvif Investments Limited
Shareholder NZBN: 9429034946695
Company Number: 1601404
Entity Canterbury Innovation Incubator Limited
Shareholder NZBN: 9429037013301
Company Number: 1114711
Entity Westpark Trustees Limited
Shareholder NZBN: 9429034918074
Company Number: 1606508
Entity Aspire Nz Seed Fund Limited
Shareholder NZBN: 9429034946695
Company Number: 1601404

Ultimate Holding Company

Olympio Metals Limited
Name
Ltd
Type
3184550
Ultimate Holding Company Number
NZ
Country of origin
11 Deans Avenue
Addington
Christchurch 8011
New Zealand
Address
Directors

Peter Jonathon Gray - Director

Appointment date: 12 Aug 2021

ASIC Name: Moore Australia (wa) Pty Ltd

Address: Wungong, Western Australia, 6112 Australia

Address used since 12 Aug 2021

Address: Perth, Western Australia, 6000 Australia


Steven James Wakefield - Director (Inactive)

Appointment date: 05 Aug 2018

Termination date: 02 Aug 2021

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 10 May 2021

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 05 Aug 2018


James Cooper-jones - Director (Inactive)

Appointment date: 01 May 2018

Termination date: 03 Jun 2020

ASIC Name: Croplogic Australia Pty Ltd

Address: Wembley Downs, Western Australia, 6019 Australia

Address used since 01 May 2018

Address: West Perth, Western Australia, 6005 Australia


James Hugh Cameron Cairns - Director (Inactive)

Appointment date: 28 Jun 2017

Termination date: 02 May 2018

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 28 Jun 2017


Bruce Kenneth Foulds - Director (Inactive)

Appointment date: 14 Oct 2014

Termination date: 31 Dec 2015

Address: Wanaka,, 9305 New Zealand

Address used since 01 May 2015


David Rankin - Director (Inactive)

Appointment date: 12 Aug 2004

Termination date: 16 Oct 2014

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 12 Aug 2004


Anya Hornsey - Director (Inactive)

Appointment date: 06 May 2014

Termination date: 16 Oct 2014

Address: Fairlie, Fairlie, 7925 New Zealand

Address used since 06 May 2014


Timothy James Chapman - Director (Inactive)

Appointment date: 30 Aug 2013

Termination date: 21 Mar 2014

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 30 Aug 2013


Philip Andrew Holliday - Director (Inactive)

Appointment date: 10 Feb 2008

Termination date: 01 Aug 2013

Address: Sumner, Christchurch,

Address used since 10 Feb 2008


Alistair Cyril Coleman - Director (Inactive)

Appointment date: 14 Feb 2011

Termination date: 21 Feb 2013

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 14 Feb 2011

Nearby companies

Taitapu Partners Limited
151 Cambridge Terrace

Grove Management Services Limited
151 Cambridge Terrace

Simon Construction Limited
151 Cambridge Terrace

Decipher Hr Limited
151 Cambridge Terrace

Decipher Group Holdings Limited
151 Cambridge Terrace

Decipher Group Limited
151 Cambridge Terrace