Shortcuts

Insight Nz Limited

Type: NZ Limited Company (Ltd)
9429038958205
NZBN
554676
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M694010
Industry classification code
Advertising Agency Operation
Industry classification description
Current address
470 Parnell Road
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 22 Mar 2013
470 Parnell Road
Parnell
Auckland 1052
New Zealand
Postal & office & delivery address used since 30 Oct 2019

Insight Nz Limited, a registered company, was incorporated on 21 Jul 1992. 9429038958205 is the number it was issued. "Advertising agency operation" (business classification M694010) is how the company has been classified. This company has been run by 8 directors: Michael Paul Babich - an active director whose contract began on 01 Jan 2016,
David Bruce Anderson - an inactive director whose contract began on 08 Aug 2006 and was terminated on 31 Jul 2023,
Ian Power - an inactive director whose contract began on 12 Mar 1999 and was terminated on 23 Nov 2017,
Gerrard Tarn Malcolm - an inactive director whose contract began on 06 Aug 2004 and was terminated on 23 Nov 2017,
Duncan Paul Knight - an inactive director whose contract began on 12 Mar 1999 and was terminated on 30 Sep 2013.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: 470 Parnell Road, Parnell, Auckland, 1052 (type: postal, office).
Insight Nz Limited had been using C/- Hayes Knight, 470 Parnell Road, Parnell, Auckland as their registered address up to 22 Mar 2013.
Other names for the company, as we managed to find at BizDb, included: from 08 Jul 1993 to 15 Feb 2005 they were named Insight Consultants (Auckland) Limited, from 21 Jul 1992 to 08 Jul 1993 they were named Focus Marketing Communications Limited.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group consists of 2 shares (0.2%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 998 shares (99.8%).

Addresses

Principal place of activity

470 Parnell Road, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address #1: C/- Hayes Knight, 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 18 Nov 2011 to 22 Mar 2013

Address #2: C/-hayes Knight, 470 Parnell Road, Parnell, Auckland New Zealand

Registered & physical address used from 05 Oct 2009 to 18 Nov 2011

Address #3: C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland

Registered & physical address used from 25 Feb 2004 to 05 Oct 2009

Address #4: Kpmg Centre, 9 Princes Street, Auckland, New Zealand

Physical & registered address used from 24 Dec 2003 to 25 Feb 2004

Address #5: Kpmg Centre, Level 11, 9 Princess Street, Auckland

Physical address used from 16 Oct 2002 to 24 Dec 2003

Address #6: Kpmg Centre, Level 11, 9 Princes Street, Auckland

Registered address used from 23 Aug 2002 to 23 Aug 2002

Address #7: Level 11, Kpmg Centre, 9 Princes Street, Auckland

Registered address used from 23 Aug 2002 to 24 Dec 2003

Address #8: C/- Kpmg, Chartered Accountants,, Level 7, 135 Victoria Str , Wellington.

Physical address used from 30 Jun 2001 to 30 Jun 2001

Address #9: C/- Kpmg, Chartered Accountants,, Level 7, 135 Victoria Str , Wellington.

Registered address used from 30 Jun 2001 to 23 Aug 2002

Address #10: Level 7 Kpmg Centre, 135 Victoria Street, Wellington

Physical address used from 30 Jun 2001 to 16 Oct 2002

Address #11: C/- Peat Marwick,, Chartered Accountants,, Level 7, 135 Victoria Str , Wellington.

Registered address used from 24 Jun 1998 to 30 Jun 2001

Address #12: C/- Peat Marwick,, Chartered Accountants,, Level 7, 135 Victoria Str , Wellington.

Physical address used from 01 Jul 1997 to 30 Jun 2001

Contact info
64 20 40002010
Phone
64 9 3660601
Phone
emery@insight.co.nz
Email
www.insight.co.nz
29 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Director Babich, Michael Paul Point Chevalier
Auckland
1022
New Zealand
Shares Allocation #2 Number of Shares: 998
Individual Babich, Paula Louise Point Chevalier
Auckland
1022
New Zealand
Director Babich, Michael Paul Point Chevalier
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Macdonald Pilcher Trustee Company Limited
Shareholder NZBN: 9429034006290
Company Number: 1838360
Parnell
Auckland
1052
New Zealand
Entity Macdonald Pilcher Trustee Company Limited
Shareholder NZBN: 9429034006290
Company Number: 1838360
Herne Bay
Auckland
1011
New Zealand
Individual Anderson, David Bruce Mount Albert
Auckland
1025
New Zealand
Individual Anderson, Christine Mount Albert
Auckland
1025
New Zealand
Individual Anderson, Christine Mount Albert
Auckland
1025
New Zealand
Individual Anderson, Christine Mount Albert
Auckland
1025
New Zealand
Entity Wheelbarrow Limited
Shareholder NZBN: 9429031090179
Company Number: 3391611
Parnell
Auckland
1052
New Zealand
Individual Malcolm, Gerrard Tarn Freemans Bay
Auckland

New Zealand
Individual Babich, Paul Louise Point Chevalier
Auckland
1022
New Zealand
Individual Knight, Duncan Paul Devonport
Auckland

New Zealand
Entity Wheelbarrow Limited
Shareholder NZBN: 9429031090179
Company Number: 3391611
Individual Anderson, David Bruce Mt Albert
Auckland

New Zealand
Entity Wheelbarrow Limited
Shareholder NZBN: 9429031090179
Company Number: 3391611
Individual Power, Ian Glendowie
Auckland

New Zealand
Individual Galloway, Angus Mcewen Ponsonby
Auckland
Entity Wheelbarrow Limited
Shareholder NZBN: 9429031090179
Company Number: 3391611

Ultimate Holding Company

21 Jul 1991
Effective Date
Wheelbarrow Limited
Name
Ltd
Type
3391611
Ultimate Holding Company Number
NZ
Country of origin
470 Parnell Road
Parnell
Auckland 1052
New Zealand
Address
Directors

Michael Paul Babich - Director

Appointment date: 01 Jan 2016

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 01 Jan 2016


David Bruce Anderson - Director (Inactive)

Appointment date: 08 Aug 2006

Termination date: 31 Jul 2023

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 13 Nov 2009


Ian Power - Director (Inactive)

Appointment date: 12 Mar 1999

Termination date: 23 Nov 2017

ASIC Name: Healthy Pty Limited

Address: Newtown, Nsw, 2042 Australia

Address used since 11 Jul 2017

Address: Surry Hills, Nsw, 2010 Australia

Address: 6 Juniper Drive, Breakfast Point, Nsw, 2137 Australia

Address used since 05 Apr 2016


Gerrard Tarn Malcolm - Director (Inactive)

Appointment date: 06 Aug 2004

Termination date: 23 Nov 2017

ASIC Name: Insight Au Pty Limited

Address: Glebe, Nsw, 2037 Australia

Address used since 10 Nov 2011

Address: 56 Clarence Street, Sydney, Nsw, 2000 Australia

Address: 56 Clarence Street, Sydney, Nsw, 2000 Australia


Duncan Paul Knight - Director (Inactive)

Appointment date: 12 Mar 1999

Termination date: 30 Sep 2013

Address: Glebe, Nsw, 2037 Australia

Address used since 10 Nov 2011


Angus Mcewen Galloway - Director (Inactive)

Appointment date: 21 Jul 1992

Termination date: 01 Apr 2006

Address: Ponsonby, Auckland,

Address used since 21 Jul 1992


Peter Edwin Fantl - Director (Inactive)

Appointment date: 01 Apr 2000

Termination date: 22 Feb 2001

Address: Herne Bay,

Address used since 01 Apr 2000


Christopher Broderick Payne - Director (Inactive)

Appointment date: 21 Jul 1992

Termination date: 12 Mar 1999

Address: Karori, Wellington,

Address used since 21 Jul 1992

Nearby companies

Farrah Breads Limited
470 Parnell Road

Weston Mcdonald Trustee Limited
470 Parnell Road

The House Company Limited
470 Parnell Road

Takutai Trustee Limited
470 Parnell Road

Hicks Family Trustees Limited
470 Parnell Road

Leo Peng Trustee Limited
470 Parnell Road

Similar companies

Catalyst Media Solutions Limited
Suite 3

Communique Publicity Limited
C/- Bowden Impey & Sage

Embr Limited
Flat 9, 439 Parnell Road

Results Advertising & Marketing Limited
Suite 3

Semi White Digital Limited
15/145 Bassett Road

True Limited
48 Broadway