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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Zac Alice Limited Shareholder NZBN: 9429050120178 |
Fendalton Christchurch 8052 New Zealand |
02 Dec 2021 - |
Entity (NZ Limited Company) | Iw Trustee 8052 Limited Shareholder NZBN: 9429041613825 |
Fendalton Christchurch 8052 New Zealand |
11 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Iw Trustee Limited Shareholder NZBN: 9429031079778 Company Number: 3401413 |
Wellington New Zealand |
11 Oct 2021 - 02 Dec 2021 |
Director | Joanne Mary O'donoghue Smith |
Fendalton Christchurch 8052 New Zealand |
11 Oct 2021 - 22 Nov 2021 |
Director | Calvin Francis Smith |
Fendalton Christchurch 8052 New Zealand |
11 Oct 2021 - 22 Nov 2021 |
Ultimate Holding Company
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
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