Inde Technology Limited (NZBN 9429042111573) was started on 16 Dec 2015. 5 addresess are currently in use by the company: 175 Roydvale Avenue, Burnside, Christchurch, 8053 (type: postal, office). 35 Byron Street, Sydenham, Christchurch had been their physical address, up to 01 Nov 2016. 1000000 shares are issued to 11 shareholders who belong to 4 shareholder groups. The first group contains 3 entities and holds 276070 shares (27.61% of shares), namely:
Roberts, Bridget Amy (an individual) located at West Melton, Canterbury postcode 7676,
Duncan Cotterill Christchurch Trustee (2020) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Roberts, Rikishon Wayne (an individual) located at West Melton, Canterbury postcode 7676. When considering the second group, a total of 3 shareholders hold 27.61% of all shares (276070 shares); it includes
Fowler, Michael Gerald (an individual) - located at Avonhead, Christchurch, Canterbury,
Harvey, Kylie Ann (an individual) - located at Avonhead, Christchurch, Canterbury,
Duncan Cotterill Christchurch Trustee (2020) Limited (an entity) - located at Christchurch Central, Christchurch. Moving on to the third group of shareholders, share allotment (276070 shares, 27.61%) belongs to 2 entities, namely:
Veronese, David Paul, located at Belfast, Christchurch (an individual),
Duncan Cotterill Christchurch Trustee (2020) Limited, located at Christchurch Central, Christchurch (an entity). "Computer consultancy service" (business classification M700010) is the classification the ABS issued to Inde Technology Limited. Our database was last updated on 12 Apr 2024.
Current address | Type | Used since |
---|---|---|
175 Roydvale Avenue, Burnside, Christchurch, 8053 | Registered & physical & service | 01 Nov 2016 |
175 Roydvale Avenue, Burnside, Christchurch, 8053 | Postal & office & delivery | 01 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Michael Gerald Fowler
Avonhead, Christchurch, 8042
Address used since 17 Jun 2020
Avonhead, Christchurch, 8042
Address used since 16 Dec 2015 |
Director | 16 Dec 2015 - current |
David Paul Veronese
Belfast, Christchurch, 8051
Address used since 03 May 2021
Harewood, Christchurch, 8051
Address used since 01 Dec 2020
Papanui, Christchurch, 8053
Address used since 16 Dec 2015
St Albans, Christchurch, 8052
Address used since 02 Jul 2019 |
Director | 16 Dec 2015 - current |
Rikishon Wayne Roberts
Rd 6, West Melton, 7676
Address used since 17 Jun 2020
Rolleston, Rolleston, 7615
Address used since 16 Dec 2015 |
Director | 16 Dec 2015 - current |
Michael Thomas Smith
Pauanui, Waikato, 3579
Address used since 01 Sep 2023 |
Director | 01 Sep 2023 - current |
Simon John O'sullivan
Hillsborough, Christchurch, 8022
Address used since 16 Dec 2015 |
Director | 16 Dec 2015 - 30 Sep 2020 |
175 Roydvale Avenue , Burnside , Christchurch , 8053 |
Previous address | Type | Period |
---|---|---|
35 Byron Street, Sydenham, Christchurch, 8023 | Physical & registered | 16 Dec 2015 - 01 Nov 2016 |
Shareholder Name | Address | Period |
---|---|---|
Roberts, Bridget Amy Individual |
West Melton Canterbury 7676 |
07 Apr 2021 - current |
Duncan Cotterill Christchurch Trustee (2020) Limited Shareholder NZBN: 9429047864986 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
30 Sep 2020 - current |
Roberts, Rikishon Wayne Individual |
West Melton Canterbury 7676 |
03 Jun 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Fowler, Michael Gerald Individual |
Avonhead Christchurch Canterbury 8042 |
07 Apr 2021 - current |
Harvey, Kylie Ann Individual |
Avonhead Christchurch Canterbury 8042 |
