Shortcuts

Insight Infotech Limited

Type: NZ Limited Company (Ltd)
9429037268985
NZBN
1033655
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H440045
Industry classification code
Motel Operation
Industry classification description
Current address
18 Bath Street
Hanmer Springs
Hanmer Springs 7334
New Zealand
Registered & physical & service address used since 12 May 2014

Insight Infotech Limited, a registered company, was registered on 23 May 2000. 9429037268985 is the business number it was issued. "Motel operation" (ANZSIC H440045) is how the company has been categorised. The company has been managed by 3 directors: Jian Wang - an active director whose contract started on 01 Nov 2014,
Xiao-Lan Zhang - an inactive director whose contract started on 23 May 2000 and was terminated on 28 Apr 2019,
Kelvin Jian Zhang - an inactive director whose contract started on 23 May 2000 and was terminated on 03 Sep 2000.
Updated on 23 Feb 2024, the BizDb database contains detailed information about 1 address: 18 Bath Street, Hanmer Springs, Hanmer Springs, 7334 (type: registered, physical).
Insight Infotech Limited had been using 55 Wai-Iti Tce, Christchurch as their physical address up until 12 May 2014.
One entity controls all company shares (exactly 1000 shares) - Wang, Jian - located at 7334, Hanmer Springs, Hanmer Springs.

Addresses

Principal place of activity

18 Bath Street, Hanmer Springs, Hanmer Springs, 7334 New Zealand


Previous addresses

Address: 55 Wai-iti Tce, Christchurch, 8052 New Zealand

Physical & registered address used from 10 May 2011 to 12 May 2014

Address: 249 Armagh Street, Christchurch, 8011 New Zealand

Registered & physical address used from 14 Mar 2011 to 10 May 2011

Address: 55 Wai-iti Tce, Fendalton, Christchurch

Physical address used from 04 Jun 2004 to 04 Jun 2004

Address: 180 Williams Street, Kaiapoi New Zealand

Physical address used from 04 Jun 2004 to 04 Jun 2004

Address: 180 Williams Street, Kaiapoi New Zealand

Registered address used from 04 Jun 2004 to 14 Mar 2011

Address: 651a Colombo Street, City, Christchurch

Physical address used from 16 Nov 2001 to 16 Nov 2001

Address: 651a Colombo Street, City, Christchurch

Registered address used from 16 Nov 2001 to 04 Jun 2004

Address: 122 Armagh Street, Christchurch

Physical address used from 16 Nov 2001 to 04 Jun 2004

Contact info
64 21 1023569
Phone
64 3 3157281
03 May 2022 Phone
wangj99@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Wang, Jian Hanmer Springs
Hanmer Springs
7334
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Zhang, Xiao-lan Hanmer Springs
Hanmer Springs
7334
New Zealand
Individual Wang, Michael Hanmer Springs
Hanmer Springs
7334
New Zealand
Directors

Jian Wang - Director

Appointment date: 01 Nov 2014

Address: Hanmer Springs, Hanmer Springs, 7334 New Zealand

Address used since 01 Nov 2014


Xiao-lan Zhang - Director (Inactive)

Appointment date: 23 May 2000

Termination date: 28 Apr 2019

Address: Hanmer Springs, Hanmer Springs, 7334 New Zealand

Address used since 02 May 2014


Kelvin Jian Zhang - Director (Inactive)

Appointment date: 23 May 2000

Termination date: 03 Sep 2000

Address: Ilam, Christchurch,

Address used since 23 May 2000

Nearby companies

Wang Property Limited
18 Bath Street

M A J Trading Limited
18 Bath Street

Direct Design Landscapes Limited
19 Leamington Street

Jnab Enterprises Limited
2 Harrogate Street

Mullan Property Management Limited
7 Cheltenham Street

Wild Cycle Limited
47 Amuri Avenue

Similar companies

Alpine Springs Limited
121 Argelins Road

Aspen Lodge Motel 2014 Limited
24 Jacks Pass Road

Bae Enterprise Limited
14 Amuri Avenue

Greenmounts Holiday Management Limited
56 Jacks Pass Road

Jnab Enterprises Limited
2 Harrogate Street

Mullan Property Management Limited
7 Cheltenham Street