Shortcuts

Indi Group Limited

Type: NZ Limited Company (Ltd)
9429041428313
NZBN
5473872
Company Number
Registered
Company Status
G423130
Industry classification code
Hardware Retailing - Domestic
Industry classification description
Current address
106a Bush Road
North Harbour
Auckland 0632
New Zealand
Physical address used since 26 Sep 2014
137a Onewa Road
Northcote
Auckland 0627
New Zealand
Registered & service address used since 21 Aug 2023

Indi Group Limited was registered on 26 Sep 2014 and issued an NZBN of 9429041428313. This registered LTD company has been managed by 2 directors: Jeremy Charles Davis - an active director whose contract began on 26 Sep 2014,
Todrig John Crosby - an active director whose contract began on 26 Sep 2014.
According to the BizDb information (updated on 17 Apr 2024), the company uses 2 addresses: 137A Onewa Road, Northcote, Auckland, 0627 (registered address),
137A Onewa Road, Northcote, Auckland, 0627 (service address),
106A Bush Road, North Harbour, Auckland, 0632 (physical address).
Up until 21 Aug 2023, Indi Group Limited had been using Flat 4, 14 St Lukes Road, Mount Albert, Auckland as their registered address.
A total of 100 shares are allotted to 4 groups (6 shareholders in total). In the first group, 49 shares are held by 2 entities, namely:
Tod Crosby Trustee Company Limited (an entity) located at Rosedale, Auckland postcode 0632,
Crosby, Todrig John (a director) located at Mount Roskill, Auckland postcode 1041.
Then there is a group that consists of 2 shareholders, holds 49% shares (exactly 49 shares) and includes
Davis, Jeremy Charles - located at Northcote, Auckland,
Wells, Murray - located at Ellerslie, Auckland.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Davis, Jeremy Charles, located at Northcote, Auckland (a director). Indi Group Limited has been classified as "Hardware retailing - domestic" (ANZSIC G423130).

Addresses

Previous addresses

Address #1: Flat 4, 14 St Lukes Road, Mount Albert, Auckland, 1025 New Zealand

Registered address used from 01 Nov 2022 to 21 Aug 2023

Address #2: 106a Bush Road, North Harbour, Auckland, 0632 New Zealand

Registered address used from 26 Sep 2014 to 01 Nov 2022

Address #3: 106a Bush Road, North Harbour, Auckland, 0632 New Zealand

Service address used from 26 Sep 2014 to 21 Aug 2023

Contact info
jeremy@pimpmygarage.co.nz
07 Sep 2023 nzbn-reserved-invoice-email-address-purpose
www.pimpmygarage.co.nz
07 Sep 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 07 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Entity (NZ Limited Company) Tod Crosby Trustee Company Limited
Shareholder NZBN: 9429049838503
Rosedale
Auckland
0632
New Zealand
Director Crosby, Todrig John Mount Roskill
Auckland
1041
New Zealand
Shares Allocation #2 Number of Shares: 49
Director Davis, Jeremy Charles Northcote
Auckland
0627
New Zealand
Individual Wells, Murray Ellerslie
Auckland
1051
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Davis, Jeremy Charles Northcote
Auckland
0627
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Crosby, Todrig John Mount Roskill
Auckland
1041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cll Trustee Limited
Shareholder NZBN: 9429031736879
Company Number: 2373507
Entity Xb Limited
Shareholder NZBN: 9429032239416
Company Number: 2245669
Albany
Auckland
0632
New Zealand
Entity Another Smart Bastard Limited
Shareholder NZBN: 9429032239225
Company Number: 2245730
North Harbour
0632
New Zealand
Entity Xb Limited
Shareholder NZBN: 9429032239416
Company Number: 2245669
Albany
Auckland
0632
New Zealand
Entity Cll Trustee Limited
Shareholder NZBN: 9429031736879
Company Number: 2373507
Warkworth
0941
New Zealand
Entity Another Smart Bastard Limited
Shareholder NZBN: 9429032239225
Company Number: 2245730
North Harbour
0632
New Zealand
Directors

Jeremy Charles Davis - Director

Appointment date: 26 Sep 2014

Address: Northcote, Auckland, 0627 New Zealand

Address used since 26 Sep 2014


Todrig John Crosby - Director

Appointment date: 26 Sep 2014

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 07 Sep 2023

Address: Northcote, Auckland, 0627 New Zealand

Address used since 08 Jun 2016

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 27 Jul 2018

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 18 Jul 2019

Similar companies

Bjs Hardware Supplies Limited
33 Holland Road

Bolt Shop (2008) Limited
191b Archers Road

Farman Home Improvement Limited
6 Tudward Glade

Freshjeans Limited
93 Hugh Green Drive

Herbert & Keys Limited
171/550 Albany Highway

Taupo Mega Limited
46 View Road