Shortcuts

Igc Dorel New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037829230
NZBN
911526
Company Number
Registered
Company Status
Current address
470 Parnell Road
Parnell
Auckland 1052
New Zealand
Service & physical address used since 03 Jul 2012
470 Parnell Road
Parnell
Auckland 1052
New Zealand
Registered address used since 22 Mar 2013

Igc Dorel New Zealand Limited, a registered company, was registered on 09 Jun 1998. 9429037829230 is the NZBN it was issued. The company has been supervised by 8 directors: Fernando Jose Correia - an active director whose contract started on 20 Sep 2018,
Dean Jennings - an inactive director whose contract started on 27 May 2014 and was terminated on 28 Apr 2023,
Roger Paul Enriquez - an inactive director whose contract started on 01 Aug 2012 and was terminated on 29 May 2018,
Jean-Claude Rene Jacomin - an inactive director whose contract started on 28 Aug 2012 and was terminated on 10 Mar 2017,
Hani Basile - an inactive director whose contract started on 01 Aug 2012 and was terminated on 28 Aug 2012.
Updated on 22 Feb 2024, the BizDb data contains detailed information about 1 address: 470 Parnell Road, Parnell, Auckland, 1052 (type: registered, physical).
Igc Dorel New Zealand Limited had been using 470 Parnell Road, Parnell, Auckland as their registered address until 22 Mar 2013.
Previous aliases for the company, as we found at BizDb, included: from 06 Dec 2000 to 13 Mar 2007 they were called In Good Care (New Zealand) Limited, from 20 Jun 2000 to 06 Dec 2000 they were called Adt Limited and from 09 Jun 1998 to 20 Jun 2000 they were called Anne Davies Trading Limited.
A single entity controls all company shares (exactly 1000 shares) - 124 078 762 - Dorel Australia Pty Limited - located at 1052, Sunshine West, Victoria, Australia.

Addresses

Previous addresses

Address #1: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 03 Jul 2012 to 22 Mar 2013

Address #2: C/- Hayes Knight, Parnell House, 470 Parnell Road, Auckland New Zealand

Physical & registered address used from 07 Jul 2001 to 03 Jul 2012

Address #3: C/- Bowden Impey & Sage, Parnell House, 470 Parnell Road, Auckland

Physical & registered address used from 07 Jul 2001 to 07 Jul 2001

Address #4: C/- Bowden Impey & Sage, Parnell House, 470 Parnell Road, Auckland

Registered address used from 12 Apr 2000 to 07 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 14 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) 124 078 762 - Dorel Australia Pty Limited Sunshine West
Victoria, Australia

Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Igc (australia) Pty Limited
Other Null - Igc (australia) Pty Limited

Ultimate Holding Company

Dorel Australia Pty Ltd
Name
Australian Proprietary Company
Type
AU
Country of origin
Directors

Fernando Jose Correia - Director

Appointment date: 20 Sep 2018

ASIC Name: Dorel Australia Pty Ltd

Address: Kensington, Victoria, 3031 Australia

Address used since 20 Sep 2018


Dean Jennings - Director (Inactive)

Appointment date: 27 May 2014

Termination date: 28 Apr 2023

ASIC Name: Dorel Australia Pty Ltd

Address: Docklands, Victoria, 3008 Australia

Address used since 23 May 2021

Address: Montmorency, Victoria, 3094 Australia

Address used since 24 Jun 2020

Address: Sunshine West, Victoria, 3020 Australia

Address: North Warrandyte, Victoria, 3113 Australia

Address used since 27 May 2014

Address: Sunshine West, Victoria, 3020 Australia


Roger Paul Enriquez - Director (Inactive)

Appointment date: 01 Aug 2012

Termination date: 29 May 2018

ASIC Name: Dorel Australia Pty Ltd

Address: Panton Hill, Victoria, 3759 Australia

Address used since 15 Mar 2017

Address: Sunshine West, Victoria, Australia

Address: Sunshine West, Victoria, Australia


Jean-claude Rene Jacomin - Director (Inactive)

Appointment date: 28 Aug 2012

Termination date: 10 Mar 2017

Address: Apt 1725b, Montreal, Quebec, H3G 1Y2 Canada

Address used since 28 Aug 2012


Hani Basile - Director (Inactive)

Appointment date: 01 Aug 2012

Termination date: 28 Aug 2012

Address: Kirkland, Quebec, Canada

Address used since 01 Aug 2012


Robert Berchik - Director (Inactive)

Appointment date: 07 Mar 2008

Termination date: 01 Aug 2012

Address: Port Melbourne, Australia 3207,

Address used since 07 Mar 2008


Deirdre Anne Brewer - Director (Inactive)

Appointment date: 09 Jun 1998

Termination date: 07 Mar 2008

Address: Howick, Auckland,

Address used since 15 Jun 2006


Deirdre Anne Davies - Director (Inactive)

Appointment date: 09 Jun 1998

Termination date: 28 Jun 2001

Address: Howick, Auckland,

Address used since 09 Jun 1998

Nearby companies

Farrah Breads Limited
470 Parnell Road

Weston Mcdonald Trustee Limited
470 Parnell Road

The House Company Limited
470 Parnell Road

Takutai Trustee Limited
470 Parnell Road

Hicks Family Trustees Limited
470 Parnell Road

Leo Peng Trustee Limited
470 Parnell Road