Shortcuts

Indigo Limited

Type: NZ Limited Company (Ltd)
9429038247170
NZBN
824165
Company Number
Registered
Company Status
Current address
97 Great South Road
Epsom
Auckland 1051
New Zealand
Physical & service & registered address used since 22 Sep 2021

Indigo Limited, a registered company, was registered on 23 Aug 1996. 9429038247170 is the NZBN it was issued. The company has been run by 2 directors: Amaranathan Balasingham - an active director whose contract started on 23 Aug 1996,
Vatsala Pillai - an inactive director whose contract started on 23 Aug 1996 and was terminated on 06 Nov 2001.
Last updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: 97 Great South Road, Epsom, Auckland, 1051 (type: physical, service).
Indigo Limited had been using 280 Great South Road, Greenlane, Auckland as their physical address up to 22 Sep 2021.
A total of 200 shares are allotted to 2 shareholders (2 groups). The first group consists of 40 shares (20%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 160 shares (80%).

Addresses

Previous addresses

Address: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand

Physical address used from 17 May 2021 to 22 Sep 2021

Address: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered address used from 25 May 2015 to 22 Sep 2021

Address: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered address used from 23 May 2011 to 25 May 2015

Address: 15 The Glade South, Pukekohe, 2120 New Zealand

Physical address used from 29 Apr 2010 to 17 May 2021

Address: Nair & Associates Chartered Accountants, 280 Great South Road, Greenlane, Auckland New Zealand

Registered address used from 13 Jun 2005 to 23 May 2011

Address: 15 The Glade, Pukekohe, Auckland

Physical address used from 23 May 2003 to 29 Apr 2010

Address: 511 Manukau Road, Epsom, Auckland

Registered address used from 02 Jun 2000 to 13 Jun 2005

Address: Level 1, Suite 5,, 9-15 Davis Crescent, Newmarket, Auckland

Registered address used from 11 Apr 2000 to 02 Jun 2000

Address: Level 1, Suite 5, 9-15 Davis Crescent, Newmarket, Auckland

Registered address used from 10 Jun 1999 to 11 Apr 2000

Address: Nair & Associates, Chartered Accountants, 511 Manukau Road, Epsom, Auckland

Physical address used from 10 Jun 1999 to 10 Jun 1999

Address: Level 1, Suite 5, 9-15 Davis Crescent, Newmarket, Auckland

Physical address used from 10 Jun 1999 to 10 Jun 1999

Address: Level 1, Suite 5,, 9-15 Davis Crescent, Newmarket, Auckland

Registered address used from 17 Jul 1998 to 10 Jun 1999

Address: Level 1, Suite 5,, 9-15 Davis Crescent, Newmarket, Auckland

Physical address used from 23 Aug 1996 to 10 Jun 1999

Contact info
https://www.indigobiotech.com/
21 Jul 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: May

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Individual Balasingham, Amaranathan Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #2 Number of Shares: 160
Individual Balasingham, Amaranathan Pukekohe
Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Amaranathan, Pusparani Pukekohe
Auckland

New Zealand
Individual Balasingham, Amaranathan Pukekohe
Individual Amaranathan, Usharani Pukekohe
Auckland

New Zealand
Individual Amaranathan, Pusparani Pukekohe
Auckland

New Zealand
Individual Amaranathan, Jayanathan Pukekohe
Auckland

New Zealand
Individual Amaranathan, Jennifer Mary Pukekohe
Auckland

New Zealand
Directors

Amaranathan Balasingham - Director

Appointment date: 23 Aug 1996

Address: Pukekohe East, Pukekohe, 2677 New Zealand

Address used since 03 Aug 2023

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 04 May 2022

Address: Pukekohe, Auckland, 2120 New Zealand

Address used since 25 May 2016


Vatsala Pillai - Director (Inactive)

Appointment date: 23 Aug 1996

Termination date: 06 Nov 2001

Address: Te Atatu South, Auckland,

Address used since 23 Aug 1996

Nearby companies

American Football Auckland Incorporated
12 The Glade South

Small & Friendly Limited
5 Prospect Terrace

Counties Property Services Limited
9 Prospect Terrace

Darryl Fry Design Limited
45 East Street

Counties Cars Limited
13 Prospect Terrace

Butcher Bros. Contracting Limited
23 Prospect Terrace