General information

Indemnity And General Insurance Company Limited

Type: NZ Limited Company (Ltd)
9429040849355
New Zealand Business Number
28861
Company Number
Registered
Company Status

Indemnity and General Insurance Company Limited (issued a New Zealand Business Number of 9429040849355) was incorporated on 20 Dec 1973. 2 addresses are currently in use by the company: 69 Rutherford Street, Lower Hutt, 5010 (type: physical, registered). The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt had been their registered address, until 21 Nov 2008. 3000000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 3000000 shares (100% of shares), namely:
Consulting Engineers Advancement Soc.inc (an other) located at Chartered Accountants, Po Box 31-045, Lower Hutt. Businesscheck's database was updated on 17 Apr 2024.

Current address Type Used since
69 Rutherford Street, Lower Hutt, 5010 Physical & registered & service 21 Nov 2008
Directors
Name and Address Role Period
James Lawrence Dobbie
Devonport, North Shore City, 0624
Address used since 14 Nov 2008
Director 15 Nov 2006 - current
Ian William Johnson
Otamatea, Whanganui, 4500
Address used since 02 May 2018
Director 02 May 2018 - current
Sina Cotter Tait
Westmorland, Christchurch, 8025
Address used since 16 Nov 2022
Director 16 Nov 2022 - current
Gary Smith
Khandallah, Wellington, 6035
Address used since 08 Nov 2019
Te Aro, Wellington, 6011
Address used since 28 Sep 2016
Director 28 Sep 2016 - 16 Nov 2022
Terence John Kayes
Mount Eden, Auckland, 1024
Address used since 14 Feb 2017
Director 11 Feb 1999 - 02 May 2018
Peter Frank Rudd Fitchett
Rotorua, 3010
Address used since 20 Oct 2015
Director 06 Sep 2000 - 02 May 2018
Melvin John Pedersen
Heathcote Valley, Christchurch, 8022
Address used since 02 Nov 2010
Director 15 Nov 2006 - 20 Jul 2016
Arthur G Park
Wellington,
Address used since 29 Jul 1991
Director 29 Jul 1991 - 15 Nov 2006
Barry Joseph Chamberlain
Dunedin,
Address used since 11 Feb 1999
Director 11 Feb 1999 - 23 Jul 2003
Melvin John Pedersen
Fendalton, Christchurch,
Address used since 11 Feb 1999
Director 11 Feb 1999 - 06 Sep 2000
Cedric M Sanders
Lower Hutt,
Address used since 26 Jul 1991
Director 26 Jul 1991 - 11 Feb 1999
William Sam Wakelin
Lowry Bay,
Address used since 29 Jul 1991
Director 29 Jul 1991 - 11 Feb 1999
Warren R Thessman
Lowry Bay,
Address used since 29 Jul 1991
Director 29 Jul 1991 - 11 Feb 1999
Peter C Smith
Lower Hutt,
Address used since 29 Jul 1991
Director 29 Jul 1991 - 11 Feb 1999
David William Sewell
Wanganui,
Address used since 19 Sep 1995
Director 19 Sep 1995 - 11 Feb 1999
Stephen Robert Kirke Sawrey
Wellington,
Address used since 16 Dec 1996
Director 16 Dec 1996 - 11 Feb 1999
Kenneth S Odlin
Lower Hutt,
Address used since 29 Jul 1991
Director 29 Jul 1991 - 06 Jun 1995
Addresses
Previous address Type Period
The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt Registered & physical 14 Nov 2005 - 21 Nov 2008
Kmg Kendons, 69 Rutherford Street, Lower Hutt Registered 11 Dec 2000 - 14 Nov 2005
Kendons, 69 Rutherford Street, Lower Hutt Physical 30 Nov 1998 - 14 Nov 2005
C/o Calvert Haywood & Co, 46-50 Bloomfield Terrace, Lower Hutt Registered 28 Jan 1992 - 11 Dec 2000
Financial Data
Financial info
3000000
Total number of Shares
November
Annual return filing month
March
Financial report filing month
27 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 3000000
Shareholder Name Address Period
Consulting Engineers Advancement Soc.inc
Other (Other)
Chartered Accountants
Po Box 31-045, Lower Hutt
20 Dec 1973 - current
Location
Companies nearby
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street