Idefigo Group Limited was incorporated on 05 Jun 2008 and issued a New Zealand Business Number of 9429032747874. The registered LTD company has been run by 8 directors: Helen W. - an active director whose contract began on 05 Jun 2008,
Robert W. - an active director whose contract began on 01 Mar 2009,
Scott Gilmour - an active director whose contract began on 17 Oct 2012,
Jacqueline E. - an inactive director whose contract began on 01 Aug 2016 and was terminated on 15 May 2019,
Kenneth S. - an inactive director whose contract began on 01 Aug 2016 and was terminated on 31 Aug 2017.
According to our data (last updated on 01 Apr 2024), this company uses 6 addresess: Browns Bay, Auckland, 0630 (office address),
Po Box 27, Tokoroa, 3444 (postal address),
80 Queen Street, Auckland Central, Auckland, 1010 (office address),
80 Queen Street, Auckland Central, Auckland, 1010 (physical address) among others.
Up until 05 Jul 2019, Idefigo Group Limited had been using Suite 2, 18 Anzac Street, Takapuna, Auckland as their registered address.
BizDb found old names used by this company: from 02 Dec 2011 to 03 Dec 2013 they were called Hsn Group Limited, from 05 Jun 2008 to 02 Dec 2011 they were called Mi5 Limited.
A total of 5835119 shares are allocated to 1 group (1 sole shareholder). Idefigo Group Limited has been categorised as "Surveillance system monitoring service" (ANZSIC O771250).
Other active addresses
Address #4: Po Box 27, Tokoroa, 3444 New Zealand
Postal address used from 04 Jul 2023
Address #5: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Office address used from 04 Jul 2023
Principal place of activity
Level 22, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Suite 2, 18 Anzac Street, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 07 May 2014 to 05 Jul 2019
Address #2: Level 22 Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Physical & registered address used from 21 Jan 2013 to 07 May 2014
Address #3: 5 Houhere Close, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 14 Dec 2012 to 21 Jan 2013
Address #4: 5a Houhere Close, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 13 Dec 2012 to 14 Dec 2012
Address #5: Level 1, 89 Grafton Road, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 15 Jul 2011 to 13 Dec 2012
Address #6: 26 Waterview Downs, Waterview, Auckland 1026 New Zealand
Registered & physical address used from 19 May 2010 to 15 Jul 2011
Address #7: 68 Major Aitken Drive, Cashmere, Christchurch 8022
Registered & physical address used from 12 Mar 2009 to 19 May 2010
Address #8: Level 4, 183 Hereford Street, Christchurch 8011
Registered & physical address used from 12 Aug 2008 to 12 Mar 2009
Address #9: 68 Major Aitken Drive, Cashmere, Christchurch 8022
Registered & physical address used from 05 Jun 2008 to 12 Aug 2008
Basic Financial info
Total number of Shares: 5835119
Annual return filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5835119 | |||
Other (Other) | Idefigo Group Limited | 30 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Wattie, Robert Scott | 02 Dec 2011 - 30 Jun 2017 | |
Entity | Fka Nominees Limited Shareholder NZBN: 9429041406984 Company Number: 5455021 |
11 Jan 2017 - 30 Jun 2017 | |
Entity | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
30 Oct 2012 - 30 Jun 2017 | |
Entity | Nzvif (seed Fund) Limited Shareholder NZBN: 9429034085165 Company Number: 1823167 |
30 Oct 2012 - 30 Jun 2017 | |
Entity | Fka Nominees Limited Shareholder NZBN: 9429041406984 Company Number: 5455021 |
11 Jan 2017 - 30 Jun 2017 | |
Entity | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
30 Oct 2012 - 30 Jun 2017 | |
Other | Vision For Today Pty Limited | 05 Dec 2011 - 30 Jun 2017 | |
Entity | Ice Angels Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
30 Oct 2012 - 30 Jun 2017 | |
Entity | Nzvif (seed Fund) Limited Shareholder NZBN: 9429034085165 Company Number: 1823167 |
30 Oct 2012 - 30 Jun 2017 | |
Other | Null - Vision For Today Pty Limited | 05 Dec 2011 - 30 Jun 2017 | |
Individual | Mooyman, Nicholas Peter |
Riccarton Christchurch 8041 New Zealand |
02 Dec 2011 - 30 Jun 2017 |
Director | Nicholas Peter Mooyman |
Riccarton Christchurch 8041 New Zealand |
02 Dec 2011 - 30 Jun 2017 |
Entity | Ice Angels Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
30 Oct 2012 - 30 Jun 2017 | |
Individual | Wattie, Helen | 05 Jun 2008 - 30 Jun 2017 |
Ultimate Holding Company
Helen W. - Director
Appointment date: 05 Jun 2008
Robert W. - Director
Appointment date: 01 Mar 2009
Scott Gilmour - Director
Appointment date: 17 Oct 2012
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 17 Oct 2012
Jacqueline E. - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 15 May 2019
Kenneth S. - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 31 Aug 2017
Nicholas Peter Mooyman - Director (Inactive)
Appointment date: 01 Jul 2010
Termination date: 01 Aug 2016
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 01 Jul 2010
Robert N. - Director (Inactive)
Appointment date: 25 Sep 2014
Termination date: 22 Apr 2016
Eric Hamilton - Director (Inactive)
Appointment date: 15 Dec 2011
Termination date: 17 Oct 2013
Address: Kent Street, Nsw, 2000 Australia
Address used since 15 Dec 2011
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Cityguard Monitoring Services Limited
Flat 2, 52 Shelly Beach Road
Eastwood Security Systems Limited
25 Hibiscus Avenue
Fleet Technology Limited
85 Alberton Avenue
Mi5 Limited
Level 1, 89 Grafton Road
Secure Integrated Solutions Limited
20h Sylvia Park Road
Timescapes Limited
15 Hillside Crescent South