Indus Valley Limited, a registered company, was registered on 21 Apr 2017. 9429046088277 is the NZ business number it was issued. The company has been managed by 7 directors: Philip Peter Latham - an active director whose contract started on 21 Apr 2017,
Rodney Chadwick Muse - an active director whose contract started on 31 Oct 2017,
Michael Bruce Guthrie - an active director whose contract started on 31 Oct 2017,
Murray Graham Valentine - an active director whose contract started on 31 Oct 2017,
Peter Thomas Kalan - an active director whose contract started on 08 Feb 2021.
Updated on 25 Mar 2024, our database contains detailed information about 1 address: Level 4, 258 Stuart Street, Dunedin, 9010 (category: registered, physical).
Indus Valley Limited had been using Level 22, Vero Centre, 48 Shortland Street, Auckland as their registered address up until 13 Aug 2020.
A total of 201920001 shares are allocated to 15 shareholders (8 groups). The first group includes 5695000 shares (2.82 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 600000 shares (0.3 per cent). Lastly we have the third share allocation (400000 shares 0.2 per cent) made up of 3 entities.
Previous address
Address #1: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand
Registered address used from 21 Apr 2017 to 13 Aug 2020
Basic Financial info
Total number of Shares: 201920001
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5695000 | |||
Entity (NZ Limited Company) | Mainland Group Mip Limited Shareholder NZBN: 9429046922069 |
Dunedin Central Dunedin 9016 New Zealand |
09 Nov 2018 - |
Shares Allocation #2 Number of Shares: 600000 | |||
Entity (NZ Limited Company) | Chalcot Trustees Limited Shareholder NZBN: 9429041754375 |
Takapuna Auckland 0622 New Zealand |
19 Dec 2023 - |
Shares Allocation #3 Number of Shares: 400000 | |||
Entity (NZ Limited Company) | Jnz Trustee Services Limited Shareholder NZBN: 9429033172880 |
Takapuna Auckland 0622 New Zealand |
25 Oct 2023 - |
Individual | Mchugh, Stephanie |
Dunedin Central Dunedin 9016 New Zealand |
25 Oct 2023 - |
Individual | Mchugh, Peter |
Dunedin Central Dunedin 9016 New Zealand |
25 Oct 2023 - |
Shares Allocation #4 Number of Shares: 985000 | |||
Individual | Sutherland, Christine Denise |
Rd 2 Mosgiel 9092 New Zealand |
31 Oct 2017 - |
Individual | Sutherland, Hamish James |
Rd 2 Mosgiel 9092 New Zealand |
31 Oct 2017 - |
Entity (NZ Limited Company) | Practice Management Trustee Limited Shareholder NZBN: 9429036941384 |
Dunedin 9016 New Zealand |
31 Oct 2017 - |
Shares Allocation #5 Number of Shares: 27974000 | |||
Entity (NZ Limited Company) | Bay Trustees Limited Shareholder NZBN: 9429037964092 |
Dunedin Central Dunedin 9016 New Zealand |
31 Oct 2017 - |
Shares Allocation #6 Number of Shares: 147750001 | |||
Other (Other) | Paul Newman Limited |
199 Des Voeux Road Central Hong Kong Hong Kong SAR China |
21 Apr 2017 - |
Shares Allocation #7 Number of Shares: 6304000 | |||
Individual | Winmill, Benjamin Jeffrey |
Waikouaiti Waikouaiti 9510 New Zealand |
23 Dec 2021 - |
Individual | Winmill, Nina Anne |
Waikouaiti Waikouaiti 9510 New Zealand |
23 Dec 2021 - |
Individual | Winmill, Aileen |
Waikouaiti Waikouaiti 9510 New Zealand |
31 Oct 2017 - |
Individual | Winmill, Jeffrey Ian |
Waikouaiti Waikouaiti 9510 New Zealand |
31 Oct 2017 - |
Shares Allocation #8 Number of Shares: 12212000 | |||
Director | Valentine, Murray Graham |
Maori Hill Dunedin 9010 New Zealand |
31 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jensen, Kevin |
Takanini 2105 New Zealand |
12 Apr 2018 - 09 Nov 2018 |
Individual | Mckay, John |
Remuera Auckland 1050 New Zealand |
28 Feb 2023 - 19 Dec 2023 |
Individual | Duncan, Karen |
Fairfield Dunedin 9018 New Zealand |
12 Apr 2018 - 09 Nov 2018 |
Individual | Gibson, Barbara Louise |
Waikouaiti Waikouaiti 9510 New Zealand |
31 Oct 2017 - 23 Dec 2021 |
Individual | Moerdyk, Philip |
1317 Coast Road Waikouaiti 9471 New Zealand |
12 Apr 2018 - 09 Nov 2018 |
Individual | Mcqueen, Katie |
Musselburgh Dunedin 9013 New Zealand |
12 Apr 2018 - 09 Nov 2018 |
Individual | Botha, Gregor |
Totara Heights Auckland 2105 New Zealand |
12 Apr 2018 - 09 Nov 2018 |
Individual | Whitty, Christopher |
Wakari Dunedin 9010 New Zealand |
12 Apr 2018 - 09 Nov 2018 |
Individual | Thomas, Rachelle |
Mornington, The Glen Dunedin 9011 New Zealand |
12 Apr 2018 - 09 Nov 2018 |
Individual | Kidd, Michael |
Rd 2 Pukekohe 2677 New Zealand |
12 Apr 2018 - 09 Nov 2018 |
Director | Guthrie, Michael Bruce |
Andersons Bay Dunedin 9013 New Zealand |
12 Apr 2018 - 09 Nov 2018 |
Individual | Craft, Wendy |
Fairfield Dunedin 9018 New Zealand |
12 Apr 2018 - 09 Nov 2018 |
Individual | Adolph, David |
Northpark Auckland 2013 New Zealand |
12 Apr 2018 - 09 Nov 2018 |
Philip Peter Latham - Director
Appointment date: 21 Apr 2017
ASIC Name: Navis Capital Australia Pty Ltd
Address: Cremorne Point, New South Wales, 2090 Australia
Address used since 21 Apr 2017
Address: 56 Pitt St, Sydney Nsw 2000, New South Wales, 2000 Australia
Address: 39-49 Martin Place, Sydney, New South Wales, 2000 Australia
Address: 39-49 Martin Place, Sydney, New South Wales, 2000 Australia
Rodney Chadwick Muse - Director
Appointment date: 31 Oct 2017
Address: 26 Jalan Medang Serai, Kuala Lumpur, 59100 Malaysia
Address used since 31 Oct 2017
Michael Bruce Guthrie - Director
Appointment date: 31 Oct 2017
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 31 Oct 2017
Murray Graham Valentine - Director
Appointment date: 31 Oct 2017
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 31 Oct 2017
Peter Thomas Kalan - Director
Appointment date: 08 Feb 2021
Address: Coogee, New South Wales, 2034 Australia
Address used since 08 Feb 2021
Kelvin Kwan Yiu Mak - Director (Inactive)
Appointment date: 31 Oct 2017
Termination date: 16 Sep 2020
Address: Pyrmont, New South Wales, 2009 Australia
Address used since 31 Oct 2017
Ravindra Raj Jeyaraj - Director (Inactive)
Appointment date: 21 Apr 2017
Termination date: 04 Dec 2017
ASIC Name: Navis Capital Australia Pty Ltd
Address: New South Wales, 2037 Australia
Address used since 21 Apr 2017
Address: 39-49 Martin Place, Sydney, Nsw, 2000 Australia
Address: 39-49 Martin Place, Sydney, Nsw, 2000 Australia
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
Nz Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre