Ind Holdings Limited, a registered company, was registered on 17 Jun 1987. 9429039587794 is the number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company was classified. The company has been managed by 5 directors: Mark Keith Allison - an active director whose contract began on 23 Dec 2016,
Kevin Mark Mcdonnell - an active director whose contract began on 23 Dec 2016,
Grant John Prinsep - an active director whose contract began on 23 Jan 2024,
Charles Howard Shadbolt - an inactive director whose contract began on 18 Jun 1987 and was terminated on 17 Feb 2017,
Howard Leslie Shadbolt - an inactive director whose contract began on 29 Jan 1993 and was terminated on 18 Sep 1999.
Updated on 25 Apr 2024, BizDb's data contains detailed information about 1 address: Level 2, 47 Riccarton Road, Riccarton, Christchurch, 8011 (type: registered, service).
Ind Holdings Limited had been using 64 Broad Street, Woolston, Christchurch as their registered address up until 01 Aug 2019.
A total of 25000 shares are allocated to 4 shareholders (2 groups). The first group consists of 10000 shares (40%) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 15000 shares (60%).
Other active addresses
Address #4: Level 2, 47 Riccarton Road, Riccarton, Christchurch, 8011 New Zealand
Registered & service address used from 29 Feb 2024
Previous addresses
Address #1: 64 Broad Street, Woolston, Christchurch, 8023 New Zealand
Registered & physical address used from 25 Feb 2010 to 01 Aug 2019
Address #2: 64 Broad Street, Woolston, Christchurch
Registered & physical address used from 28 Sep 2005 to 25 Feb 2010
Address #3: Staunton Street, Christchurch
Registered & physical address used from 21 Jan 1997 to 28 Sep 2005
Basic Financial info
Total number of Shares: 25000
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Allison, Mark Keith |
No 2 Trust, 288 Queen Elizabeth Ii Drive Christchurch 8052 New Zealand |
20 Feb 2012 - |
Individual | Taylor, Hamish Cameron |
4 Penhelig Place, Burnside Christchurch 8053 New Zealand |
10 Jul 2017 - |
Individual | Mcdonnell, Kevin Mark |
No 2 Trust, 4 Nehru Place, Cashmere Christchurch 8022 New Zealand |
20 Feb 2012 - |
Shares Allocation #2 Number of Shares: 15000 | |||
Director | Allison, Mark Keith |
Mairehau Christchurch 8052 New Zealand |
23 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Allison As Executor, Mark Keith |
Mairehau Christchurch 8052 New Zealand |
26 Jul 2017 - 23 Jul 2018 |
Individual | Gilroy, William |
Cnr Kilmore St & Cranmer Square Christchurch |
17 Jun 1987 - 22 Dec 2006 |
Individual | Taylor, Bruce Cameron |
295 Blenheim Road Christchurch 8041 New Zealand |
22 Dec 2006 - 10 Jul 2017 |
Individual | Hadlee, Barry G |
295 Blenheim Road Christchurch 8041 New Zealand |
17 Jun 1987 - 10 Jul 2017 |
Individual | Shadbolt, Charles Howard |
Mairehau Christchurch 8052 New Zealand |
17 Jun 1987 - 26 Jul 2017 |
Mark Keith Allison - Director
Appointment date: 23 Dec 2016
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 07 Jul 2022
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 23 Dec 2016
Kevin Mark Mcdonnell - Director
Appointment date: 23 Dec 2016
Address: Cracroft, Christchurch, 8025 New Zealand
Address used since 22 Apr 2021
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 23 Dec 2016
Grant John Prinsep - Director
Appointment date: 23 Jan 2024
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 23 Jan 2024
Charles Howard Shadbolt - Director (Inactive)
Appointment date: 18 Jun 1987
Termination date: 17 Feb 2017
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 18 Feb 2010
Howard Leslie Shadbolt - Director (Inactive)
Appointment date: 29 Jan 1993
Termination date: 18 Sep 1999
Address: Christchurch,
Address used since 29 Jan 1993
Elastomer Products Limited
Epl
Visual Impact Installations Limited
5/220 Cumnor Terrace
Fibretech Holdings Limited
22 Kennaway Road
Nimbus Bedware Limited
22 Kennaway Road
Fibretech New Zealand Limited
22 Kennaway Road
Delta Dream (nz) Limited
22 Kennaway Rd
Aileron Limited
49 Gould Crescent
Donoratico Services Limited
181 Major Hornbrook Road
Fibretech Holdings Limited
22 Kennaway Road
Gojo Properties Limited
10a Tussock Lane
New Zealand Bookkeepers Limited
Unit 1, 201 Opawa Road
Yamamoto Limited
31 Newtown Street