E. & L. Inder Holdings Limited (issued a business number of 9429039711793) was incorporated on 10 Sep 1986. 4 addresses are currently in use by the company: 745B Tiniroto Road, Rd 2, Gisborne, 4072 (type: registered, physical). 33 Masefield Terrace, Kelvin Grove, Palmerston North had been their registered address, up until 11 Nov 2016. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100% of shares), namely:
Inder, Eric Kent (an individual) located at Rd 2, Gisborne postcode 4072. "Tiling services - floor and wall" (ANZSIC E324340) is the category the ABS issued to E. & L. Inder Holdings Limited. The Businesscheck data was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
745b Tiniroto Road, Rd 2, Gisborne, 4072 | Other (Address For Share Register) & shareregister (Address For Share Register) | 25 Oct 2016 |
745b Tiniroto Road, Rd 2, Gisborne, 4072 | Service & physical | 02 Nov 2016 |
745b Tiniroto Road, Rd 2, Gisborne, 4072 | Registered | 11 Nov 2016 |
Name and Address | Role | Period |
---|---|---|
Eric Kent Inder
Rd 2, Gisborne, 4072
Address used since 25 Oct 2016 |
Director | 10 Sep 1986 - current |
Lisa Jean Inder
Laingholm,
Address used since 10 Sep 1986 |
Director | 10 Sep 1986 - 16 Feb 1999 |
745b Tiniroto Road , Rd 2 , Gisborne , 4072 |
Previous address | Type | Period |
---|---|---|
33 Masefield Terrace, Kelvin Grove, Palmerston North, 4414 | Registered | 14 Dec 2015 - 11 Nov 2016 |
33 Masefield Terrace, Kelvin Grove, Palmerston North, 4414 | Physical | 16 Nov 2015 - 02 Nov 2016 |
11d Access Road, Kerikeri 0245, Northland, 0245 | Registered | 16 Oct 2013 - 14 Dec 2015 |
11d Acess Road, Kerikeri, Northland, 0245 | Physical | 16 Oct 2013 - 16 Nov 2015 |
106 Kapiro Road, Kerikeri 0245, Northland | Physical & registered | 09 Oct 2009 - 16 Oct 2013 |
106 Kapiro Road, Rd1, Kerikeri, Northland | Physical | 22 Oct 2004 - 09 Oct 2009 |
106 Kaprio Road, Rd1, Kerikeri, Northland | Registered | 22 Oct 2004 - 09 Oct 2009 |
15a Steeple Rise, Pakuranga, South Auckland | Physical | 11 Oct 2003 - 22 Oct 2004 |
15a Steeple Rise, Pakuaranga, South Auckland | Physical | 10 Oct 2003 - 11 Oct 2003 |
15a Steeple Rise, Pakuranga, South Auckland | Registered | 10 Oct 2003 - 22 Oct 2004 |
15 A Steeple Rise, Pakuranga, South Auckland | Registered | 06 Dec 2002 - 10 Oct 2003 |
12 Raetihi Crescent, Mt Albert, Auckland | Registered | 06 Mar 2002 - 06 Dec 2002 |
12 Raetihi Crescent, Mt Albert, Auckland | Physical | 06 Mar 2002 - 10 Oct 2003 |
12 Raethia Crescent, Mt Albert, Auckland | Physical | 01 Jul 1997 - 06 Mar 2002 |
9 Laingrange Place, Laingholm, Auckland | Physical | 01 Jul 1997 - 01 Jul 1997 |
81 Warner Park Avenue, Laingholm | Registered | 01 Nov 1995 - 06 Mar 2002 |
104 Victory Road, Laingholm, Auckland | Registered | 17 Feb 1992 - 01 Nov 1995 |
Shareholder Name | Address | Period |
---|---|---|
Inder, Eric Kent Individual |
Rd 2 Gisborne 4072 |
05 Oct 2003 - current |
Hemyock Orchards Limited 500 Wharerata Road |
|
Bgh Limited 32 Tiniroto Road |
|
Pomona Orchard Limited 414 Wharerata Road |
|
Under The Vine Limited 24 Riverpoint Road |
|
Willows Orchard Limited 58 Riverpoint Road |
|
N R Andrew Limited 86 Bloomfield Road |
Top Notch Tilers Limited 300 Childers Road |
Fairest Limited 67 The Strand |
Pure Tile Limited 704 Collinge Road |
Barnhill House & Marine Improvement Services Limited 1 Redwood Close |
Ch Creative Limited 709 Grove Road |
Clik Tile System NZ Limited 38 Woodlands Drive |