Indec Agencies Limited (NZBN 9429040101408) was started on 16 Sep 1969. 8 addresess are in use by the company: 107A Diana Avenue, Whangamata, 3620 (type: postal, office). 107 Diana Avenue, Whangamata had been their registered address, until 17 Sep 2013. Indec Agencies Limited used other names, namely: Interior Decor Ltd from 16 Sep 1969 to 20 Aug 1992. 6000 shares are allocated to 6 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 1000 shares (16.67 per cent of shares), namely:
Gibb, John Charles Menzies (an individual) located at Devonport, Auckland postcode 0624. When considering the second group, a total of 1 shareholder holds 16.67 per cent of all shares (exactly 1000 shares); it includes
Higgins, Brien James (an individual) - located at Flagstaff, Hamilton. Moving on to the third group of shareholders, share allocation (1000 shares, 16.67%) belongs to 2 entities, namely:
John Charles Menzies Gibb, located at Devonport, Auckland (an other),
Henry, Alan Sinclair, located at Cooks Beach, Whitianga (an individual). "Financing nec" (business classification K623020) is the category the ABS issued Indec Agencies Limited. Our information was updated on 08 Mar 2024.
Current address | Type | Used since |
---|---|---|
107 Diana Avenue, Whangamata, 3620 | Service & physical | 05 Oct 2007 |
107 Diana Avenue, Whangamata, 3620 | Registered | 17 Sep 2013 |
107 Diana Avenue, Whangamata, 3620 | Postal & office & delivery | 08 Sep 2019 |
107a Diana Avenue, Whangamata, 3620 | Postal & office & delivery | 04 Sep 2023 |
Name and Address | Role | Period |
---|---|---|
John Charles Menzies Gibb
Devonport, Auckland, 0624
Address used since 08 Jul 2015 |
Director | 03 Dec 1998 - current |
Brien James Higgins
Flagstaff, Hamilton, 3210
Address used since 04 Sep 2012 |
Director | 03 Dec 1998 - current |
Robert Leslie Ancell
Whangamata, 3620
Address used since 16 Sep 2022
Whangamata, Whangamata, 3620
Address used since 04 Sep 2012 |
Director | 03 Dec 1998 - current |
John Andrew Wise
Broadlands Rise, Taunton Somerset, England,
Address used since 08 Jun 1990 |
Director | 08 Jun 1990 - 23 Nov 1998 |
Llewelyn John Buckley
Papamoa, Rd 7, Te Puke,
Address used since 08 Jun 1990 |
Director | 08 Jun 1990 - 18 Aug 1994 |
Type | Used since | |
---|---|---|
107a Diana Avenue, Whangamata, 3620 | Postal & office & delivery | 04 Sep 2023 |
107 Diana Avenue , Whangamata , 3620 |
Previous address | Type | Period |
---|---|---|
107 Diana Avenue, Whangamata | Registered | 05 Oct 2007 - 17 Sep 2013 |
Pembroke House,, Cnr Pembroke And Clarence Streets,, Hamilton. | Registered | 25 Jul 2001 - 05 Oct 2007 |
Ancell Clare, Chartered Accountants, Corner Somerset Str And Devon Rd, Hamilton | Physical | 25 Jul 2001 - 05 Oct 2007 |
Pembroke House,, Cnr Pembroke And Clarence Streets,, Hamilton. | Physical | 25 Jul 2001 - 25 Jul 2001 |
Shareholder Name | Address | Period |
---|---|---|
Gibb, John Charles Menzies Individual |
Devonport Auckland 0624 |
16 Sep 1969 - current |
Shareholder Name | Address | Period |
---|---|---|
Higgins, Brien James Individual |
Flagstaff Hamilton 3210 |
16 Sep 1969 - current |
Shareholder Name | Address | Period |
---|---|---|
John Charles Menzies Gibb Other (Other) |
Devonport Auckland 0624 |
23 Apr 2010 - current |
Henry, Alan Sinclair Individual |
Cooks Beach Whitianga |
23 Apr 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Higgins, Joan Lynn Individual |
Flagstaff Hamilton 3210 |
23 Apr 2010 - current |
Higgins, Brien James Individual |
Flagstaff Hamilton 3210 |
23 Apr 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Ancell, Robert Leslie Individual |
Whangamata Coromandel 3620 |
23 Apr 2010 - 09 Sep 2013 |
Ancell, Robert Leslie Individual |
Whangamata |
23 Apr 2010 - 09 Sep 2013 |
Ancell, Robert Leslie Individual |
Whangamata |
16 Sep 1969 - 04 Sep 2012 |
Ancell, Robert Leslie Individual |
Whangamata Coromandel 3620 |
23 Apr 2010 - 09 Sep 2013 |
G B & B A Cotter Limited 107 Diana Avenue |
|
Ink Limited 108b Diana Avenue |
|
Punga Punga Farm Trust Limited 117 Hunt Road |
|
Snapper Properties Limited 102 Mooloo Crescent |
|
Whanga Central Limited 601 Port Road |
|
Whanga Sub Limited 601 Port Road |
Cascade Finance Limited 29 Hillcrest Road |
Waikawau Finance Limited 20 Arawa Street |
Neil A Wolfgram Limited 280 Great South Road |
Access Auto Finance Limited 4b Queen Street |
Property Funding Securities Limited Flat 2, 16 Montgomery Crescent |
Lkk Finance Limited Unit 5, 13 Laidlaw Way |