Indevin Estates Gisborne Limited was launched on 07 Oct 2010 and issued a New Zealand Business Number of 9429031350440. This registered LTD company has been run by 6 directors: Duncan John Mcfarlane - an active director whose contract began on 21 Dec 2010,
Lisa Maree Alexander - an active director whose contract began on 29 Nov 2016,
Steven James Knight - an active director whose contract began on 03 Jun 2020,
Phillip Dagger - an inactive director whose contract began on 21 Dec 2010 and was terminated on 15 Jun 2020,
Richard Wilkin Olliver - an inactive director whose contract began on 21 Dec 2010 and was terminated on 04 Nov 2015.
According to BizDb's data (updated on 18 Feb 2022), this company uses 1 address: 18 Halton Street, Strowan, Christchurch, 8052 (types include: physical, registered).
Up until 19 Sep 2017, Indevin Estates Gisborne Limited had been using Level 2, Youell House, 1 Hutcheson Street, Blenheim as their registered address.
A total of 1 share is allotted to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Indevin Group Limited (an entity) located at Strowan, Christchurch postcode 8052.
Previous addresses
Address: Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 New Zealand
Registered & physical address used from 16 Nov 2011 to 19 Sep 2017
Address: C/- Alexander Paull, Forsyth Barr House, Level 10, 764 Colombo Street, Christchurch, 8011 New Zealand
Registered & physical address used from 07 Oct 2010 to 16 Nov 2011
Basic Financial info
Total number of Shares: 1
Annual return filing month: October
Annual return last filed: 11 Oct 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Indevin Group Limited Shareholder NZBN: 9429031350990 |
Strowan Christchurch 8052 New Zealand |
07 Oct 2010 - |
Ultimate Holding Company
Duncan John Mcfarlane - Director
Appointment date: 21 Dec 2010
Address: Rd 2, Fairhall, 7272 New Zealand
Address used since 19 Apr 2021
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 21 Dec 2010
Lisa Maree Alexander - Director
Appointment date: 29 Nov 2016
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 29 Nov 2016
Steven James Knight - Director
Appointment date: 03 Jun 2020
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 03 Jun 2020
Phillip Dagger - Director (Inactive)
Appointment date: 21 Dec 2010
Termination date: 15 Jun 2020
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 21 Dec 2010
Richard Wilkin Olliver - Director (Inactive)
Appointment date: 21 Dec 2010
Termination date: 04 Nov 2015
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 21 Dec 2010
Gregory Raymond Tomlinson - Director (Inactive)
Appointment date: 07 Oct 2010
Termination date: 21 Dec 2010
Address: Level 10, Forsyth Barr House, Christchurch, 8011 New Zealand
Address used since 07 Oct 2010
The Second Little Pig Was Right Limited
18 Halton Street
Bertram Holdings Limited
18 Halton Street
Harrogate Trustee Limited
18 Halton Street
Alexander Paull Limited
18 Halton Street
Steadfast Trustees Limited
18 Halton Street
Kotzikas Trustee Limited
18 Halton Street