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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Richard Reynolds Griffin |
Thorndon Wellington 6011 New Zealand |
15 Apr 1999 - |
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
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