E. & L. Inder Holdings Limited, a registered company, was started on 10 Sep 1986. 9429039711793 is the New Zealand Business Number it was issued. "Tiling services - floor and wall" (ANZSIC E324340) is how the company is categorised. The company has been managed by 2 directors: Eric Kent Inder - an active director whose contract began on 10 Sep 1986,
Lisa Jean Inder - an inactive director whose contract began on 10 Sep 1986 and was terminated on 16 Feb 1999.
Updated on 20 Mar 2024, our database contains detailed information about 1 address: 745B Tiniroto Road, Rd 2, Gisborne, 4072 (types include: registered, physical).
E. & L. Inder Holdings Limited had been using 33 Masefield Terrace, Kelvin Grove, Palmerston North as their registered address up until 11 Nov 2016.
One entity controls all company shares (exactly 1000 shares) - Inder, Eric Kent - located at 4072, Rd 2, Gisborne.
Principal place of activity
745b Tiniroto Road, Rd 2, Gisborne, 4072 New Zealand
Previous addresses
Address #1: 33 Masefield Terrace, Kelvin Grove, Palmerston North, 4414 New Zealand
Registered address used from 14 Dec 2015 to 11 Nov 2016
Address #2: 33 Masefield Terrace, Kelvin Grove, Palmerston North, 4414 New Zealand
Physical address used from 16 Nov 2015 to 02 Nov 2016
Address #3: 11d Access Road, Kerikeri 0245, Northland, 0245 New Zealand
Registered address used from 16 Oct 2013 to 14 Dec 2015
Address #4: 11d Acess Road, Kerikeri, Northland, 0245 New Zealand
Physical address used from 16 Oct 2013 to 16 Nov 2015
Address #5: 106 Kapiro Road, Kerikeri 0245, Northland New Zealand
Physical & registered address used from 09 Oct 2009 to 16 Oct 2013
Address #6: 106 Kapiro Road, Rd1, Kerikeri, Northland
Physical address used from 22 Oct 2004 to 09 Oct 2009
Address #7: 106 Kaprio Road, Rd1, Kerikeri, Northland
Registered address used from 22 Oct 2004 to 09 Oct 2009
Address #8: 15a Steeple Rise, Pakuranga, South Auckland
Physical address used from 11 Oct 2003 to 22 Oct 2004
Address #9: 15a Steeple Rise, Pakuaranga, South Auckland
Physical address used from 10 Oct 2003 to 11 Oct 2003
Address #10: 15a Steeple Rise, Pakuranga, South Auckland
Registered address used from 10 Oct 2003 to 22 Oct 2004
Address #11: 15 A Steeple Rise, Pakuranga, South Auckland
Registered address used from 06 Dec 2002 to 10 Oct 2003
Address #12: 12 Raetihi Crescent, Mt Albert, Auckland
Registered address used from 06 Mar 2002 to 06 Dec 2002
Address #13: 12 Raetihi Crescent, Mt Albert, Auckland
Physical address used from 06 Mar 2002 to 10 Oct 2003
Address #14: 12 Raethia Crescent, Mt Albert, Auckland
Physical address used from 01 Jul 1997 to 06 Mar 2002
Address #15: 9 Laingrange Place, Laingholm, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #16: 81 Warner Park Avenue, Laingholm
Registered address used from 01 Nov 1995 to 06 Mar 2002
Address #17: 104 Victory Road, Laingholm, Auckland
Registered address used from 17 Feb 1992 to 01 Nov 1995
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 07 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Inder, Eric Kent |
Rd 2 Gisborne 4072 New Zealand |
05 Oct 2003 - |
Eric Kent Inder - Director
Appointment date: 10 Sep 1986
Address: Rd 2, Gisborne, 4072 New Zealand
Address used since 25 Oct 2016
Lisa Jean Inder - Director (Inactive)
Appointment date: 10 Sep 1986
Termination date: 16 Feb 1999
Address: Laingholm,
Address used since 10 Sep 1986
Hemyock Orchards Limited
500 Wharerata Road
Bgh Limited
32 Tiniroto Road
Pomona Orchard Limited
414 Wharerata Road
Under The Vine Limited
24 Riverpoint Road
Willows Orchard Limited
58 Riverpoint Road
Clik Tile System Nz Limited
36 Argyll Crescent
Contours Paving & Tiling Limited
30 North Shore Road
Fairest Limited
67 The Strand
Sitaram Limited
8 Nelson Crescent
Top Notch Tilers Limited
8 Anita Grove
Top Notch Tiling (2016) Limited
Level 1