Shortcuts

Indicator Consulting Limited

Type: NZ Limited Company (Ltd)
9429041671627
NZBN
5649128
Company Number
Registered
Company Status
116448246
GST Number
M696285
Industry classification code
Sales Advisory Service
Industry classification description
Current address
7 Burns Street
Grey Lynn
Auckland 1021
New Zealand
Office address used since 23 Aug 2019
20b Monmouth Street
Grey Lynn
Auckland 1021
New Zealand
Service & physical address used since 10 Aug 2022
20b Monmouth Street
Grey Lynn
Auckland 1021
New Zealand
Registered address used since 17 Aug 2022

Indicator Consulting Limited was launched on 25 Mar 2015 and issued a business number of 9429041671627. This registered LTD company has been managed by 2 directors: Michael William Macgowan Stokes - an active director whose contract began on 25 Mar 2015,
Nicholas James Allan - an active director whose contract began on 01 Apr 2021.
As stated in our information (updated on 16 Mar 2024), the company uses 5 addresess: 30 St Benedicts Street, Office 4.2, Eden Terrace, Auckland, 1010 (registered address),
30 St Benedicts Street, Office 4.2, Eden Terrace, Auckland, 1010 (service address),
57L Livingstone Street, Westmere, Auckland, 1022 (registered address),
57L Livingstone Street, Westmere, Auckland, 1022 (service address) among others.
Until 17 Aug 2022, Indicator Consulting Limited had been using 20B Monmouth Street, Grey Lynn, Auckland as their registered address.
BizDb identified former names used by the company: from 24 Mar 2015 to 26 Aug 2022 they were named Sales Collective Limited.
A total of 800000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 400000 shares are held by 1 entity, namely:
Allan, Nicholas James (an individual) located at Westmere, Auckland postcode 1022.
The second group consists of 1 shareholder, holds 50% shares (exactly 400000 shares) and includes
Stokes, Michael William Macgowan - located at Grey Lynn, Auckland. Indicator Consulting Limited has been classified as "Sales advisory service" (business classification M696285).

Addresses

Other active addresses

Address #4: 57l Livingstone Street, Westmere, Auckland, 1022 New Zealand

Registered & service address used from 20 Jun 2023

Address #5: 30 St Benedicts Street, Office 4.2, Eden Terrace, Auckland, 1010 New Zealand

Registered & service address used from 11 Mar 2024

Principal place of activity

7 Burns Street, Grey Lynn, Auckland, 1021 New Zealand


Previous addresses

Address #1: 20b Monmouth Street, Grey Lynn, Auckland, 1021 New Zealand

Registered address used from 10 Aug 2022 to 17 Aug 2022

Address #2: 7b Burns Street, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 12 Aug 2020 to 10 Aug 2022

Address #3: 49 Moa Road, Point Chevalier, Auckland, 1022 New Zealand

Physical & registered address used from 25 Mar 2015 to 12 Aug 2020

Contact info
64 27 6226019
24 Aug 2018 Phone
mike@indicator.co.nz
24 Aug 2018 Email
www.indicator.co.nz
24 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 800000

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 400000
Individual Allan, Nicholas James Westmere
Auckland
1022
New Zealand
Shares Allocation #2 Number of Shares: 400000
Director Stokes, Michael William Macgowan Grey Lynn
Auckland
1021
New Zealand
Directors

Michael William Macgowan Stokes - Director

Appointment date: 25 Mar 2015

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 25 Mar 2015

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 25 Mar 2015


Nicholas James Allan - Director

Appointment date: 01 Apr 2021

Address: Westmere, Auckland, 1022 New Zealand

Address used since 01 Apr 2021

Nearby companies

Space Strategies Limited
49 Walmer Road

Anna Schimmel Limited
41 Walmer Road

Malej Limited
55 Walmer Road

In-range Advisory Limited
26 Tui Street

Grant Allen Cook Limited
33walmer Road

Textile Union Limited
33 Walmer Road

Similar companies

Blue Planet Limited
49 Walford Road

Focus Marketing Limited
12a Alberton Avenue

Franchise Connexions Limited
Level 1, 61-63 St Lukes Road

Gorilla Tactix Limited
24b Schofield Street

Quinta Essentia Limited
22 Kingsland Avenue

Story Marketing & Communications Limited
34 Miller Street