Indepth Forensic Accounting Limited, a registered company, was registered on 20 Jun 1990. 9429039205414 is the NZ business number it was issued. "Accounting contract service" (business classification M693220) is how the company has been classified. This company has been run by 4 directors: Dennis Clifford Parsons - an active director whose contract began on 20 Aug 1999,
Katherine Louise Kenealy - an inactive director whose contract began on 01 Nov 2002 and was terminated on 01 Apr 2013,
Lucy May Parsons - an inactive director whose contract began on 20 Jun 1990 and was terminated on 01 Nov 2002,
Desmond Clifford Parsons - an inactive director whose contract began on 20 Jun 1990 and was terminated on 01 Oct 1998.
Last updated on 19 Mar 2024, the BizDb data contains detailed information about 2 addresses the company uses, namely: 38 East Street, Claudelands, Hamilton, 3214 (registered address),
38 East Street, Claudelands, Hamilton, 3214 (physical address),
38 East Street, Claudelands, Hamilton, 3214 (service address),
Po Box 278, Waikato Mail Centre, Hamilton, 3240 (postal address) among others.
Indepth Forensic Accounting Limited had been using Level 3, Sentinel House, 586 Victoria Street, Hamilton as their registered address up until 11 Oct 2022.
Past names for the company, as we found at BizDb, included: from 07 Mar 2005 to 12 Dec 2012 they were named Indepth Forensic Security Solutions Limited, from 04 Nov 2002 to 07 Mar 2005 they were named Indepth Forensic It Limited and from 20 Jun 1990 to 04 Nov 2002 they were named Katana Enterprises Limited.
One entity owns all company shares (exactly 6600 shares) - Indepth Forensic Limited - located at 3214, Hamilton East, Hamilton.
Previous addresses
Address #1: Level 3, Sentinel House, 586 Victoria Street, Hamilton, 3240 New Zealand
Registered address used from 30 Sep 2011 to 11 Oct 2022
Address #2: Level 3, Sentinel House, 586 Victoria Street, Hamilton, 3240 New Zealand
Physical address used from 09 Sep 2011 to 11 Oct 2022
Address #3: 26e Liverpool Street, Hamilton New Zealand
Physical address used from 11 Feb 2003 to 09 Sep 2011
Address #4: 26e Liverpool Street, Hamilton New Zealand
Registered address used from 11 Feb 2003 to 30 Sep 2011
Address #5: Apartment 6g 45 Stanley Pt Rd, Devonport, Auckland
Registered address used from 15 Sep 1999 to 11 Feb 2003
Address #6: Apartment 6g 45 Stanley Pt Rd, Devonport, Auckland
Physical address used from 15 Sep 1999 to 15 Sep 1999
Address #7: Indepth Forensic, Level 1, Arcadia Buildings, Worley Place, Hamilton
Physical address used from 15 Sep 1999 to 11 Feb 2003
Address #8: 31 Stanley Point Road, Devonport, Auckland
Registered address used from 18 Apr 1994 to 15 Sep 1999
Address #9: 33/70 Hillside Road, Takapuna
Registered address used from 26 May 1993 to 18 Apr 1994
Basic Financial info
Total number of Shares: 6600
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6600 | |||
Entity (NZ Limited Company) | Indepth Forensic Limited Shareholder NZBN: 9429039340337 |
Hamilton East Hamilton 3216 New Zealand |
24 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parsons, Lucy May |
Browns Bay Auckland |
24 Oct 2003 - 24 Oct 2003 |
Individual | Parsons, Desmond Clifford (estate) |
Cambridge |
24 Oct 2003 - 27 Jun 2010 |
Ultimate Holding Company
Dennis Clifford Parsons - Director
Appointment date: 20 Aug 1999
Address: Claudelands, Hamilton, 3214 New Zealand
Address used since 16 Nov 2023
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 01 Jul 2016
Katherine Louise Kenealy - Director (Inactive)
Appointment date: 01 Nov 2002
Termination date: 01 Apr 2013
Address: Dinsdale, Hamilton, 3204 New Zealand
Address used since 30 Sep 2011
Lucy May Parsons - Director (Inactive)
Appointment date: 20 Jun 1990
Termination date: 01 Nov 2002
Address: Browns Bay, Auckland,
Address used since 20 Jun 1990
Desmond Clifford Parsons - Director (Inactive)
Appointment date: 20 Jun 1990
Termination date: 01 Oct 1998
Address: Devonport,
Address used since 20 Jun 1990
Mike's Auto Body Limited
Level 4
Helping People Into Homes Charitable Trust
Level 4
Proteam Holdings (n.z.) Limited
Nielsen Law
Dorset Tailoring And Suit Hire Limited
616 Victoria Street
Rp Business Advisers Limited
616 Victoria Street
Gemini Trust
573 Victoria Street
Ashscot Investments Limited
3 London Street
Indepth Forensic Limited
Level 3, Sentinel House
Insolvency Bay Of Plenty Limited
Level 3 Sentinel House
Insolvency Waikato Limited
Level 3, Sentinel House
Rp Business Advisers Limited
616 Victoria Street
Vazey Child Trustees (2016) Limited
3 London Street