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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Individual | Forrester, Kyle Grant |
Mosgiel Mosgiel 9024 New Zealand |
10 Feb 2004 - |
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
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
Eva Row Company Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street
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