Shortcuts

Idzinz Limited

Type: NZ Limited Company (Ltd)
9429036998692
NZBN
1117561
Company Number
Registered
Company Status
M700040
Industry classification code
Internet Website Design Service
Industry classification description
Current address
7 Dyson Street
Temuka
Temuka 7920
New Zealand
Registered & physical & service address used since 11 Nov 2020

Idzinz Limited, a registered company, was started on 20 Feb 2001. 9429036998692 is the New Zealand Business Number it was issued. "Internet website design service" (business classification M700040) is how the company is categorised. The company has been managed by 3 directors: Kyle Grant Forrester - an active director whose contract began on 20 Feb 2001,
Isabel Anne Forrester - an inactive director whose contract began on 01 May 2003 and was terminated on 24 Oct 2006,
Mervyn John Forrester - an inactive director whose contract began on 01 May 2003 and was terminated on 24 Oct 2006.
Last updated on 06 Feb 2024, our database contains detailed information about 1 address: 7 Dyson Street, Temuka, Temuka, 7920 (category: registered, physical).
Idzinz Limited had been using Flat 5, 15 Omana Road, Milford, Auckland as their registered address up until 11 Nov 2020.
One entity controls all company shares (exactly 500 shares) - Forrester, Kyle Grant - located at 7920, Mosgiel, Mosgiel.

Addresses

Principal place of activity

7 Dyson Street, Temuka, Temuka, 7920 New Zealand


Previous addresses

Address: Flat 5, 15 Omana Road, Milford, Auckland, 0620 New Zealand

Registered & physical address used from 06 Dec 2019 to 11 Nov 2020

Address: 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 27 Nov 2019 to 06 Dec 2019

Address: 173 Spey Street, Invercargill, 9810 New Zealand

Physical & registered address used from 21 Nov 2014 to 27 Nov 2019

Address: Crowe Horwath (nz) Limited, 173 Spey Street, Invercargill, 9810 New Zealand

Physical & registered address used from 28 Nov 2013 to 21 Nov 2014

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Registered address used from 25 Mar 2011 to 28 Nov 2013

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Physical address used from 22 Mar 2011 to 28 Nov 2013

Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand

Physical address used from 07 Dec 2010 to 22 Mar 2011

Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand

Registered address used from 07 Dec 2010 to 25 Mar 2011

Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Physical & registered address used from 04 Dec 2009 to 07 Dec 2010

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Physical & registered address used from 06 Dec 2007 to 04 Dec 2009

Address: C/ -whk Cook Adam, 181 Spey Street, Invercargill

Registered & physical address used from 31 Oct 2006 to 06 Dec 2007

Address: C/- Cook Adam & Co, 181 Spey Street, Invercargill

Registered & physical address used from 17 Feb 2004 to 31 Oct 2006

Address: Level 2, State Insurance Building, 33 Don Street, Invercargill

Physical & registered address used from 24 Jan 2003 to 17 Feb 2004

Address: P O Box 1011, Invercargill

Physical address used from 16 May 2002 to 24 Jan 2003

Address: 6 Peterson's Park, Waipopo Road, Seadown 3rd, Timaru 8621

Registered address used from 20 Feb 2001 to 24 Jan 2003

Address: 6 Peterson's Park, Waipopo Road, Seadown 3rd, Timaru 8621

Physical address used from 20 Feb 2001 to 16 May 2002

Contact info
64 3 2149469
13 Nov 2020 Phone
support@flatout.co.nz
13 Nov 2020 Email
flatout.co.nz
13 Nov 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Individual Forrester, Kyle Grant Mosgiel
Mosgiel
9024
New Zealand
Directors

Kyle Grant Forrester - Director

Appointment date: 20 Feb 2001

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 14 Feb 2022

Address: Milford, Auckland, 0620 New Zealand

Address used since 19 Nov 2018

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 14 Nov 2016


Isabel Anne Forrester - Director (Inactive)

Appointment date: 01 May 2003

Termination date: 24 Oct 2006

Address: Seadown 3rd, Timaru 8621,

Address used since 01 May 2003


Mervyn John Forrester - Director (Inactive)

Appointment date: 01 May 2003

Termination date: 24 Oct 2006

Address: Seadown 3rd, Timaru 8621,

Address used since 01 May 2003

Nearby companies
Similar companies

Antzcode Limited
36 Morton Street

Digital Stock Limited
51 Don Street

Emotive Design Limited
C/-judith Cambridge Limited

Rp Contracting Limited
18 Talbot Place

Sky Castle Limited
10 West Street

Sportsgen Limited
3 Avenal Street