Shortcuts

Indigo Group Limited

Type: NZ Limited Company (Ltd)
9429037524968
NZBN
971112
Company Number
Registered
Company Status
Current address
11 Pentlow Place
Fendalton
Christchurch 8052
New Zealand
Registered & physical address used since 08 Jan 2015

Indigo Group Limited, a registered company, was started on 23 Aug 1999. 9429037524968 is the number it was issued. This company has been managed by 3 directors: Joanne Mary O'donoghue Smith - an active director whose contract began on 18 Oct 1999,
Calvin Francis Smith - an active director whose contract began on 18 Oct 1999,
Garth Osmond Melville - an inactive director whose contract began on 23 Aug 1999 and was terminated on 18 Oct 1999.
Last updated on 11 Mar 2022, the BizDb data contains detailed information about 1 address: 11 Pentlow Place, Fendalton, Christchurch, 8052 (types include: registered, physical).
Indigo Group Limited had been using 12 Pentlow Place, Fendalton, Christchurch as their registered address up until 08 Jan 2015.
More names used by the company, as we identified at BizDb, included: from 23 Aug 1999 to 06 Mar 2007 they were named Indigo Group Limited.
All shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Zac Alice Limited (an entity) located at Fendalton, Christchurch postcode 8052,
Iw Trustee 8052 Limited (an entity) located at Fendalton, Christchurch postcode 8052.

Addresses

Previous addresses

Address: 12 Pentlow Place, Fendalton, Christchurch, 8052 New Zealand

Registered & physical address used from 29 Jan 2014 to 08 Jan 2015

Address: 108 Sabys Road, Halswell, Christchurch, 8025 New Zealand

Physical & registered address used from 19 Sep 2013 to 29 Jan 2014

Address: 11 Pentlow Place, Fendalton, Christchurch, 8052 New Zealand

Registered & physical address used from 14 Feb 2012 to 19 Sep 2013

Address: 145 Otahuna Road, Rd 2, Christchurch, 7672 New Zealand

Registered & physical address used from 31 Oct 2011 to 14 Feb 2012

Address: 11 Pentlow Place, Fendalton, Christchurch New Zealand

Registered & physical address used from 25 Feb 2008 to 31 Oct 2011

Address: 85 College Hill, Ponsonby, Auckland

Registered address used from 12 Apr 2000 to 25 Feb 2008

Address: Level 14, 86-90 Lambton Quay, Wellington

Physical address used from 14 Feb 2000 to 14 Feb 2000

Address: Level 13, 89 The Terrace, Wellington

Physical address used from 14 Feb 2000 to 25 Feb 2008

Address: Level 14, 86-90 Lambton Quay, Wellington

Registered address used from 14 Feb 2000 to 12 Apr 2000

Address: 85 College Hill, Ponsonby, Auckland

Registered address used from 25 Nov 1999 to 14 Feb 2000

Address: 85 College Hill, Ponsonby, Auckland

Physical address used from 22 Nov 1999 to 14 Feb 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 14 Feb 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Zac Alice Limited
Shareholder NZBN: 9429050120178
Fendalton
Christchurch
8052
New Zealand
Entity (NZ Limited Company) Iw Trustee 8052 Limited
Shareholder NZBN: 9429041613825
Fendalton
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Iw Trustee Limited
Shareholder NZBN: 9429031079778
Company Number: 3401413
Wellington

New Zealand
Director Joanne Mary O'donoghue Smith Fendalton
Christchurch
8052
New Zealand
Director Calvin Francis Smith Fendalton
Christchurch
8052
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Southern Productions Limited
Name
Ltd
Type
916214
Ultimate Holding Company Number
NZ
Country of origin
Directors

Joanne Mary O'donoghue Smith - Director

Appointment date: 18 Oct 1999

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 22 Dec 2014


Calvin Francis Smith - Director

Appointment date: 18 Oct 1999

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 22 Dec 2014


Garth Osmond Melville - Director (Inactive)

Appointment date: 23 Aug 1999

Termination date: 18 Oct 1999

Address: Devonport, Auckland,

Address used since 23 Aug 1999

Nearby companies

Jailhouse Accommodation Limited
70 Glandovey Road

Wild Coast Limited
70 Glandovey Road

Tuscany Limited
10 Pentlow Place

Maxim's Fashions Limited
10 Pentlow Place

Cats Unloved Charitable Trust
C/o Sission

Millar Rental Properties Limited
9 Bradnor Road