Shortcuts

Indec Agencies Limited

Type: NZ Limited Company (Ltd)
9429040101408
NZBN
190259
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K623020
Industry classification code
Financing Nec
Industry classification description
Current address
107 Diana Avenue
Whangamata 3620
New Zealand
Service & physical address used since 05 Oct 2007
107 Diana Avenue
Whangamata 3620
New Zealand
Registered address used since 17 Sep 2013
107 Diana Avenue
Whangamata 3620
New Zealand
Postal & office & delivery address used since 08 Sep 2019

Indec Agencies Limited, a registered company, was incorporated on 16 Sep 1969. 9429040101408 is the NZBN it was issued. "Financing nec" (business classification K623020) is how the company was classified. The company has been supervised by 5 directors: John Charles Menzies Gibb - an active director whose contract started on 03 Dec 1998,
Brien James Higgins - an active director whose contract started on 03 Dec 1998,
Robert Leslie Ancell - an active director whose contract started on 03 Dec 1998,
John Andrew Wise - an inactive director whose contract started on 08 Jun 1990 and was terminated on 23 Nov 1998,
Llewelyn John Buckley - an inactive director whose contract started on 08 Jun 1990 and was terminated on 18 Aug 1994.
Last updated on 08 Mar 2024, BizDb's data contains detailed information about 1 address: 107A Diana Avenue, Whangamata, 3620 (category: postal, office).
Indec Agencies Limited had been using 107 Diana Avenue, Whangamata as their registered address until 17 Sep 2013.
Previous names used by this company, as we managed to find at BizDb, included: from 16 Sep 1969 to 20 Aug 1992 they were called Interior Decor Ltd.
A total of 6000 shares are allocated to 6 shareholders (4 groups). The first group includes 1000 shares (16.67 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1000 shares (16.67 per cent). Finally there is the third share allocation (1000 shares 16.67 per cent) made up of 2 entities.

Addresses

Other active addresses

Address #4: 107a Diana Avenue, Whangamata, 3620 New Zealand

Postal & office & delivery address used from 04 Sep 2023

Principal place of activity

107 Diana Avenue, Whangamata, 3620 New Zealand


Previous addresses

Address #1: 107 Diana Avenue, Whangamata New Zealand

Registered address used from 05 Oct 2007 to 17 Sep 2013

Address #2: Pembroke House,, Cnr Pembroke And Clarence Streets,, Hamilton.

Registered address used from 25 Jul 2001 to 05 Oct 2007

Address #3: Ancell Clare, Chartered Accountants, Corner Somerset Str And Devon Rd, Hamilton

Physical address used from 25 Jul 2001 to 05 Oct 2007

Address #4: Pembroke House,, Cnr Pembroke And Clarence Streets,, Hamilton.

Physical address used from 25 Jul 2001 to 25 Jul 2001

Contact info
64 7 8659498
08 Sep 2018 Phone
bob.ancell363@gmail.com
08 Sep 2019 nzbn-reserved-invoice-email-address-purpose
bob.ancell363@gmail.com
08 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Gibb, John Charles Menzies Devonport
Auckland
0624
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Higgins, Brien James Flagstaff
Hamilton
3210
New Zealand
Shares Allocation #4 Number of Shares: 1000
Other (Other) John Charles Menzies Gibb Devonport
Auckland
0624
New Zealand
Individual Henry, Alan Sinclair Cooks Beach
Whitianga

New Zealand
Shares Allocation #5 Number of Shares: 1000
Individual Higgins, Joan Lynn Flagstaff
Hamilton
3210
New Zealand
Individual Higgins, Brien James Flagstaff
Hamilton
3210
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ancell, Robert Leslie Whangamata
Coromandel
3620
New Zealand
Individual Ancell, Robert Leslie Whangamata

New Zealand
Individual Ancell, Robert Leslie Whangamata

New Zealand
Individual Ancell, Robert Leslie Whangamata
Coromandel
3620
New Zealand
Directors

John Charles Menzies Gibb - Director

Appointment date: 03 Dec 1998

Address: Devonport, Auckland, 0624 New Zealand

Address used since 08 Jul 2015


Brien James Higgins - Director

Appointment date: 03 Dec 1998

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 04 Sep 2012


Robert Leslie Ancell - Director

Appointment date: 03 Dec 1998

Address: Whangamata, 3620 New Zealand

Address used since 16 Sep 2022

Address: Whangamata, Whangamata, 3620 New Zealand

Address used since 04 Sep 2012


John Andrew Wise - Director (Inactive)

Appointment date: 08 Jun 1990

Termination date: 23 Nov 1998

Address: Broadlands Rise, Taunton Somerset, England,

Address used since 08 Jun 1990


Llewelyn John Buckley - Director (Inactive)

Appointment date: 08 Jun 1990

Termination date: 18 Aug 1994

Address: Papamoa, Rd 7, Te Puke,

Address used since 08 Jun 1990

Nearby companies

G B & B A Cotter Limited
107 Diana Avenue

Ink Limited
108b Diana Avenue

Punga Punga Farm Trust Limited
117 Hunt Road

Snapper Properties Limited
102 Mooloo Crescent

Whanga Central Limited
601 Port Road

Whanga Sub Limited
601 Port Road

Similar companies

5th Avenue Limited
Cnr Great South Road & Queen St

Cascade Finance Limited
29 Hillcrest Road

Homai Equity Limited
39 May Street

Living Finance Limited
25 Oriental Parade

Neil A Wolfgram Limited
280 Great South Road

Waikawau Finance Limited
20 Arawa Street