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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Gibb, John Charles Menzies |
Devonport Auckland 0624 New Zealand |
16 Sep 1969 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Higgins, Brien James |
Flagstaff Hamilton 3210 New Zealand |
16 Sep 1969 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Other (Other) | John Charles Menzies Gibb |
Devonport Auckland 0624 New Zealand |
23 Apr 2010 - |
Individual | Henry, Alan Sinclair |
Cooks Beach Whitianga New Zealand |
23 Apr 2010 - |
Shares Allocation #5 Number of Shares: 1000 | |||
Individual | Higgins, Joan Lynn |
Flagstaff Hamilton 3210 New Zealand |
23 Apr 2010 - |
Individual | Higgins, Brien James |
Flagstaff Hamilton 3210 New Zealand |
23 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ancell, Robert Leslie |
Whangamata Coromandel 3620 New Zealand |
23 Apr 2010 - 09 Sep 2013 |
Individual | Ancell, Robert Leslie |
Whangamata New Zealand |
23 Apr 2010 - 09 Sep 2013 |
Individual | Ancell, Robert Leslie |
Whangamata New Zealand |
16 Sep 1969 - 04 Sep 2012 |
Individual | Ancell, Robert Leslie |
Whangamata Coromandel 3620 New Zealand |
23 Apr 2010 - 09 Sep 2013 |
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
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
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