Indigo Technologies Limited was registered on 11 Jan 2000 and issued an NZ business identifier of 9429037401146. This registered LTD company has been supervised by 3 directors: Shane Mathew Breckon - an active director whose contract began on 11 Jan 2000,
Gregory David Bacchus - an inactive director whose contract began on 01 Jan 2005 and was terminated on 01 Aug 2007,
Timothy James Ronald Seaward - an inactive director whose contract began on 11 Jan 2000 and was terminated on 01 Jan 2005.
As stated in BizDb's data (updated on 01 Apr 2024), this company uses 1 address: Po Box 8444, Riccarton, Christchurch 8440, 8440 (types include: postal, office).
Until 18 Sep 2015, Indigo Technologies Limited had been using 324 Cashel Street, Christchurch Central, Christchurch as their registered address.
A total of 200000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 199000 shares are held by 1 entity, namely:
Breckon, Shane Mathew (an individual) located at Kennedys Bush, Christchurch postcode 8025.
The second group consists of 1 shareholder, holds 0.5 per cent shares (exactly 1000 shares) and includes
Breckon, Marcela Alejandra - located at Kennedys Bush, Christchurch. Indigo Technologies Limited has been classified as "Internet web site design service" (ANZSIC M700040).
Principal place of activity
Level 2 - 12 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 324 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 19 Aug 2011 to 18 Sep 2015
Address #2: Level 2, 30 Bedford Row, Christchurch 8011 New Zealand
Registered address used from 12 Feb 2008 to 19 Aug 2011
Address #3: Unit 4, 41 Waller Terrace, Addington, Christchurch
Registered address used from 29 Aug 2007 to 12 Feb 2008
Address #4: 11 Boyce Avenue, Mt Roskill, Auckland
Registered address used from 27 Mar 2005 to 29 Aug 2007
Address #5: 88k Selwyn Street, Onehunga, Auckland
Registered address used from 04 Oct 2004 to 27 Mar 2005
Address #6: Level 2, Old Weekly Press Building, 107 Cashel Street, Christchurch
Registered address used from 22 Jan 2003 to 04 Oct 2004
Address #7: Level 1, Kenton Chambers, 190 Hereford Street, Christchurch
Registered address used from 26 Aug 2002 to 22 Jan 2003
Address #8: Same As Above New Zealand
Physical address used from 06 Sep 2001 to 19 Aug 2011
Address #9: 6 Sealy Place, Burnside, Christchurch
Registered address used from 06 Sep 2001 to 26 Aug 2002
Address #10: 6 Sealy Place, Burnside, Christchurch
Physical address used from 06 Sep 2001 to 06 Sep 2001
Address #11: 6 Sealy Place, Burnside, Christchurch
Registered address used from 12 Apr 2000 to 06 Sep 2001
Basic Financial info
Total number of Shares: 200000
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 199000 | |||
Individual | Breckon, Shane Mathew |
Kennedys Bush Christchurch 8025 New Zealand |
11 Jan 2000 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Breckon, Marcela Alejandra |
Kennedys Bush Christchurch 8025 New Zealand |
28 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bacchus, Gregory David |
Havelock North |
11 Jan 2000 - 11 Aug 2011 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
07 Aug 2012 - 09 Feb 2017 | |
Individual | Seaward, Timothy James Ronald |
City Central Christchurch |
11 Jan 2000 - 22 Mar 2005 |
Individual | Eskander, Mena A A |
22769 Hamburg, Germany |
11 Jan 2000 - 22 Mar 2005 |
Individual | Eskander, Yuen-yee Winnie |
Burnside Christchurch 8053 New Zealand |
07 Aug 2012 - 09 Feb 2017 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
07 Aug 2012 - 09 Feb 2017 |
Shane Mathew Breckon - Director
Appointment date: 11 Jan 2000
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 02 Aug 2019
Address: Wigram, Christchurch, 8025 New Zealand
Address used since 06 May 2016
Gregory David Bacchus - Director (Inactive)
Appointment date: 01 Jan 2005
Termination date: 01 Aug 2007
Address: Havelock North,
Address used since 01 Jan 2005
Timothy James Ronald Seaward - Director (Inactive)
Appointment date: 11 Jan 2000
Termination date: 01 Jan 2005
Address: Upper Riccarton, Christchurch,
Address used since 15 Jan 2003
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue
Anderson Kumar Accounting Limited
117 Jerrold Street
Bakana Limited
9 Lindores Street
Capstone Consulting Limited
Level 1, 100 Moorhouse Avenue
New Media Design Limited
Level 1, 100 Moorhouse Avenue
Simplicity Limited
50 Hazeldean Road
Website Developers Limited
5/81 Spencer Street