Index Group Limited, a registered company, was registered on 20 May 2003. 9429036060993 is the NZ business identifier it was issued. "Rental of motor vehicles" (ANZSIC L661120) is how the company is categorised. The company has been run by 5 directors: Adam Craig Parore - an active director whose contract began on 20 May 2003,
Simon Michael Sceats - an active director whose contract began on 06 Nov 2019,
Dhruv Gomber - an active director whose contract began on 13 Dec 2023,
David John Bridgman - an inactive director whose contract began on 01 Oct 2020 and was terminated on 18 Oct 2023,
Andrew Kevin Christie - an inactive director whose contract began on 01 Aug 2019 and was terminated on 29 May 2020.
Updated on 23 Feb 2024, our database contains detailed information about 3 addresses this company uses, namely: 48 Greys Ave, Auckland, 1011 (registered address),
48 Greys Ave, Auckland, 1011 (physical address),
48 Greys Ave, Auckland, 1011 (service address),
Suite 302, Lvl 3, 48 Greys Avenue,, Auckland, 1010 (office address) among others.
Index Group Limited had been using 24B Spring St, Ponsonby, Auckland as their registered address until 04 Nov 2021.
A total of 2000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1800 shares (90 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 200 shares (10 per cent).
Principal place of activity
Suite 302, Lvl 3, 48 Greys Avenue,, Auckland, 1010 New Zealand
Previous addresses
Address #1: 24b Spring St, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 15 Dec 2011 to 04 Nov 2021
Address #2: 4/36 Williamson Ave, Ponsonby, Auckland New Zealand
Registered address used from 16 Jun 2008 to 15 Dec 2011
Address #3: 4/36 Willaimson Ave, Ponsonby, Auckland New Zealand
Physical address used from 16 Jun 2008 to 15 Dec 2011
Address #4: C/-mcdonald & Co -accountants, Level 11, Worldwide Tower, 8 -10 Whitaker Place, Auckland
Registered address used from 23 Nov 2005 to 16 Jun 2008
Address #5: C/-mcdonaldd & Co -accountants, Level 11, Worldwide Tower, 8 -10 Whitaker Place, Auckland
Physical address used from 23 Nov 2005 to 16 Jun 2008
Address #6: 4 Richmond Rd, Ponsonby, Auckland
Physical & registered address used from 20 May 2003 to 23 Nov 2005
Basic Financial info
Total number of Shares: 2000
Annual return filing month: June
Annual return last filed: 21 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1800 | |||
Entity (NZ Limited Company) | Hurlingham Partners Limited Shareholder NZBN: 9429030513464 |
Greys Ave Auckland Cbd 1010 New Zealand |
09 Jul 2018 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Sceats, Simon Michael |
Orakei Auckland 1071 New Zealand |
11 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Index Group Franchising Limited Shareholder NZBN: 9429042479895 Company Number: 6064088 |
Ponsonby Auckland 1011 New Zealand |
25 Aug 2016 - 29 Jun 2018 |
Individual | Lloyd, Aaron |
Enner Glynn Nelson 7011 New Zealand |
07 Oct 2011 - 02 Feb 2016 |
Individual | Ridge, Sally Anne Judith |
Ponsonby Auckland New Zealand |
05 Apr 2005 - 07 Oct 2011 |
Director | Parore, Adam Craig |
Westmere Auckland 1022 New Zealand |
29 Jun 2018 - 09 Jul 2018 |
Individual | Lloyd, Aaron |
Auckland Central Auckland 1010 New Zealand |
29 Jun 2018 - 09 Jul 2018 |
Entity | Index Group Holdings Limited Shareholder NZBN: 9429041424667 Company Number: 5471242 |
02 Feb 2016 - 25 Aug 2016 | |
Entity | Cornwall Trustees Limited Shareholder NZBN: 9429037751647 Company Number: 927886 |
20 May 2003 - 27 Jun 2010 | |
Entity | Cornwall Trustees Limited Shareholder NZBN: 9429037751647 Company Number: 927886 |
20 May 2003 - 27 Jun 2010 | |
Entity | Index Group Holdings Limited Shareholder NZBN: 9429041424667 Company Number: 5471242 |
02 Feb 2016 - 25 Aug 2016 | |
Entity | Index Group Franchising Limited Shareholder NZBN: 9429042479895 Company Number: 6064088 |
Ponsonby Auckland 1011 New Zealand |
25 Aug 2016 - 29 Jun 2018 |
Individual | Parore, Adam Craig |
Saint Marys Bay Auckland 1011 New Zealand |
19 Apr 2004 - 02 Feb 2016 |
Ultimate Holding Company
Adam Craig Parore - Director
Appointment date: 20 May 2003
Address: Rd 2, Clevedon, 2582 New Zealand
Address used since 01 Jan 2019
Address: Westmere, Auckland, 1022 New Zealand
Address used since 02 Feb 2016
Simon Michael Sceats - Director
Appointment date: 06 Nov 2019
Address: Orakei, Auckland, 1071 New Zealand
Address used since 06 Nov 2019
Dhruv Gomber - Director
Appointment date: 13 Dec 2023
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 13 Dec 2023
David John Bridgman - Director (Inactive)
Appointment date: 01 Oct 2020
Termination date: 18 Oct 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Oct 2020
Andrew Kevin Christie - Director (Inactive)
Appointment date: 01 Aug 2019
Termination date: 29 May 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Aug 2019
Cocoon House Limited
Spring Street
Naked Agency Limited
28 Spring Street
Escribo Limited
2c Middle Street
The Swing Station Limited
2c Middle Street
Graham O'neill Design Solutions Limited
40a Spring Street
Air-seal Distribution Limited
C/-lock & Partners Limited
C&r Motors Limited
Unit513, 149 Nelson St
Northwest Motorhomes Limited
Level 10, Wellesley Centre
Snap Rentals Limited
Suite 3a, 117 Victoria Street
Snappy Car Rental Limited
110 Nelson Street
Springboard Enterprises Limited
44 Wellesley Street
Trekker Adventures Limited
96 John Street