Little Indus Limited was started on 09 Sep 2016 and issued a business number of 9429042559719. The registered LTD company has been managed by 4 directors: Javier Carmona - an active director whose contract began on 09 Sep 2016,
David Gonzalo Saavedra Palomino - an active director whose contract began on 09 Sep 2016,
Wade Gary Lewis - an active director whose contract began on 17 Apr 2018,
Andrea Mary Power - an inactive director whose contract began on 09 Sep 2016 and was terminated on 16 Oct 2016.
As stated in our information (last updated on 16 Apr 2024), the company uses 1 address: 16 Dampier Street, Avondale, Auckland, 1026 (types include: registered, physical).
Until 25 Oct 2016, Little Indus Limited had been using 1/100 Lake Road, Northcote, Auckland as their registered address.
A total of 300 shares are allotted to 4 groups (4 shareholders in total). When considering the first group, 15 shares are held by 1 entity, namely:
Studio Six Limited (an entity) located at Parnell, Auckland postcode 1052.
Another group consists of 1 shareholder, holds 31.67% shares (exactly 95 shares) and includes
Lewis, Wade Gary - located at Westmere, Auckland.
The next share allotment (95 shares, 31.67%) belongs to 1 entity, namely:
Saavedra, David, located at Rothesay Bay, Auckland (a director). Little Indus Limited is classified as "Club - hospitality" (business classification H453010).
Previous address
Address: 1/100 Lake Road, Northcote, Auckland, 0627 New Zealand
Registered & physical address used from 09 Sep 2016 to 25 Oct 2016
Basic Financial info
Total number of Shares: 300
Annual return filing month: July
Annual return last filed: 23 Jul 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15 | |||
Entity (NZ Limited Company) | Studio Six Limited Shareholder NZBN: 9429042535805 |
Parnell Auckland 1052 New Zealand |
05 Nov 2018 - |
Shares Allocation #2 Number of Shares: 95 | |||
Director | Lewis, Wade Gary |
Westmere Auckland 1022 New Zealand |
05 Nov 2018 - |
Shares Allocation #3 Number of Shares: 95 | |||
Director | Saavedra, David |
Rothesay Bay Auckland 0630 New Zealand |
09 Sep 2016 - |
Shares Allocation #4 Number of Shares: 95 | |||
Director | Carmona, Javier |
Avondale Auckland 1026 New Zealand |
09 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Power, Andrea Mary |
Northcote Auckland 0627 New Zealand |
09 Sep 2016 - 16 Oct 2016 |
Director | Andrea Mary Power |
Northcote Auckland 0627 New Zealand |
09 Sep 2016 - 16 Oct 2016 |
Javier Carmona - Director
Appointment date: 09 Sep 2016
Address: Avondale, Auckland, 1026 New Zealand
Address used since 09 Sep 2016
David Gonzalo Saavedra Palomino - Director
Appointment date: 09 Sep 2016
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 03 Jul 2018
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 09 Sep 2016
Wade Gary Lewis - Director
Appointment date: 17 Apr 2018
Address: Westmere, Auckland, 1022 New Zealand
Address used since 17 Apr 2018
Andrea Mary Power - Director (Inactive)
Appointment date: 09 Sep 2016
Termination date: 16 Oct 2016
Address: Northcote, Auckland, 0627 New Zealand
Address used since 09 Sep 2016
Fortune High (nz) Limited
4a Dampier Street
Trust Decorator & Construction Limited
4a Dampier Street
Avondale Community Gardeners
61 Riversdale Road
Kotuitui Resource Development Limited
79 Riversdale Road
Tji Holdings Limited
79 Riversdale Road
Rapa Properties Limited
4 Dampier Street
Albury Holdings Limited
10 Tasman Avenue
Bnb Group Limited
511 Rosebank Road
Nikau Drift Limited
17 Palm Beach Drive
Sbs Nz Limited
10 Pasteur Place
Superior Hospitality Services Limited
1/118
The Atomic Cafe Limited
30 Cradock St