Indicator Programmes Limited, a registered company, was registered on 20 Apr 2015. 9429041707470 is the NZBN it was issued. "Sales advisory service" (business classification M696285) is how the company was categorised. The company has been supervised by 2 directors: Michael William Macgowan Stokes - an active director whose contract began on 20 Apr 2015,
Miles Jefcoate Valentine - an inactive director whose contract began on 20 Apr 2015 and was terminated on 27 Jul 2020.
Last updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: 30 St Benedicts Street, Office 4.2, Eden Terrace, Auckland, 1010 (types include: registered, service).
Indicator Programmes Limited had been using 7B Burns Street, Grey Lynn, Auckland as their registered address until 11 May 2022.
Other names for the company, as we found at BizDb, included: from 14 Apr 2015 to 26 Aug 2022 they were called Sales Syndicate Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 10 shares (10%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 90 shares (90%).
Other active addresses
Address #4: 57 Livingstone Street, Westmere, Auckland, 1022 New Zealand
Registered address used from 25 May 2023
Address #5: 30 St Benedicts Street, Office 4.2, Eden Terrace, Auckland, 1010 New Zealand
Registered & service address used from 11 Mar 2024
Previous addresses
Address #1: 7b Burns Street, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 04 Aug 2020 to 11 May 2022
Address #2: 98 Coates Avenue, Orakei, Auckland, 1071 New Zealand
Physical & registered address used from 20 Apr 2015 to 04 Aug 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 12 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Stokes, Mary Josephine Petra |
Grey Lynn Auckland 1021 New Zealand |
31 Mar 2022 - |
Shares Allocation #2 Number of Shares: 90 | |||
Director | Stokes, Michael William Macgowan |
Grey Lynn Auckland 1021 New Zealand |
20 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Valentine, Miles Jefcoate |
Orakei Auckland 1071 New Zealand |
20 Apr 2015 - 27 Jul 2020 |
Individual | Dargaville, Cameron Roderick |
Remuera Auckland 1050 New Zealand |
20 Apr 2015 - 27 Jul 2020 |
Michael William Macgowan Stokes - Director
Appointment date: 20 Apr 2015
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 27 Jul 2020
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 20 Apr 2015
Miles Jefcoate Valentine - Director (Inactive)
Appointment date: 20 Apr 2015
Termination date: 27 Jul 2020
Address: Orakei, Auckland, 1071 New Zealand
Address used since 20 Apr 2015
Big Simba Limited
94 Coates Avenue
Elano Holdings Limited
21 Tautari Street
Ynola Holdings Limited
21 Tautari Street
Cheeky Holdings Limited
21 Tautari Street
Sharp Physiotherapy Limited
92a Coates Avenue
Anton Robert Investments Limited
33 Tautari Street
Gary Dick Advisory Limited
168 Paritai Drive
Paul Matthews Consulting Limited
14 Benson Road
Si Consulting Limited
11 Tagalad Road
Sra Consulting Limited
145a Kohimarama Road
Vizavi Investments Limited
84a Patteson Avenue
Xpd8 Limited
97 Edmund Street