Indigo International (Nz) Limited, a registered company, was registered on 21 Nov 2013. 9429040989204 is the NZBN it was issued. "Clothing retailing" (business classification G425115) is how the company is classified. The company has been managed by 1 director, named Chetan Anand Thapar - an active director whose contract started on 21 Nov 2013.
Last updated on 22 Apr 2024, our data contains detailed information about 1 address: 21 Elias Court, The Gardens, Auckland, 2105 (types include: registered, physical).
Indigo International (Nz) Limited had been using Unit 408, 1 Bluegrey Avenue, Stonefields, Auckland as their registered address up until 23 Dec 2021.
A single entity controls all company shares (exactly 1010 shares) - Thapar, Chetan Anand - located at 2105, Stonefields, Auckland.
Principal place of activity
Unit 408, 1 Bluegrey Avenue, Stonefields, Auckland, 1072 New Zealand
Previous addresses
Address #1: Unit 408, 1 Bluegrey Avenue, Stonefields, Auckland, 1072 New Zealand
Registered & physical address used from 23 Sep 2020 to 23 Dec 2021
Address #2: G-12/189 College Road, Stonefields, Auckland, 1072 New Zealand
Registered & physical address used from 07 Nov 2019 to 23 Sep 2020
Address #3: 34 Esperance Road, Glendowie, Auckland, 1071 New Zealand
Registered address used from 15 Jun 2018 to 07 Nov 2019
Address #4: 34 Esperance Road, Glendowie, Auckland, 1071 New Zealand
Physical address used from 14 Jun 2018 to 07 Nov 2019
Address #5: 631a Remuera Road, Remuera, Auckland, 1050 New Zealand
Physical address used from 21 Nov 2013 to 14 Jun 2018
Address #6: 631a Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 21 Nov 2013 to 15 Jun 2018
Basic Financial info
Total number of Shares: 1010
Annual return filing month: September
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1010 | |||
Director | Thapar, Chetan Anand |
Stonefields Auckland 1072 New Zealand |
21 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thapar, Jaya |
Remuera Auckland 1050 New Zealand |
21 Nov 2013 - 30 Oct 2019 |
Individual | Thapar, Jaya |
Remuera Auckland 1050 New Zealand |
21 Nov 2013 - 30 Oct 2019 |
Individual | Lamba, Simran |
Remuera Auckland 1050 New Zealand |
17 Oct 2017 - 30 Oct 2019 |
Individual | Thapar, Bhavna |
Remuera Auckland 1050 New Zealand |
21 Nov 2013 - 30 Oct 2019 |
Individual | Thapar, Bhavna |
Remuera Auckland 1050 New Zealand |
21 Nov 2013 - 30 Oct 2019 |
Chetan Anand Thapar - Director
Appointment date: 21 Nov 2013
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 01 Jan 2022
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 15 Sep 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Nov 2013
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Nov 2018
P & P Associates Limited
4c Haast Street
Aston Towns Investment Limited
4c Haast Street
Made In New Zealand Limited
4d Haast Street
Russian Translations Limited
4d Haast Street
Vostok Services Limited
4d Haast Street
Auckland Translation Services Limited
4d Haast Street
Alternative Way Limited
18b Grand Drive
Bestbaby Limited
9 Hilltop Street
Bopeep Limited
24 Pukeora Avenue
Chiffon Limited
18 Lavender Court
Garner Construction Limited
Flat 10, 717 Remuera Road
Wharariki Farms Limited
6 Nordon Place