07 Apr 2021 - current |
Duncan Cotterill Christchurch Trustee (2020) Limited Shareholder NZBN: 9429047864986 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
30 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Veronese, David Paul Individual |
Belfast, Christchurch 8051 |
07 Apr 2021 - current |
Duncan Cotterill Christchurch Trustee (2020) Limited Shareholder NZBN: 9429047864986 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
30 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Fowler, Michael Gerald Individual |
Avonhead Christchurch Canterbury 8042 |
07 Apr 2021 - current |
North, Lyall Individual |
Allenton Ashburton Canterbury 7700 |
07 Apr 2021 - current |
Veronese, David Paul Individual |
Belfast, Christchurch 8051 |
07 Apr 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Roberts, Rikishon Wayne Director |
Rd 6 West Melton 7676 |
16 Dec 2015 - 07 Apr 2021 |
Roberts, Rikishon Wayne Director |
Rolleston Rolleston 7615 |
16 Dec 2015 - 07 Apr 2021 |
Fowler, Michael Gerald Director |
Avonhead Christchurch 8042 |
16 Dec 2015 - 07 Apr 2021 |
Roberts, Rikishon Wayne Individual |
West Melton Canterbury 7676 |
07 Apr 2021 - 03 Jun 2021 |
Roberts, Rikishon Wayne Director |
Rd 6 West Melton 7676 |
16 Dec 2015 - 07 Apr 2021 |
Fowler, Michael Gerald Individual |
11 Hillcrest Place, Avonhead Christchurch 8042 |
16 Jul 2019 - 07 Apr 2021 |
Fowler, Michael Gerald Individual |
11 Hillcrest Place, Avonhead Christchurch 8042 |
16 Jul 2019 - 07 Apr 2021 |
Fowler, Michael Gerald Individual |
11 Hillcrest Place, Avonhead Christchurch 8042 |
16 Jul 2019 - 07 Apr 2021 |
Fowler, Michael Gerald Director |
Avonhead Christchurch 8042 |
16 Dec 2015 - 07 Apr 2021 |
North, Lyall Individual |
5 Mcnicol Crescent Ashburton 7700 |
05 Mar 2020 - 07 Apr 2021 |
Harvey, Kylie Ann Individual |
Avonhead Christchurch 8042 |
30 Sep 2020 - 07 Apr 2021 |
Veronese, David Paul Individual |
6 Dunvegan Place, Harewood Christchurch 8051 |
16 Jul 2019 - 07 Apr 2021 |
Veronese, David Paul Director |
Harewood Christchurch 8051 |
16 Dec 2015 - 07 Apr 2021 |
Roberts, Bridget Amy Individual |
Rd 6 West Melton 7676 |
30 Sep 2020 - 07 Apr 2021 |
Fowler, Michael Gerald Individual |
11 Hillcrest Place, Avonhead Christchurch 8042 |
16 Jul 2019 - 07 Apr 2021 |
Fowler, Michael Gerald Director |
Avonhead Christchurch 8042 |
16 Dec 2015 - 07 Apr 2021 |
North, Lyall Individual |
5 Mcnicol Crescent Ashburton 7700 |
05 Mar 2020 - 07 Apr 2021 |
Harvey, Kylie Ann Individual |
Avonhead Christchurch 8042 |
30 Sep 2020 - 07 Apr 2021 |
Veronese, David Paul Individual |
6 Dunvegan Place, Harewood Christchurch 8051 |
16 Jul 2019 - 07 Apr 2021 |
Veronese, David Paul Individual |
6 Dunvegan Place, Harewood Christchurch 8051 |
16 Jul 2019 - 07 Apr 2021 |
Veronese, David Paul Director |
Papanui Christchurch 8053 |
16 Dec 2015 - 07 Apr 2021 |
Veronese, David Paul Director |
Harewood Christchurch 8051 |
16 Dec 2015 - 07 Apr 2021 |
O'sullivan, Simon John Individual |
Hillsborough Christchurch 8022 |
16 Dec 2015 - 30 Sep 2020 |
House Of Travel Lynnmall Limited 2/175 Roydvale Avenue |
|
Kate Smyth House Of Travel Limited 2/175 Roydvale Avenue |
|
House Of Travel West Coast Limited 2/175 Roydvale Avenue |
|
The Tait Foundation 175 Roydvale Avenue |
|
Powerlab Limited 5 Sheffield Crescent |
|
Izon Science Limited Unit C - 8 Homersham Place |
Axsyscnc Limited 61 Westpark Drive |
Blueprint Pc Limited 4 Meldrum Place |
Kc Consultants Limited 21 San Rafael Place |
Bsl (nz) Limited 1 Grangewood Lane |
Ripped Orange New Zealand Limited 11 Grahams Road |
New Zealand Forensics Limited 202 Greers Road |