Shortcuts

Indicator Limited

Type: NZ Limited Company (Ltd)
9429037608866
NZBN
955102
Company Number
Registered
Company Status
Current address
1/11 Goring Street
Thorndon
Wellington 6011
New Zealand
Other address (Address For Share Register) used since 01 Nov 2013
1/11 Goring Street
Thorndon
Wellington 6011
New Zealand
Registered address used since 11 Nov 2013
1/11 Goring Street
Thorndon
Wellington 6011
New Zealand
Physical address used since 07 Nov 2014

Indicator Limited was registered on 15 Apr 1999 and issued an NZ business identifier of 9429037608866. The registered LTD company has been run by 3 directors: Janet May Weir - an active director whose contract began on 13 Sep 2001,
Shaan Winiata Stevens - an inactive director whose contract began on 15 Apr 1999 and was terminated on 09 Sep 2002,
Richard Reynolds Griffin - an inactive director whose contract began on 15 Apr 1999 and was terminated on 13 Sep 2001.
According to BizDb's data (last updated on 23 Dec 2021), this company filed 1 address: 1/11 Goring Street, Thorndon, Wellington, 6011 (category: physical, registered).
Up to 11 Nov 2013, Indicator Limited had been using 3D-220 Victoria West, Freemans Bay, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Richard Griffin (an individual) located at Thorndon, Wellington postcode 6011.

Addresses

Previous addresses

Address #1: 3d-220 Victoria West, Freemans Bay, Auckland, 1011 New Zealand

Registered address used from 21 Nov 2012 to 11 Nov 2013

Address #2: 3d-220 Victoria West, Freemans Bay, Auckland, 1011 New Zealand

Physical address used from 21 Nov 2012 to 07 Nov 2014

Address #3: 16 Sheridan Lane, Freemans Bay, Auckland, 1011 New Zealand

Registered address used from 09 Nov 2010 to 21 Nov 2012

Address #4: 16 Sheridan Lane, Freemans Bay, Auckland New Zealand

Registered address used from 29 Oct 2008 to 09 Nov 2010

Address #5: 16 Sheridan Lane, Freemans Bay, Auckland New Zealand

Physical address used from 29 Oct 2008 to 21 Nov 2012

Address #6: 210 Tinakori Road, Thorndon, Wellington

Physical & registered address used from 17 Nov 2006 to 29 Oct 2008

Address #7: 344 Tinakori Road, Thorndon, Wellington

Physical & registered address used from 30 Mar 2005 to 17 Nov 2006

Address #8: 1/14c Glenmore St, Northland, Wellington

Physical & registered address used from 08 Oct 2002 to 30 Mar 2005

Address #9: C/- Guinness Gallagher, Level 6, 109 Featherston Street, Wellington

Registered address used from 12 Apr 2000 to 08 Oct 2002

Address #10: Level 6, 109 Featherston Street, Wellington

Physical address used from 16 Apr 1999 to 08 Oct 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 25 Oct 2019


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Richard Reynolds Griffin Thorndon
Wellington
6011
New Zealand
Directors

Janet May Weir - Director

Appointment date: 13 Sep 2001

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 01 Nov 2013


Shaan Winiata Stevens - Director (Inactive)

Appointment date: 15 Apr 1999

Termination date: 09 Sep 2002

Address: Wellington,

Address used since 15 Apr 1999


Richard Reynolds Griffin - Director (Inactive)

Appointment date: 15 Apr 1999

Termination date: 13 Sep 2001

Address: Whitmore Apartments, 7 Stout Street, Wellington,

Address used since 15 Apr 1999

Nearby companies

Beautiful Rooms Limited
1/11 Goring Street

Elevation Consulting Limited
2/15 Goring Street

Teambleu Limited
2/15 Goring Street

Karori Pirates Swimming Club Incorporated
6 Goring Street

Teara Properties Limited
3 Goring Street

4648 Trafalgar Street Limited
3 Goring Street